THE GIFT VOUCHER SHOP LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
THE GIFT VOUCHER SHOP LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
THE GIFT VOUCHER SHOP LIMITED was incorporated 22 years ago on 13/09/2001 and has the registered number: 04286835. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE GIFT VOUCHER SHOP LIMITED was incorporated 22 years ago on 13/09/2001 and has the registered number: 04286835. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE GIFT VOUCHER SHOP LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
64999 - Financial intermediation not elsewhere classified
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTSIDE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE JOSEPHINE WAINHOUSE | Secretary | 2019-01-31 | CURRENT | ||
JOCK JORDAN | Aug 1959 | Irish | Director | 2021-04-01 | CURRENT |
MR JOHN MAHON | Jul 1959 | Irish | Director | 2021-04-01 | CURRENT |
MR PATRICK PHILIP GURNEY | Jun 1970 | British | Director | 2019-01-31 | CURRENT |
MR. MATTHEW HOWE | Aug 1971 | British | Director | 2019-01-31 | CURRENT |
JOHN JOSEPH NAGLE | Jul 1947 | Irish | Director | 2004-01-29 UNTIL 2006-03-03 | RESIGNED |
MICHAEL DAWSON | Sep 1958 | Irish | Secretary | 2001-09-13 UNTIL 2004-01-29 | RESIGNED |
PAUL LARKIN | Mar 1957 | Secretary | 2006-03-03 UNTIL 2009-12-04 | RESIGNED | |
MARRON MAURA | Nov 1965 | Secretary | 2004-01-29 UNTIL 2006-03-03 | RESIGNED | |
BRIAN FAY | British | Secretary | 2014-08-25 UNTIL 2019-01-31 | RESIGNED | |
JACK DEMPSEY | Secretary | 2011-03-21 UNTIL 2014-08-25 | RESIGNED | ||
MICHAEL TYNDALL | Secretary | 2009-12-04 UNTIL 2011-03-21 | RESIGNED | ||
MR. LIAM MICHAEL SHEEHAN | Jun 1959 | Irish | Director | 2009-12-04 UNTIL 2017-11-30 | RESIGNED |
GARY HEFFERNAN | Sep 1957 | Irish | Director | 2001-09-13 UNTIL 2006-01-31 | RESIGNED |
MS. KIRSTEN ELLEN RICHESSON | Sep 1969 | American | Director | 2019-01-31 UNTIL 2023-06-16 | RESIGNED |
MR. PETER QUINN | Jan 1959 | Irish | Director | 2017-11-30 UNTIL 2019-01-31 | RESIGNED |
MICHAEL O'SULLIVAN | Apr 1964 | Irish | Director | 2004-01-29 UNTIL 2006-03-03 | RESIGNED |
PATRICK NOLAN | Jan 1956 | Irish | Director | 2004-01-29 UNTIL 2019-01-31 | RESIGNED |
NORMA MARNANE | Mar 1973 | Irish | Director | 2009-12-04 UNTIL 2019-01-31 | RESIGNED |
MR. PAUL LARKIN | Mar 1957 | Irish | Director | 2009-12-04 UNTIL 2020-03-26 | RESIGNED |
DECLAN BYRNE | Feb 1961 | Irish | Director | 2004-01-29 UNTIL 2006-01-13 | RESIGNED |
MR BRIAN ANTHONY DUNNE | May 1965 | Irish | Director | 2006-03-03 UNTIL 2006-11-18 | RESIGNED |
MICHAEL DAWSON | Sep 1958 | Irish | Director | 2001-09-13 UNTIL 2020-03-26 | RESIGNED |
JOHN DALY | Apr 1962 | Irish | Director | 2009-12-04 UNTIL 2019-01-31 | RESIGNED |
MR PAUL BROWN | Jan 1970 | British | Director | 2019-01-31 UNTIL 2023-04-25 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-09-13 UNTIL 2001-09-13 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-09-13 UNTIL 2001-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Minister For Communications Climate Action And Environment | 2018-07-12 - 2019-02-20 | Dublin 2 D02 X285 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |