London
SE1 2QG
Director Name | Mr Roger Stephen Hoad |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2015(same day as company formation) |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr John Fulton Irwin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2015(same day as company formation) |
Role | Consulting Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Michael James Carlin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 February 2024) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Leon Power |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 July 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU |
Director Name | 20-20 Trustee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 February 2024) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Roger Charles Abraham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Burderop Park Swindon SN4 0QD |
Director Name | Dr Derek John Pollock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burderop Park Swindon SN4 0QD |
Director Name | Ms Catherine Nicole Merlane |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Burderop Park Swindon SN4 0QD |
Director Name | Mr Eneko Rodriguez |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 July 2017(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Gareth James Heatley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Mr Benjamin Alexander Hamer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2015(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 November 2020 | Registered office address changed from Burderop Park Swindon SN4 0QD United Kingdom to Cottons Centre Cottons Lane London SE1 2QG on 20 November 2020 (1 page) |
---|---|
20 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
20 July 2020 | Appointment of Mr Leon Power as a director on 17 July 2020 (2 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 January 2019 | Appointment of Mr Michael James Carlin as a director on 22 January 2019 (2 pages) |
29 January 2019 | Termination of appointment of Benjamin Alexander Hamer as a director on 22 January 2019 (1 page) |
31 December 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Eneko Rodriguez as a director on 5 July 2018 (1 page) |
25 June 2018 | Termination of appointment of Gareth James Heatley as a director on 19 March 2018 (1 page) |
25 June 2018 | Appointment of Mr Benjamin Alexander Hamer as a director on 19 March 2018 (2 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Second filing for the appointment of Eneko Rodriguez as a director (6 pages) |
13 October 2017 | Second filing for the appointment of Gareth Heatley as a director (6 pages) |
13 October 2017 | Second filing for the appointment of Gareth Heatley as a director (6 pages) |
13 October 2017 | Second filing for the appointment of Eneko Rodriguez as a director (6 pages) |
11 August 2017 | Termination of appointment of Derek John Pollock as a director on 19 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Derek John Pollock as a director on 19 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Eneko Rodriguez as a director on 7 August 2017
|
10 August 2017 | Termination of appointment of Catherine Nicole Merlane as a director on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Eneko Rodriguez as a director on 7 August 2017
|
10 August 2017 | Termination of appointment of Catherine Nicole Merlane as a director on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Gareth James Heatley as a director on 19 July 2017
|
10 August 2017 | Appointment of Mr Gareth James Heatley as a director on 19 July 2017
|
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
13 December 2016 | Termination of appointment of a director
|
13 December 2016 | Termination of appointment of a director
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
29 November 2016 | Termination of appointment of Roger Charles Abraham as a director on 23 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Roger Charles Abraham as a director on 23 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
24 April 2016 | Company name changed gravity pension trustees LIMITED\certificate issued on 24/04/16
|
24 April 2016 | Change of name notice (2 pages) |
24 April 2016 | Company name changed gravity pension trustees LIMITED\certificate issued on 24/04/16
|
24 April 2016 | Change of name notice (2 pages) |
1 December 2015 | Appointment of Ms Catherine Nicole Merlane as a director on 20 November 2015 (3 pages) |
1 December 2015 | Appointment of Ms Catherine Nicole Merlane as a director on 20 November 2015 (3 pages) |
29 September 2015 | Incorporation (26 pages) |
29 September 2015 | Incorporation (26 pages) |