This company is commonly known as This Is G2 Limited. The company was founded 17 years ago and was given the registration number 05861560. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THIS IS G2 LIMITED |
---|---|---|
Company Number | : | 05861560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, 304, Regents Park Road, London, England, N3 2JX | Secretary | 22 August 2022 | Active |
Berkeley House, 304, Regents Park Road, London, England, N3 2JX | Director | 22 August 2022 | Active |
Berkeley House, 304, Regents Park Road, London, England, N3 2JX | Director | 22 August 2022 | Active |
Berkeley House, 304, Regents Park Road, London, England, N3 2JX | Director | 22 August 2022 | Active |
Berkeley House, 304, Regents Park Road, London, England, N3 2JX | Director | 22 August 2022 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 01 January 2009 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 19 October 2018 | Active |
Foxfoot House, South Luffenham, Rutland, LE15 8NP | Secretary | 06 February 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 16 January 2012 | Active |
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN | Secretary | 29 June 2006 | Active |
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP | Secretary | 31 December 2007 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 December 2019 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 02 May 2008 | Active |
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR | Director | 24 April 2008 | Active |
16 Second Avenue, Frinton-On-Sea, CO13 9ER | Director | 29 June 2006 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 26 August 2022 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | 23 August 2006 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 31 October 2014 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 30 September 2011 | Active |
10 Silhill Hall Road, Solihull, B91 1JU | Director | 03 July 2007 | Active |
9 Grosvenor Road, Finchley, London, N3 1EY | Director | 02 May 2008 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 28 January 2011 | Active |
Windlesham Lodge, Westwood Road, Windlesham, GU20 6LX | Director | 23 August 2006 | Active |
Blackthorn Gr Limited | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley House, 304, Regents Park Road, London, England, N3 2JX |
Nature of control | : |
|
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-10-28 | Other | Legacy. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Address | Change sail address company with old address new address. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Address | Move registers to sail company with new address. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person secretary company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Change of constitution | Statement of companys objects. | Download |
2022-09-05 | Incorporation | Memorandum articles. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.