Liquidation
Company Information for GF ONE LIMITED
C/O, ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
03226377
Private Limited Company
Liquidation |
Company Name | |
---|---|
GF ONE LIMITED | |
Legal Registered Office | |
C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SE1 | |
Company Number | 03226377 | |
---|---|---|
Company ID Number | 03226377 | |
Date formed | 1996-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 01/02/2010 | |
Return next due | 01/03/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 16:20:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GF ONE CAPITAL HOLDINGS, LLC | 3500 S Dupont Hwy Dover DE 19901 | Unknown | Company formed on the 2013-05-02 | |
GF ONE EAST PRATT STREET LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2006-10-31 | |
Gf One East Pratt Street LLC | Maryland | Unknown | ||
GF ONE GROUP LIMITED | C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN | active | Company formed on the 2024-04-20 | |
GF ONE HOLDINGS LLC | Delaware | Unknown | ||
GF ONE HOLDINGS, LLC | 1221 E. ROBINSON STREET ORLANDO FL 32801 | Inactive | Company formed on the 2013-04-08 | |
GF ONE LLC | California | Unknown | ||
GF ONE MANAGEMENT, INC. | 5959 RICHMOND AVE STE 440 HOUSTON TX 77057 | Dissolved | Company formed on the 2012-10-02 | |
GF ONE PTY LTD | Active | Company formed on the 2021-03-30 | ||
GF ONE, LLC | 5959 RICHMOND AVE STE 440 HOUSTON TX 77057 | Dissolved | Company formed on the 2012-10-03 |
Officer | Role | Date Appointed |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
PAUL IAN FRYER |
||
CHARLOTTE REDCLIFFE |
||
MOIRA LYNNE TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP WILLIAM DAVIES |
Company Secretary | ||
MAXINE LOUISE HARRISON |
Company Secretary | ||
MARK SYDNEY CLARE |
Director | ||
MICHAEL EDWARD FAIREY |
Director | ||
RICKY DAVID HUNKIN |
Director | ||
SYDNEY LIPWORTH |
Director | ||
IAN PETERS |
Director | ||
JAMES ROBERT POTTS |
Director | ||
ALAN JOHN BELT |
Director | ||
MICHAEL RICHARD ALEXANDER |
Director | ||
ANDREW DARYL LE POIDEVIN |
Director | ||
JAYNE DOREEN ALMOND |
Director | ||
ANDREW JOHN LING |
Director | ||
DOUGLAS JOHN RICHARDS |
Director | ||
PETER BARRETT |
Director | ||
DENNIS HOLT |
Director | ||
CENTRICA SECRETARIES LIMITED |
Company Secretary | ||
LUCY ELIZABETH CALDWELL |
Director | ||
ANNE GARRIHY |
Director | ||
LUCY ELIZABETH CALDWELL |
Company Secretary | ||
IAN GRANT DAWSON |
Director | ||
TERESA JANE FURMSTON |
Company Secretary | ||
TERESA JANE FURMSTON |
Director | ||
ELIZABETH JAYNE FELTON |
Company Secretary | ||
JOHN MICHAEL KENT |
Director | ||
KEITH FREDERICK NELSON |
Director | ||
MICHAEL PARSONS |
Director | ||
ANNE GARRIHY |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRICA RESOURCES NORTH SEA LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2002-07-16 | Dissolved 2015-05-05 | |
CENTRICA RESOURCES PETROLEUM UK LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CIU1 LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
CENTRICA LNG COMPANY LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
GF TWO LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1996-07-12 | Liquidation | |
HOME ASSISTANCE UK LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2006-10-04 | Active | |
CENTRICA RUSSIA LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Dissolved 2015-05-05 | |
SPIRIT NORWAY LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
CENTRICA HOLDINGS LIMITED | Company Secretary | 2005-11-16 | CURRENT | 2005-11-16 | Active | |
CENTRICA NIGERIA LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2005-09-30 | Active | |
CENTRICA TRUST (NO.1) LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active | |
CENTRICA EPSILON LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
BRITISH GAS ENERGY PROCUREMENT LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
SPIRIT ENERGY NORTH SEA LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2002-11-19 | Active | |
CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2002-09-23 | Active | |
DYNO-ROOFING LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-02-28 | Dissolved 2015-05-05 | |
DYNO HOLDINGS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
DYNO KIL (FRANCHISING) LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1999-03-26 | Dissolved 2017-02-02 | |
JANNCO 2 LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1991-03-08 | Converted / Closed | |
