This company is commonly known as The National Guild Of Removers & Storers Limited. The company was founded 32 years ago and was given the registration number 02632547. The firm's registered office is in BUSHEY HEATH. You can find them at 63 High Road, , Bushey Heath, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE NATIONAL GUILD OF REMOVERS & STORERS LIMITED |
---|---|---|
Company Number | : | 02632547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 High Road, Bushey Heath, Herts, WD23 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, High Road, Bushey Heath, WD23 1EE | Director | 25 July 2018 | Active |
74 Castellain Road, London, W9 1EX | Secretary | 31 December 1992 | Active |
Drejargatan 7, 11342, Stockholm, Sweden, | Secretary | 01 September 1995 | Active |
63 High Road, Bushey Heath, WD23 1EE | Corporate Secretary | 13 August 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 July 1991 | Active |
63, High Road, Bushey Heath, WD23 1EE | Director | 22 November 2022 | Active |
Haselmere, Lyndhurst Gardens, London, N3 1TB | Director | 30 September 2005 | Active |
Haselmere Lyndhurst Gardens, London, N3 1TB | Director | 09 June 1997 | Active |
10, West Acres, Amersham, England, HP7 9BY | Director | 01 September 2010 | Active |
76, Montague Road, Nottingham, England, NG15 7DU | Director | 01 September 2010 | Active |
74 Castellain Road, London, W9 1EX | Director | 20 September 1991 | Active |
1 Little Chartridge Court, Chartridge Lane, Chesham, HP5 2RQ | Director | 01 August 2004 | Active |
Flat 23 Seven Gables, Buckingham Road, Winslow, Buckingham, MK18 3RS | Director | 13 August 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 July 1991 | Active |
Jon Paul Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, West Acres, Amersham, England, HP7 9BY |
Nature of control | : |
|
Michael Allan Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Haslemere, Lyndhurst Gardens, London, England, N3 1TB |
Nature of control | : |
|
Mr Kieron Adrian Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Montague Road, Nottingham, England, NG15 7DU |
Nature of control | : |
|
Geoffrey Alan Salt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | 63, High Road, Bushey Heath, WD23 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Change person director company with change date. | Download |
2023-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-27 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-01 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-28 | Officers | Change person director company with change date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.