Game Of Thrones Location Tours Limited TRAFFORD PARK


Game Of Thrones Location Tours started in year 1975 as Private Limited Company with registration number 01221589. The Game Of Thrones Location Tours company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Trafford Park at Mellors Road. Postal code: M17 1PB. Since 2021/12/03 Game Of Thrones Location Tours Limited is no longer carrying the name Gotst.

The firm has one director. Robert W., appointed on 30 September 2005. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Game Of Thrones Location Tours Limited Address / Contact

Office Address Mellors Road
Office Address2 Newbridge
Town Trafford Park
Post code M17 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01221589
Date of Incorporation Fri, 1st Aug 1975
Industry Dormant Company
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Robert W.

Position: Director

Appointed: 30 September 2005

David D.

Position: Director

Appointed: 01 August 2006

Resigned: 30 April 2007

Colin C.

Position: Director

Appointed: 30 September 2005

Resigned: 24 September 2018

Colin C.

Position: Secretary

Appointed: 30 September 2005

Resigned: 24 September 2018

Andrew W.

Position: Director

Appointed: 30 September 2005

Resigned: 30 April 2008

Louis S.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 September 2005

Dianne R.

Position: Secretary

Appointed: 01 July 1998

Resigned: 01 September 1998

Pascal S.

Position: Director

Appointed: 20 December 1995

Resigned: 24 March 2000

Louis S.

Position: Director

Appointed: 20 December 1995

Resigned: 30 September 2005

Andre B.

Position: Director

Appointed: 20 December 1995

Resigned: 30 September 2005

William N.

Position: Director

Appointed: 28 March 1995

Resigned: 20 December 1995

Gerald R.

Position: Secretary

Appointed: 08 March 1995

Resigned: 30 June 1998

Gerald R.

Position: Director

Appointed: 08 March 1995

Resigned: 24 April 1999

Keith T.

Position: Director

Appointed: 06 March 1992

Resigned: 31 July 2006

John P.

Position: Director

Appointed: 06 March 1992

Resigned: 24 April 1995

Stanley H.

Position: Director

Appointed: 06 March 1992

Resigned: 30 June 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Robert W. This PSC has significiant influence or control over this company,. The second one in the PSC register is John Hogg & Co Ltd that entered Holywood, Northern Ireland as the address. This PSC has a legal form of "a limted company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Robert W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John Hogg & Co Ltd

1-6 St. Helens Business Park, Holywood, BT18 9HQ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limted Company
Country registered Northern Ireland
Place registered Northern Ireland Register Of Companies
Registration number R0000419
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gotst December 3, 2021
The Linen Mill Studios January 16, 2020
J H (trafford Park) September 13, 2018
Abal Engineering May 16, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (5 pages)

Company search

Advertisements