This company is commonly known as G & S Finance Limited. The company was founded 78 years ago and was given the registration number 00437878. The firm's registered office is in HATFIELD. You can find them at 1 Brookmans Avenue, Brookmans Park, Hatfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | G & S FINANCE LIMITED |
|---|---|---|
| Company Number | : | 00437878 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 28 June 1947 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QH |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 10, Oak Tree Gardens, Knebworth, United Kingdom, SG3 6EQ | Secretary | 13 November 2007 | Active |
| 10, Oak Tree Gardens, Knebworth, United Kingdom, SG3 6EQ | Director | 26 September 2010 | Active |
| 2648, Powderhorn Drive, Little Elm, United States, 75068 | Director | 25 January 2008 | Active |
| 1, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QH | Director | 02 April 2021 | Active |
| 14 Clarendon Court, 20-22 Eastbury Avenue, Northwood, HA6 3LN | Secretary | - | Active |
| Fourways, Mount Park Road, Harrow-On-The-Hill, United Kingdom, HA1 3JY | Director | - | Active |
| 3, Lowswood Close, Northwood, England, HA6 2XE | Director | 15 February 2019 | Active |
| 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ | Director | 28 September 2018 | Active |
| 17 Park Place Villas, London, W2 1SP | Director | - | Active |
| Windyridge, 7, Farm Road, Chorleywood, England, WD3 3QA | Director | 15 February 2019 | Active |
| 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ | Director | 28 September 2018 | Active |
| Fourways, Mount Park Road, Harrow On The Hill, HA1 3JY | Director | 12 April 2008 | Active |
| Mr Simon Mark Lane | ||
| Notified on | : | 12 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10, Oak Tree Gardens, Knebworth, United Kingdom, SG3 6EQ |
| Nature of control | : |
|
| Mrs Beverly Susan Stone | ||
| Notified on | : | 12 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1961 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | 2648, Powderhorn Drive, Little Elm, United States, 75068 |
| Nature of control | : |
|
| Seymour Soloway | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1930 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Fourways, Mount Park Road, Harrow-On-The-Hill, United Kingdom, HA1 3JY |
| Nature of control | : |
|
| Barbara Natalie Lane | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1934 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Fourways, Mount Park Road, Harrow-On-The-Hill, United Kingdom, HA1 3JY |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.