This company is commonly known as The Global Coaching Partnership (uk) Limited. The company was founded 21 years ago and was given the registration number 04457503. The firm's registered office is in RINGWOOD. You can find them at 2a Highfield Road, , Ringwood, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE GLOBAL COACHING PARTNERSHIP (UK) LIMITED |
---|---|---|
Company Number | : | 04457503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2002 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Highfield Road, Ringwood, Hampshire, England, BH24 1RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old, Hall Cottage, Brandon, England, NG32 2AT | Secretary | 06 September 2010 | Active |
Old, Hall Cottage, Brandon, England, NG32 2AT | Director | 06 September 2010 | Active |
8068 Candlewood Avenue, Schoongezicht Country Estate, Plettenberg Bay, Western Cape, 6600, Rsa, | Director | 16 May 2017 | Active |
1 Oaklands Cottages, Chailey Common, Lewes, BN8 4EB | Secretary | 29 April 2009 | Active |
3 Beresford Terrace, London, N5 2DH | Secretary | 08 August 2002 | Active |
3 Beresford Terrace, London, N5 2DH | Secretary | 10 June 2002 | Active |
7 Regent Close, Rectory Lane, Kings Langley, WD4 8TP | Secretary | 12 January 2003 | Active |
14 Rue Marignan, Paris, France, FOREIGN | Director | 07 June 2004 | Active |
269, Mcdougall Avenue, Outremont, Quebec, Canada, H2V 3PV | Director | 12 June 2011 | Active |
1 Oaklands Cottages, Chailey Common, Lewes, BN8 4EB | Director | 17 April 2008 | Active |
Friedrichstrasse 20, Offenbach, Germany, | Director | 16 June 2005 | Active |
11 Moore Street, Roseville, Australia, | Director | 26 June 2002 | Active |
3 Beresford Terrace, London, N5 2DH | Director | 10 June 2002 | Active |
7 Regent Close, Rectory Lane, Kings Langley, WD4 8TP | Director | 14 March 2007 | Active |
7 Jerez Crescent, Dainfern Ridge, Gauteng, South Africa, | Director | 20 May 2003 | Active |
Calle Anselmo Clave 13, 3d 4a, Parets Del Vallles, Spain, 08150 | Director | 26 April 2013 | Active |
Pippins Cottage, Church Road, Penn, High Wycombe, HP10 8LN | Director | 20 May 2003 | Active |
4082 Gage Road, Montreal, Canada, H3Y 1RS | Director | 07 June 2004 | Active |
Gravel Hill #2, Asbury, Usa, 08860 | Director | 29 May 2015 | Active |
Boehmerstrasse 6, 60322 Frankfurt Am Main, Germany, 60322 | Director | 29 April 2009 | Active |
Boehmerstrasse 6, 60322 Frankfurt Am Main, Germany, 60322 | Director | 26 June 2002 | Active |
PO BOX 217, South Salem, Usa, | Director | 16 June 2005 | Active |
12 E 41st Street, New York, U S A, | Director | 26 June 2002 | Active |
32 Wantage Road, Parkwood, Johannesburg, South Africa, | Director | 08 June 2007 | Active |
PO BOX 411367, Craighall, South Africa, 2024 | Director | 10 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-03 | Dissolution | Dissolution application strike off company. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-12 | Officers | Appoint person director company with name date. | Download |
2014-06-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.