This company is commonly known as Punter Southall Governance Services Limited. The company was founded 29 years ago and was given the registration number 03021321. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 03021321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Strand, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ | Director | 28 February 2023 | Active |
Admoor Copse, Admoor Lane, Bradfield Southend, Reading, United Kingdom, RG7 6HT | Director | 04 October 2010 | Active |
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ | Director | 01 January 2019 | Active |
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ | Director | 20 February 2006 | Active |
Woodhurst, The Warren, East Horsley, KT24 5RH | Director | 02 October 2000 | Active |
26 Sidney Square, London, E1 2EY | Secretary | 02 October 2000 | Active |
20 Castle Rise, Uckfield, TN22 5UN | Secretary | 23 June 1997 | Active |
221 West George Street, Glasgow, G2 2ND | Secretary | 14 February 1995 | Active |
Plas Newydd, Devonshire Avenue, Amersham, HP6 5JF | Secretary | 04 June 2003 | Active |
Mount Cottage, Linden Chase, Sevenoaks, TN13 3JT | Secretary | 10 September 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 February 1995 | Active |
Dormer Cottage, The Chase Kingswood, Tadworth, KT20 6HY | Director | 25 April 1995 | Active |
20 Newton Drive, Elderslie, Johnstone, PA5 9BD | Director | 25 April 1995 | Active |
Bridgemans, Loddon Drive, Wargrave, RG10 8HH | Director | 20 February 2006 | Active |
37 Hamilton Avenue, Pollockshields, Glasgow, G41 4JE | Director | 14 February 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 February 1995 | Active |
Shorthills, Doggetts Wood Lane, Chalfont St Giles, HP8 4TJ | Director | 25 April 1995 | Active |
Mains Of Giffen, Greenhills, Beith, KA15 1HJ | Director | 14 February 1995 | Active |
Dumgoyne Bullbeggars Lane, Horsell, Woking, GU21 4SQ | Director | 25 April 1995 | Active |
7 Orchard Drive, Blackheath, London, SE3 0QP | Director | 02 October 2000 | Active |
25h Hughenden Gardens, Glasgow, G12 9XW | Director | 28 September 1996 | Active |
14 Bewdley Street, Islington, London, N1 1HB | Director | 25 April 1995 | Active |
Flat 29 4 Constitution Street, Edinburgh, EH6 7BT | Director | 15 July 1999 | Active |
Northlands Home Farm, Bognor Road, Warnham, United Kingdom, RH12 3SH | Director | 02 October 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 February 1995 | Active |
Vidett Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Change of name | Certificate change of name company. | Download |
2023-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-13 | Resolution | Resolution. | Download |
2023-03-08 | Incorporation | Memorandum articles. | Download |
2023-03-06 | Change of constitution | Statement of companys objects. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Resolution | Resolution. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.