This company is commonly known as The Guild Of Human Resource Professionals Limited. The company was founded 7 years ago and was given the registration number 10569618. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp, 130 Wood Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE GUILD OF HUMAN RESOURCE PROFESSIONALS LIMITED |
---|---|---|
Company Number | : | 10569618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 27 November 2023 | Active |
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 27 November 2023 | Active |
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 27 November 2023 | Active |
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 07 September 2020 | Active |
60 Cannon Street, London, United Kingdom, EC4N 6NP | Director | 28 February 2017 | Active |
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL | Director | 18 January 2017 | Active |
Flat 101, Vanilla & Sesame Court, Curlew Street, London, United Kingdom, SE1 2NP | Director | 21 February 2017 | Active |
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 18 January 2017 | Active |
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN | Director | 27 November 2023 | Active |
Ms Nicola Caroline Auret | ||
Notified on | : | 05 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN |
Nature of control | : |
|
Mr Richard William Higginson | ||
Notified on | : | 05 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN |
Nature of control | : |
|
Mrs Heather Jane Greatrex | ||
Notified on | : | 05 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN |
Nature of control | : |
|
Mrs Heather Jane Greatrex | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Midas House, Woking, United Kingdom, GU21 6LQ |
Nature of control | : |
|
Mr John Frederick Renz | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Midas House, Woking, United Kingdom, GU21 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Accounts | Accounts with accounts type small. | Download |
2023-04-13 | Change of name | Certificate change of name company. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.