GULLIVER TRUSTEES(NO 1)LIMITED

  • Company statusactive
  • Company No00867037
  • Age59 years 7 months Incorporated 20 December 1965
  • Officers4

Address

249 Cranbrook Road, Ilford, IG1 4TG, England

GULLIVER TRUSTEES(NO 1)LIMITED is an active company incorporated on 20 December 1965 and based in Ilford, England. The company was registered 60 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

    Available to 5 April 2025. Next accounts due by 5 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

6 Months Ago on 06 Jan 2025

Accounts With Accounts Type Dormant

10 Months Ago on 02 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 05 Jan 2024

Accounts With Accounts Type Dormant

1 Year Ago on 21 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 09 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 09 Jan 2023

Accounts With Accounts Type Dormant

2 Years Ago on 08 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 11 Jan 2022

Notification Of A Person With Significant Control Statement

3 Years Ago on 11 Jan 2022

Cessation Of A Person With Significant Control

3 Years Ago on 11 Jan 2022

Notification Of A Person With Significant Control

3 Years Ago on 10 Jan 2022

Withdrawal Of A Person With Significant Control Statement

3 Years Ago on 10 Jan 2022

Accounts With Accounts Type Dormant

3 Years Ago on 16 Aug 2021

Confirmation Statement With Updates

4 Years Ago on 06 Jan 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 06 Jan 2021

Mortgage Satisfy Charge Full

4 Years Ago on 01 Dec 2020

Accounts With Accounts Type Dormant

4 Years Ago on 03 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 07 Jan 2020

Appoint Person Director Company With Name Date

5 Years Ago on 26 Nov 2019

Appoint Person Director Company With Name Date

5 Years Ago on 26 Nov 2019

Accounts With Accounts Type Dormant

5 Years Ago on 09 Aug 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 01 Feb 2019

Confirmation Statement With No Updates

6 Years Ago on 02 Jan 2019

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BENJAMIN, Daniel Johndirector Sep 195923 Nov 2019
FRANKLIN, Susan Rosedirector Aug 194327 Jan 2004
GOLDHILL, Michael Louisdirector Mar 194905 Aug 2009
YASS, Alexander Daviddirector Jan 196523 Nov 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Louis Goldhill Mar 194901 Jan 2022

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.