This company is commonly known as Thirty Seven Gloucester Street Limited. The company was founded 19 years ago and was given the registration number 05688968. The firm's registered office is in EPSOM. You can find them at Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THIRTY SEVEN GLOUCESTER STREET LIMITED |
---|---|---|
Company Number | : | 05688968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England, KT18 5QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 21 October 2011 | Active |
37 Gloucester Street, London, SW1V 2DB | Director | 26 January 2006 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 06 October 2022 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 22 June 2015 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 21 February 2011 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Secretary | 01 July 2015 | Active |
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG | Secretary | 26 January 2006 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 01 December 2020 | Active |
Chalkcroft Farm, Penton Mewsey, Andover, SP11 0RL | Director | 26 January 2006 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 26 January 2006 | Active |
The Mount Bannerdown Road, Batheaston, Bath, BA1 8EG | Director | 26 January 2006 | Active |
Ms Jeanette Fung | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ |
Nature of control | : |
|
Ms Sarah Louise Dobson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ |
Nature of control | : |
|
Mr Andrew Nigel Tisman | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ |
Nature of control | : |
|
Ms Marini Annabel Helen Thorne | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ |
Nature of control | : |
|
Mr Adrian Warren Johnson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.