This company is commonly known as Real Estate Gloucester Limited. The company was founded 16 years ago and was given the registration number 06401873. The firm's registered office is in GLOUCESTER. You can find them at Partner Logistics Uk, Unilever Site Corinium Avenue, Gloucester, Gloucestershire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | REAL ESTATE GLOUCESTER LIMITED |
---|---|---|
Company Number | : | 06401873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Partner Logistics Uk, Unilever Site Corinium Avenue, Gloucester, Gloucestershire, GL4 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 13 April 2022 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 20 July 2021 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 13 April 2022 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 14 February 2018 | Active |
1, George Square, Glasgow, Great Britain, G2 1AL | Corporate Nominee Secretary | 17 October 2007 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 03 December 2019 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 20 November 2012 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 20 March 2018 | Active |
Str Gravenstraat 44, Gravenpolder, Netherlands, | Director | 03 December 2007 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 20 March 2018 | Active |
Middelweg 18, 4023, 4023 Ar Rijswijk Gld, Netherlands, | Director | 03 December 2007 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 21 September 2012 | Active |
The Croft, Dorsington, Stratford-Upon-Avon, CV37 8AR | Director | 15 April 2009 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 13 April 2022 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 20 March 2018 | Active |
Hoofdstraat 12, Wolphaartsdijk, Nethelands, | Director | 03 December 2007 | Active |
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW | Director | 03 December 2019 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 17 October 2007 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 17 October 2007 | Active |
Lineage Uk Warehousing Holdings Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Harry Yearsley, Hareshill Road, Heywood, United Kingdom, OL10 2TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Address | Move registers to registered office company with new address. | Download |
2022-05-12 | Address | Move registers to registered office company with new address. | Download |
2022-05-12 | Address | Move registers to registered office company with new address. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.