GRACECHURCH COMMERCIAL INVESTMENTS LIMITED

  • Company statusdissolved
  • Company No07550669
  • Age14 years 4 months Incorporated 3 March 2011
  • Officers0

Address

2nd Floor 170 Edmund Street, Birmingham, B3 2HB

GRACECHURCH COMMERCIAL INVESTMENTS LIMITED is an dissolved company incorporated on 3 March 2011 and based in Birmingham. The company was registered 14 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)

    68100 Buying and selling of own real estate, 68209 Other letting and operating of own or leased real estate, 68320 Management of real estate on a fee or contract basis

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Years Ago on 10 Mar 2016

Liquidation Voluntary Members Return Of Final Meeting

9 Years Ago on 10 Dec 2015

Liquidation Voluntary Declaration Of Solvency

10 Years Ago on 07 Jan 2015

Mortgage Satisfy Charge Full

10 Years Ago on 22 Dec 2014

Mortgage Satisfy Charge Full

10 Years Ago on 22 Dec 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 19 Dec 2014

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 18 Dec 2014

Resolution

10 Years Ago on 18 Dec 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Mortgage Satisfy Charge Full

10 Years Ago on 05 Sep 2014

Change Person Director Company With Change Date

10 Years Ago on 01 Sep 2014

Accounts With Accounts Type Full

10 Years Ago on 29 Aug 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 04 Mar 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 17 Sep 2013

Termination Director Company With Name

11 Years Ago on 01 Aug 2013

Appoint Person Director Company With Name

11 Years Ago on 01 Aug 2013

Termination Director Company With Name

12 Years Ago on 25 Jul 2013

Termination Director Company With Name

12 Years Ago on 25 Jul 2013

Change Person Director Company With Change Date

12 Years Ago on 25 Jul 2013

Appoint Person Director Company With Name

12 Years Ago on 25 Jul 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HEANEY, William Alexandersecretary 03 Mar 2011
EAST, Stephen Johndirector Mar 195829 Jun 2013
FABER, Steven Robertdirector Jul 197429 Jun 2013
HARLEY, Neil Jamesdirector Dec 197901 Aug 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

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.