DYNO-ROD LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1972-03-21 | Active | |
DYNO-PLUMBING LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DYNO DEVELOPMENTS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
DYNO-SECURITY SERVICES LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DYNO-SERVICES LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
DRIPS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1980-05-19 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
EN1 PROPERTY HOLDINGS LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2003-08-11 | Dissolved 2017-02-02 | |
CENTRICA BASTROP FINANCE HOLDINGS | Company Secretary | 2004-07-09 | CURRENT | 2004-07-09 | Dissolved 2016-04-08 | |
CENTRICA ENERGY ASSETS HOLDINGS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 2004-01-05 | Active | |
DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
BRITISH GAS PIPELINES LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1996-07-12 | Dissolved 2015-05-05 | |
GOLDBRAND DEVELOPMENT LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1995-08-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
CENTRICA BARRY LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
CENTRICA DISTRIBUTED GENERATION LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Active | |
CENTRICA GAMMA HOLDINGS LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
CENTRICA BETA HOLDINGS LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Active | |
ELECTRICITY DIRECT (GREATER LONDON) LIMITED | Company Secretary | 2002-11-14 | CURRENT | 2002-07-26 | Dissolved 2015-05-05 | |
CENTRICA ALPHA FINANCE LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SERVICES LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Dissolved 2015-05-05 | |
ELECTRICITY DIRECT (UK) LIMITED | Company Secretary | 2002-08-09 | CURRENT | 1996-03-18 | Active - Proposal to Strike off | |
ELECTRICITY DIRECT LIMITED | Company Secretary | 2002-07-26 | CURRENT | 2002-07-26 | Dissolved 2015-05-05 | |
CBS ENERGY STORAGE ASSETS UK LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1989-02-24 | Active | |
BGPGS LIMITED | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Dissolved 2017-02-02 | |
ACCORD ENERGY (TRADING) LIMITED | Company Secretary | 2002-03-14 | CURRENT | 1996-07-12 | Active | |
CENTRICA CREDIT LIMITED | Company Secretary | 2001-12-12 | CURRENT | 2001-12-12 | Dissolved 2015-05-05 | |
BRITISH GAS HOUSING SERVICES LIMITED | Company Secretary | 2001-11-30 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
SPIRIT RESOURCES (ARMADA) LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-03-16 | Active | |
CENTRICA 27 LIMITED | Company Secretary | 2001-08-28 | CURRENT | 2001-01-24 | Dissolved 2017-02-02 | |
RWE KL LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
RIVER NENE POWER LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
CENTRICA ENERGY OPERATIONS LIMITED | Company Secretary | 2001-05-16 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Company Secretary | 2001-03-26 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
SPIRIT ENERGY RESOURCES LIMITED | Company Secretary | 2001-01-31 | CURRENT | 1993-09-21 | Active | |
CENTRICA FINANCE (US) LIMITED | Company Secretary | 2001-01-15 | CURRENT | 2001-01-15 | Active - Proposal to Strike off | |
CENTRICA QUEST LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1996-10-31 | Dissolved 2016-04-08 | |
CENTRICA TRUSTEES LIMITED | Company Secretary | 2000-12-01 | CURRENT | 1996-09-25 | Dissolved 2016-04-08 | |
CENTRICA AMERICA LIMITED | Company Secretary | 2000-11-28 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA 25 LIMITED | Company Secretary | 2000-09-12 | CURRENT | 2000-01-19 | Dissolved 2017-02-02 | |
CHELTENHAM RENOVATORS LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1983-10-11 | Dissolved 2017-02-02 | |
SPIRIT ENERGY PRODUCTION UK LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1995-10-18 | Active | |
GB GAS HOLDINGS LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1996-04-15 | Active | |
CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED | Company Secretary | 2000-09-11 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
CENTRICA ENERGY LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1993-12-02 | Active | |
BRITISH GAS TRADING LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1995-07-06 | Active | |
