GIDEON 4 LIMITED - LONDON
Company Profile | Company Filings |
Overview
GIDEON 4 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GIDEON 4 LIMITED was incorporated 22 years ago on 02/07/2001 and has the registered number: 04244436. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GIDEON 4 LIMITED was incorporated 22 years ago on 02/07/2001 and has the registered number: 04244436. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GIDEON 4 LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCES VICTORIA HEAZELL | Secretary | 2016-10-05 | CURRENT | ||
MR PHILIP SIMON SLAVIN | Oct 1974 | British | Director | 2020-02-13 | CURRENT |
MR JAMES MICHAEL EDWARD SAUNDERS | May 1966 | British | Director | 2012-10-01 | CURRENT |
MR NICHOLAS ALAN POTTER | Jun 1962 | British | Director | 2002-08-06 UNTIL 2005-06-10 | RESIGNED |
DIANA CAROL BROMLEY | Aug 1945 | British | Secretary | 2001-07-11 UNTIL 2002-08-06 | RESIGNED |
MS SUSAN ELIZABETH DIXON | Jan 1960 | British | Secretary | 2005-05-26 UNTIL 2013-01-01 | RESIGNED |
CHARLOTTE IND EASTWOOD | British | Secretary | 2002-08-06 UNTIL 2005-05-26 | RESIGNED | |
SANDRA JUDITH ODELL | Secretary | 2013-01-01 UNTIL 2016-10-05 | RESIGNED | ||
MR MICHAEL BEN JENKINS | Sep 1972 | British | Director | 2017-01-13 UNTIL 2020-12-31 | RESIGNED |
MR ADRIAN ROGER WYATT | Jan 1948 | British | Director | 2011-03-24 UNTIL 2012-05-25 | RESIGNED |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Director | 2002-08-06 UNTIL 2012-10-31 | RESIGNED |
JANET ELIZABETH VIAZZANI | Dec 1964 | English | Director | 2002-08-06 UNTIL 2012-06-01 | RESIGNED |
JAMES ROBERT HAMILTON STUBBER | Aug 1954 | British | Director | 2003-05-06 UNTIL 2006-02-17 | RESIGNED |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2012-06-26 UNTIL 2015-03-31 | RESIGNED |
MR NICHOLAS SIMON KEITH SHATTOCK | Oct 1959 | British | Director | 2002-08-06 UNTIL 2011-03-24 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-07-02 UNTIL 2001-07-11 | RESIGNED | ||
BRIAN NIGEL POTTER | Oct 1946 | British | Director | 2001-07-11 UNTIL 2002-08-06 | RESIGNED |
MR DAVID NICHOLAS GAVAGHAN | Aug 1959 | British | Director | 2011-03-24 UNTIL 2012-02-16 | RESIGNED |
MR MAXWELL DAVID SHAW JAMES | Jan 1967 | British | Director | 2011-07-05 UNTIL 2016-06-27 | RESIGNED |
MR BENJAMIN KEITH GIDDENS | Aug 1977 | British | Director | 2014-12-15 UNTIL 2017-06-14 | RESIGNED |
MARK ELLIOTT | Mar 1965 | British | Director | 2001-07-11 UNTIL 2002-08-06 | RESIGNED |
MISS TONIANNE DWYER | Sep 1962 | Australian | Director | 2006-11-30 UNTIL 2010-04-16 | RESIGNED |
MR ANGUS ALEXANDER DODD | May 1967 | British | Director | 2016-06-27 UNTIL 2019-11-07 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2015-05-26 UNTIL 2017-01-13 | RESIGNED |
WHALE ROCK DIRECTORS LIMITED | Corporate Nominee Director | 2001-07-02 UNTIL 2001-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chesterfield (No.40) Limited | 2016-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |