This company is commonly known as G3 Systems Limited. The company was founded 23 years ago and was given the registration number 04206095. The firm's registered office is in PORTLAND. You can find them at Brunel Building, 11 Mereside, Portland, Dorset. This company's SIC code is 71129 - Other engineering activities.
Name | : | G3 SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04206095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel Building, 11 Mereside, Portland, Dorset, DT5 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7315, North Atlantic Avenue, Cape Canaveral, United States, FL32920 | Director | 10 August 2023 | Active |
Brunel Building, 11 Mereside, Portland, DT5 1PY | Director | 20 June 2019 | Active |
44, Canal Center Plaza, Suite 600, Alexandria, United States, 22304 | Director | 19 May 2023 | Active |
Brunel Building, 11 Mereside, Portland, DT5 1PY | Director | 10 August 2023 | Active |
41 Chapmans Way, Over Cambridge, Cambridge, CB4 5PZ | Secretary | 17 March 2006 | Active |
Beacon Lodge, Fire Beacon Lane, Covenham, Louth, LN11 0PA | Secretary | 26 April 2001 | Active |
Rock Cottage, 1, New Road, Buckfastleigh, TQ11 0AJ | Secretary | 11 September 2006 | Active |
Brunel Building, 11 Mereside, Portland, DT5 1PY | Secretary | 01 April 2018 | Active |
Brunel Building, 11 Mereside, Portland, DT5 1PY | Secretary | 18 December 2007 | Active |
Pinehurst, 76 Barton Road, Thurston, Bury St Edmunds, IP31 3PG | Secretary | 23 July 2001 | Active |
7315, N. Atlantic Avenue, Cape Canaveral, United States, 32920 | Secretary | 19 May 2023 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 April 2001 | Active |
Langland, 13 Long Furlong, Over, Cambridge, CB24 5PG | Director | 23 July 2001 | Active |
Hill View, Meadow Lane, Houghton, PE28 2BP | Director | 01 June 2005 | Active |
1212, West 19th Street, Panama City, FL 32406 | Director | 01 May 2009 | Active |
Beacon Lodge, Fire Beacon Lane, Covenham, Louth, LN11 0PA | Director | 26 April 2001 | Active |
1 Box 27429, Panama City, Usa, FL32411 | Director | 14 February 2008 | Active |
7315, North Atlantic Avenue, Cape Canaveral, United States, FL 32920 | Director | 20 June 2019 | Active |
7315, North Atlantic Avenue, Cape Canaveral, United States, FL 32920 | Director | 20 June 2019 | Active |
7315, North Atlantic Avenue, Cape Canaveral, United States, FL 32920 | Director | 20 August 2014 | Active |
1212, West 19th Street, Panama City, Usa, FL 32405 | Director | 07 October 2010 | Active |
Virkelyst 8, Sundby, Denmark, | Director | 01 January 2003 | Active |
Guldstjernevej 3, Vestbjerg, Denmark, FOREIGN | Director | 01 January 2003 | Active |
Virkelyst 11, Sundby, Denmark, | Director | 01 January 2003 | Active |
Orford Hall, Brookenby, Market Rasen, LN8 6HF | Director | 26 April 2001 | Active |
Iap Worldwide Services, 7315 North Atlantic Avenue, Cape Canaveral, Usa, FL-32920 | Director | 29 April 2009 | Active |
Brunel Building, 11 Mereside, Portland, DT5 1PY | Director | 14 February 2008 | Active |
Brookside The Byres, Ames Lane Kilmersdon, Radstock, BA3 5TB | Director | 15 March 2002 | Active |
1830 North Atlantic Avenue, C-506, Cocoa Beach, Usa, | Director | 17 March 2006 | Active |
3 Vestre Havnepromenade, Aalborg, Denmark, | Director | 25 July 2005 | Active |
110 Hillshire Court, Columbia, South Carolina, United States Of America, | Director | 14 June 2007 | Active |
7315, North Atlantic Avenue, Cape Canaveral, Usa, 32920 | Director | 20 August 2014 | Active |
Dag Hammarskjolds Alle 5 1tv, Copenhagen, Denmark, FOREIGN | Director | 01 January 2003 | Active |
512 Stucks Point Drive, Chapin, Lexington, United States Of America, 29036 | Director | 17 March 2006 | Active |
Brunel Building, 11 Mereside, Portland, DT5 1PY | Director | 29 April 2009 | Active |
Iap Worldwide Services, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7315, North Atlantic Avenue, Cape Canaveral, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type group. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Appoint person secretary company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type group. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type group. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type group. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.