BRITISH GAS SERVICES LIMITED | Company Secretary | 2000-09-08 | CURRENT | 1995-12-22 | Active | |
SF (UK) LIMITED | Company Secretary | 2000-09-06 | CURRENT | 1999-01-29 | Dissolved 2016-04-08 | |
CENTRICA LSA TRUST LIMITED | Company Secretary | 2000-09-06 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
CENTRICA OVERSEAS HOLDINGS LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-02-04 | Active | |
REPAIR AND CARE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA FINANCE (CANADA) LIMITED | Company Secretary | 2000-08-14 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
BRITISH GAS ENERGY LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-02-09 | Dissolved 2015-05-05 | |
CENTRICA FINANCE LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA OVERSEAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA SERVICES LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
EXCELSIA LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-07-24 | Dissolved 2015-05-05 | |
CENTRICA FUELS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRICA UTILITIES LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2015-05-05 | |
CENTRAL RECOVERIES LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-02-05 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
CENTRICA ELECTRIC LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Dissolved 2017-02-02 | |
SCOTTISH GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1997-05-20 | Dissolved 2017-01-21 | |
BUSINESS GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
NEWCO ONE LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
NORTH EASTERN GAS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1991-11-29 | Active - Proposal to Strike off | |
CENTRICA NO. 12 LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1991-07-15 | Active - Proposal to Strike off | |
CENTRICA ENERGY (TRADING) LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1993-12-02 | Liquidation | |
ACCORD ENERGY LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
CENTRICA NOMINEES NO.1 LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1999-09-15 | Active - Proposal to Strike off | |
CENTRICA DIRECTORS LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1999-09-15 | Active | |
CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED | Company Secretary | 2000-08-09 | CURRENT | 1996-11-04 | Active | |
GF TWO LIMITED | Director | 2004-12-20 | CURRENT | 1996-07-12 | Liquidation | |
GF TWO LIMITED | Director | 2004-12-20 | CURRENT | 1996-07-12 | Liquidation | |
GF TWO LIMITED | Director | 2002-04-15 | CURRENT | 1996-07-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:C.O. To remove/replace Liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-13 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-13 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-13 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-13 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-13 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/10 FROM Millstream Maidenhead Road Windsor Berkshire SL4 5GD | |
4.70 | Declaration of solvency | |
LIQ MISC RES | Resolution insolvency:special resolution "in specie" | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
CH01 | Director's details changed for Charlotte Redcliffe on 2010-02-24 | |
LATEST SOC | 09/02/10 STATEMENT OF CAPITAL;GBP 361899999 | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Moira Lynne Turner on 2010-01-12 | |
288b | Appointment terminated director eric stobart | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 01/02/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GOLDFISH BANK LIMITED CERTIFICATE ISSUED ON 26/03/04 | |
363a | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | DISPOSE CRED CARD SERV 31/07/03 | |
88(2)R | AD 28/07/03--------- £ SI 20000000@1=20000000 £ IC 341899999/361899999 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 23/05/03--------- £ SI 20000000@1=20000000 £ IC 321899999/341899999 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 27/12/02 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/12/02--------- £ SI 10000000@1=10000000 £ IC 311899999/321899999 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6511 - Central banking
The top companies supplying to UK government with the same SIC code (6511 - Central banking) as GF ONE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |