About

Registered Number: 07338821
Date of Incorporation: 06/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Highfield, Sandy Bank, Riding Mill, Northumberland, NE44 6HT

 

Based in Riding Mill, 1 - 4 Gresham Mews (Chiswick) Ltd was registered on 06 August 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 8 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLASS, Nicola 01 November 2019 - 1
DUNLOP, Sally Elizabeth 06 August 2010 - 1
MCALL, Lesley 06 August 2010 - 1
MINAEVA, Elena Vyacheslavovna 01 May 2013 - 1
DOUGLASS, Richard 06 August 2010 01 November 2019 1
WILLIS, Julian Clive 06 August 2010 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MCALL, Lesley 27 April 2012 - 1
DUNLOP, Sally Elizabeth 06 August 2010 27 April 2012 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 05 May 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 03 November 2016
CH01 - Change of particulars for director 13 August 2016
CH01 - Change of particulars for director 13 August 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 07 August 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 August 2013
AP01 - Appointment of director 15 June 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 01 July 2012
AP03 - Appointment of secretary 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 07 March 2012
AR01 - Annual Return 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AD01 - Change of registered office address 26 January 2011
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.