GIFFORD GLOBAL LTD
Overview
Company Name | GIFFORD GLOBAL LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01902592 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GIFFORD GLOBAL LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GIFFORD GLOBAL LTD located?
Registered Office Address | Ramboll Uk Ltd 240 Blackfriars Road SE1 8NW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIFFORD GLOBAL LTD?
Company Name | From | Until |
---|---|---|
GIFFORD LTD | Oct 02, 2006 | Oct 02, 2006 |
GIFFORD AND PARTNERS LIMITED | Oct 31, 1990 | Oct 31, 1990 |
GIFFORD AND PARTNERS (INTERNATIONAL) LIMITED | Jul 14, 1986 | Jul 14, 1986 |
GIFFORD PARTNERSHIP LIMITED(THE) | Jun 10, 1985 | Jun 10, 1985 |
TUSKWHITE LIMITED | Apr 04, 1985 | Apr 04, 1985 |
What are the latest accounts for GIFFORD GLOBAL LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2013 |
Next Accounts Due On | Mar 31, 2014 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest confirmation statement for GIFFORD GLOBAL LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 30, 2017 |
Next Confirmation Statement Due | Jun 13, 2017 |
Overdue | Yes |
What is the status of the latest annual return for GIFFORD GLOBAL LTD?
Annual Return |
|
---|
What are the latest filings for GIFFORD GLOBAL LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Carlton House Ringwood Road Woodlands Southampton SO40 7HT to Ramboll Uk Ltd 240 Blackfriars Road London SE1 8NW on Dec 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Deborah Jane Beaven as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Deborah Jane Beaven as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Canadine as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Albert Sansbury as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Restoration by order of the court | 2 pages | AC92 | ||
A selection of documents registered before 1 January 1995 | 44 pages | PRE95 | ||
A selection of documents registered before 1 January 1987 | pages | PRE87 |
Who are the officers of GIFFORD GLOBAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANSBURY, Neil Albert | Director | Blackfriars Road SE1 8NW London Ramboll Uk Ltd, 240 United Kingdom | United Kingdom | British | Managing Director | 103011540002 | ||||
BEAVEN, Deborah Jane | Secretary | 15 Stourvale Gardens Chandlers Ford SO53 3NE Southampton Hampshire | British | Director | 253029090001 | |||||
HOLLINGHURST, Edmund | Secretary | Wildways Wood Green SP6 2AZ Fordingbridge Hampshire | British | Consulting Engineer | 34904310001 | |||||
WOOLLEY, Malcolm Victor | Secretary | Garden House Goose Green SO43 7DH Lyndhurst Hampshire | British | 41003220001 | ||||||
BEAVEN, Deborah Jane | Director | 15 Stourvale Gardens Chandlers Ford SO53 3NE Southampton Hampshire | England | British | Financial Director | 253029090001 | ||||
CANADINE, Stephen Charles | Director | Ringwood Road Woodlands SO40 7HT Southampton Carlton House Hampshire | United Kingdom | British | Chartered Engineer | 141973110001 | ||||
CANADINE, Stephen Charles | Director | 59 Cheriton Road SO22 5AX Winchester Hampshire | United Kingdom | British | Director | 141973110001 | ||||
CARTER, Nicholas Jon | Director | 30 Elm Road SN7 7EJ Faringdon Oxfordshire | England | British | Director | 97693540001 | ||||
CARTER, Nicholas Jon | Director | 30 Elm Road SN7 7EJ Faringdon Oxfordshire | England | British | Director | 97693540001 | ||||
CLARK, Gordon Marshall | Director | Wyldeways Tethering Drove Hale SP6 2NQ Fordingbridge Hampshire | United Kingdom | British | Consulting Engineer | 28855590002 | ||||
CLIFTON, Geoffrey Andrew | Director | Garth House Littleton CH3 7DJ Chester Cheshire | United Kingdom | British | Consulting Engineer | 28855610001 | ||||
COLLINGS, Clayton Matthew | Director | Ivy Cottage Burgate SP6 1LX Fordingbridge Hampshire | British | Consulting Engineer | 84807610002 | |||||
DIBB-FULLER, David | Director | Ashburnham Ashton Lane Bishops Waltham SO32 1FN Southampton Hampshire | British | Consulting Engineer | 28855620001 | |||||
GRINDLEY, Harry Stephenson | Director | 78 Malmains Way BR3 6SF Beckenham Kent | United Kingdom | British | Director | 105802740001 | ||||
HARTLEY, Jonathan Paul | Director | Egerton Church Road CH4 9HT Farndon Cheshire | United Kingdom | British | Director | 141750650001 | ||||
HARTLEY, Jonathan Paul | Director | Egerton Church Road CH4 9HT Farndon Cheshire | United Kingdom | British | Consulting Engineer | 141750650001 | ||||
HOLLINGHURST, Edmund | Director | Wildways Wood Green SP6 2AZ Fordingbridge Hampshire | British | Consulting Engineer | 34904310001 | |||||
HOLMES, Timothy Philip | Director | 6 Grayling Mead Fishlake Meadows SO51 7RU Romsey Hampshire | British | Consulting Engineer | 90746360001 | |||||
HUNT, Ian | Director | But-N-Ben Huxley Lane Huxley CH3 9BG Chester | British | Civil Engineer | 42061070001 | |||||
LINDSELL, Peter, Dr | Director | Staddlestones Fletchwood Lane Totton SO40 7DZ Southampton Hampshire | British | Consulting Engineer | 28855550001 | |||||
MASKELL, John Victor | Director | 61 Manor Road BH31 6DT Verwood Dorset | British | Consulting Engineers | 28855560001 | |||||
OTTER, Gary | Director | Gs9, Bur Dubai PO BOX 28625 Dubai Apt 607, United Arab Emirates | United Arab Emirates | British | Director | 137659890001 | ||||
PALMER, Adrian | Director | Vitre Gardens SO41 3NA Lymington 40 Hampshire | United Kingdom | British | Consultancy | 142681440001 | ||||
PETTIFER, Andrew Martin | Director | 2 Yeatton Farm Cottages Hordle Lane Hordle SO41 0HU Hampshire | British | Consulting Engineer | 81901420002 | |||||
PORTER, Maurice Garfield | Director | Stoneleigh Chapel Lane SO43 7FG Lyndhurst Hampshire | British | Consulting Engineer | 28855570001 | |||||
RAMSEY, Martin John | Director | 15 Cranworth Road SO22 6SE Winchester Hampshire | British | Consulting Engineer | 141750690001 | |||||
REEVES, James Frederick Ian | Director | Carlton House Ringwood Road SO40 7HT Woodlands Southampton | United Kingdom | British | Technical Director | 142893140001 | ||||
SMITH, Richard | Director | 4 Pine Way CH60 6RP Heswall Wirral | British | Civil/Structural Engineer | 93592840001 | |||||
STEVENS, Alan Reginald | Director | Willow & Marsh Gate The Marsh Breakore SP6 2EJ Fordingbridge Hampshire | British | Consulting Engineer | 28855580001 | |||||
STEVENSON, Andrew Mark | Director | Rhinegold 27 The Horseshoe YO24 1LY York | England | British | Director | 37410220003 | ||||
STRICKLAND, Timothy John | Director | Church Barn Ightfield SY13 4NU Whitchurch Shropshire | England | British | Archaelogist | 117961980001 | ||||
TARRANT, David Eric | Director | 16 Keepers Close Chandlers Ford SO53 4SB Eastleigh Hampshire | England | British | Director | 115932860001 | ||||
TARRANT, David Eric | Director | 16 Keepers Close Chandlers Ford SO53 4SB Eastleigh Hampshire | England | British | Director | 115932860001 | ||||
TILLY, Graham Parr | Director | Saffrons Gables Road GU13 0QZ Church Crookham Hampshire | British | Civil Engineer | 37410210001 | |||||
TRICKLEBANK, Alan Howard | Director | 16 Hanley Road SO15 5AN Southampton Hampshire | United Kingdom | British | Consulting Engineer | 290691480001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0