This company is commonly known as The Gemmological Association Of Great Britain. The company was founded 38 years ago and was given the registration number 01945780. The firm's registered office is in 1/4 ARGYLL STREET. You can find them at 3rd Floor, Palladium House, 1/4 Argyll Street, London. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN |
---|---|---|
Company Number | : | 01945780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Palladium House, 1/4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 23 June 2017 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 09 January 2019 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 26 August 2015 | Active |
Flat 2, Warwick Avenue, London, England, W9 2PP | Director | 26 October 2022 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 27 July 2017 | Active |
2 Beaconsfield, 2 Beaconsfield Road, London, England, W5 5JE | Director | 26 October 2022 | Active |
Ledgeland, 17 St. Margarets Road, St. Margarets Bay, Dover, England, CT15 6EQ | Director | 27 July 2017 | Active |
25 Brook Farm Close,, Brook Farm Close, Stoke Hammond, Buckinghamshire,, Milton Keynes, England, MK17 9FN | Director | 26 October 2022 | Active |
Avebury Manor, Avebury, SN8 1RF | Secretary | 11 July 2001 | Active |
Avebury Manor, Avebury, SN8 1RF | Secretary | 13 June 1994 | Active |
Minerva House, 26 Hatton Garden, London, EC1N 8RR | Secretary | - | Active |
23, Roseacres, Sawbridgeworth, CM21 0BU | Secretary | 27 May 2008 | Active |
55, Florin Court, London, EC1M 6EU | Secretary | 26 February 2009 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Secretary | 17 September 2012 | Active |
Seasprite, 3 Sea Road, Felpham, PO22 7AQ | Secretary | 20 December 2000 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Secretary | 10 August 2015 | Active |
42-44 Portman Road, Reading, RG30 1EA | Corporate Secretary | 16 July 2007 | Active |
42-44 Portman Road, Reading, RG30 1EA | Corporate Secretary | 01 April 2005 | Active |
41 Upfield, Croydon, CR0 5DR | Director | 16 November 2005 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 26 August 2015 | Active |
Burwood 118 Totteridge Lane, London, N20 8JH | Director | 14 September 2004 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Director | 11 July 2012 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Director | 03 September 2014 | Active |
2 St Leonards Avenue, Kenton, Harrow, HA3 8EN | Director | - | Active |
178 Hicks Avenue, Greenford, UB6 8HD | Director | 20 November 1991 | Active |
70 Elm Grove, Orpington, BR6 0AD | Director | 14 September 2004 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Director | 22 June 2009 | Active |
7 Morrison Street, Battersea, London, SW11 5LR | Director | - | Active |
163 Tennyson Road, Luton, LU1 3RP | Director | - | Active |
163 Tennyson Road, Luton, LU1 3RP | Director | - | Active |
2640 Patriot Blvd, 2640 Patriot Blvd, Suite 240, Glenview, Glenview, United States, | Director | 26 October 2022 | Active |
175 Wakehurst Road, Battersea, London, SW11 6BP | Director | 08 September 1993 | Active |
27 Greville Street, London, EC1N 8TN | Director | 14 September 2004 | Active |
3rd Floor, Palladium House, 1/4 Argyll Street, W1F 7LD | Director | 10 May 2017 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 09 January 2019 | Active |
Mr Richard Mark Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Mrs Miranda Elizabeth Jane Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Mr Paul Frank Greer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Mr Nigel Brian Israel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Mrs Mary Ann Burland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Dr John Mullen Ogden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Ms Kerry Honor Gregory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
John Alan William Hodgkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Miss Justine Lynda Carmody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Kathryn Leigh Bonanno Patrizzi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | American |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Christopher Patrick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | American |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type group. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Accounts | Accounts with accounts type group. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type group. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.