Company number 08561949
Status Active
Incorporation Date 10 June 2013
Company Type Private Limited Company
Address 280 HAVERING ROAD, ROMFORD, RM1 4TH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68310 - Real estate agencies, 73120 - Media representation services, 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED are www.governanceriskcomplianceglobal.co.uk, and www.governance-risk-compliance-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Governance Risk Compliance Global Limited is a Private Limited Company.
The company registration number is 08561949. Governance Risk Compliance Global Limited has been working since 10 June 2013.
The present status of the company is Active. The registered address of Governance Risk Compliance Global Limited is 280 Havering Road Romford Rm1 4th. . WHITE, Janina is a Director of the company. Director NOWACKA, Janina has been resigned. Director WHITE, Michael John has been resigned. Director WHITE, Michael John has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
NOWACKA, Janina
Resigned: 27 September 2013
Appointed Date: 10 June 2013
49 years old
GOVERNANCE RISK COMPLIANCE GLOBAL LIMITED Events
05 Jul 2016
Total exemption small company accounts made up to 30 April 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
03 Aug 2015
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
22 Jun 2015
Termination of appointment of Michael John White as a director on 1 June 2014
...
... and 4 more events
13 May 2014
Termination of appointment of Michael White as a director
13 May 2014
Appointment of Mrs Janina White as a director
13 May 2014
Registered office address changed from 207 Regent Street London W1B 3HH England on 13 May 2014
27 Sep 2013
Termination of appointment of Janina Nowacka as a director
10 Jun 2013
Incorporation