-
GATEWAY OUTSOURCE SOLUTIONS LIMITED - First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, United Kingdom
Company Information
- Company registration number
- 09798679
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- First Floor 1 Alliance Court
- Eco Park Road
- Ludlow
- Shropshire
- SY8 1FB
- United Kingdom First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, SY8 1FB, United Kingdom UK
Management
- Managing Directors
- PAUL GEORGE RUOCCO
- STUART NATHAN THORNHILL
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-28
- Age Of Company 2015-09-28 8 years
Jurisdiction Particularities
- Additional Status Details
- active
-
GATEWAY OUTSOURCE SOLUTIONS LIMITED Company Description
- GATEWAY OUTSOURCE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09798679. Its current trading status is "live". It was registered 2015-09-28. It has 2 directors It can be contacted at First Floor 1 Alliance Court .
Get GATEWAY OUTSOURCE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gateway Outsource Solutions Limited - First Floor 1 Alliance Court, Eco Park Road, Ludlow, Shropshire, United Kingdom
- 2015-09-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GATEWAY OUTSOURCE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE RUOCCO / 26/04/2017 (2017-04-27) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON (2017-06-28) - TM01
-
DIRECTOR APPOINTED MR STUART NATHAN THORNHILL (2017-06-28) - AP01
-
30/09/16 TOTAL EXEMPTION SMALL (2017-06-28) - AA
-
PSC'S CHANGE OF PARTICULARS / KNOX LIMITED / 01/11/2016 (2017-07-03) - PSC05
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2017-07-11) - CONNOT
-
COMPANY NAME CHANGED CONTRACT PANDA LIMITED (2017-07-11) - CERTNM
-
REGISTERED OFFICE CHANGED ON 12/07/2017 FROM (2017-07-12) - AD01
-
REGISTERED OFFICE CHANGED ON 05/09/2017 FROM (2017-09-05) - AD01
keyboard_arrow_right 2016
-
REGISTERED OFFICE CHANGED ON 14/03/2016 FROM (2016-03-14) - AD01
-
CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES (2016-11-07) - CS01
-
DIRECTOR APPOINTED MR ANDREW DAVID YEATES SIMPSON (2016-11-29) - AP01
-
DIRECTOR APPOINTED MR PAUL GEORGE RUOCCO (2016-12-14) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR LIAM BLACKMORE (2016-11-29) - TM01
keyboard_arrow_right 2015
-
CERTIFICATE OF INCORPORATION (2015-09-28) - NEWINC