GUMTREE.COM LIMITED

Address:
1 More London Place, London, SE1 2AF, United Kingdom

GUMTREE.COM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03934849. The registration start date is February 28, 2000. The current status is Active.

Company Overview

Company Number 03934849
Company Name GUMTREE.COM LIMITED
Registered Address 1 More London Place
London
SE1 2AF
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-02-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-28
Returns Last Update 2016-02-28
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-02-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 1 MORE LONDON PLACE
Post Town LONDON
Post Code SE1 2AF
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
01795806 LIMITED 1 More London Place, London, SE1 2AF
BULEUX TRADE LTD 1 More London Place, London, SE1 2AF, England
EBAY COMMERCE UK LTD 1 More London Place, London, SE1 2AF, United Kingdom
CONNECT AIRWAYS LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 8A LIMITED 1 More London Place, London, SE1 2AF
WAYPOINT LEASING UK 1B LIMITED 1 More London Place, London, SE1 2AF
STUBHUB (UK) LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
STUBHUB INTERNATIONAL LIMITED 1 More London Place, London, SE1 2AF, United Kingdom
CME DIGITAL LIMITED 1 More London Place, London, SE1 2AF
CME DIGITAL VAULT LIMITED 1 More London Place, London, SE1 2AF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR WESSING SECRETARIES LIMITED Secretary (Active) 5 New Street Square, London, United Kingdom, EC4A 3TW /
12 May 2014
/
GREEN, Alexander Dominic John Director (Active) Wibautstraat 224-2, Amsterdam, The Netherlands, Netherlands, 1097 DN March 1970 /
18 June 2013
British /
Netherlands
Chartered Accountant
LANCELOT, David Richard Director (Active) 2065 Hamilton Avenue, San Jose, California, Usa, 95125 March 1973 /
7 October 2013
American /
United States
Lawyer
CROOKALL, Simon Ramsey Strasser Secretary (Resigned) Tannery Loft, 172 Tower Bridge Road, London, SE1 3LS /
28 February 2000
British /
Banker
OHS SECRETARIES LIMITED Secretary (Resigned) 9th Floor, 107 Cheapside, London, EC2V 6DN /
4 February 2011
/
TAYLOR WESSING SECRETARIES LIMITED Secretary (Resigned) 5 New Street Square, London, EC4A 3TW /
18 May 2005
/
AQRAOU, Jacob Fonnesbech Director (Resigned) Mitchellsgade 16,, 2'Th, 1568 Copenhagen V, Denmark October 1972 /
18 May 2005
Danish /
Director
BAWA, Rafik Director (Resigned) 21901 Mount Eden Rd, Saratoga, Usa, 95070CA November 1971 /
1 April 2009
Canadian /
Usa
Lawyer
CHING, Randall Kwan Hsiang Director (Resigned) 552 Paco Drive, Los Altos, Ca 94024, Usa March 1971 /
18 May 2005
American /
Director
CROOKALL, Simon Ramsey Strasser Director (Resigned) Tannery Loft, 172 Tower Bridge Road, London, SE1 3LS March 1967 /
28 February 2000
British /
England
Banker
ILLG, Lawrence Charles Director (Resigned) Leliegracht 50a, Amsterdam, The Netherlands, 1015 DH January 1971 /
23 February 2007
United States /
Businessman
KOH, Kyung Ho Director (Resigned) 11871 Placer Spring Court, Cupertino, Ca 95014, Usa June 1963 /
23 February 2007
American /
Lawyer
KOLEK, Patrick Luke Director (Resigned) Waldeck Pyrmontlaan Hs, Amsterdam, Netherlands, 1075 BV January 1971 /
1 April 2009
American /
Sr Dir Corp Operations & Expansion
MILLER, Robert Simon Director (Resigned) 44 Windsor Road, London, N3 3SS January 1969 /
18 May 2005
British /
Solicitor
PENNINGTON, Michael Director (Resigned) 19 Draycott Avenue, Chelsea, London, SW3 3BS October 1967 /
28 February 2000
British /
Banker
VAN DIJK, Bob Director (Resigned) Ovre Alle 23, 7030 Trondheim, Norway October 1972 /
1 April 2009
Dutch /
Norway
Vice President Local Classifieds
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
28 February 2000
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SE1 2AF
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on GUMTREE.COM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches