About

Registered Number: 07520214
Date of Incorporation: 07/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS,

 

Gresham Building Services Ltd was setup in 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are listed as Bull, James William, Forbes, Clinton John, Malone, Patrick Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, James William 01 March 2011 10 August 2011 1
FORBES, Clinton John 07 February 2011 30 April 2013 1
MALONE, Patrick Christopher 07 February 2011 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 20 November 2019
AD01 - Change of registered office address 24 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
PSC07 - N/A 18 September 2019
CS01 - N/A 18 September 2019
PSC01 - N/A 18 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 03 April 2019
AD01 - Change of registered office address 05 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 10 May 2018
RESOLUTIONS - N/A 21 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 03 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 16 May 2014
AA01 - Change of accounting reference date 16 May 2014
AR01 - Annual Return 14 May 2014
RESOLUTIONS - N/A 17 February 2014
AP01 - Appointment of director 31 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2013
AD01 - Change of registered office address 31 December 2013
AA - Annual Accounts 27 November 2013
CERTNM - Change of name certificate 21 May 2013
CONNOT - N/A 21 May 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 03 March 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.