This company is commonly known as Gaming Technology Solutions Limited. The company was founded 19 years ago and was given the registration number 05425266. The firm's registered office is in LONDON. You can find them at Midcity Place, 71 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GAMING TECHNOLOGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05425266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midcity Place, 71 High Holborn, London, England, WC1V 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midcity Place, 71 High Holborn, London, England, WC1V 6EA | Secretary | 09 February 2015 | Active |
Midcity Place, 71 High Holborn, London, England, WC1V 6EA | Director | 31 August 2018 | Active |
Midcity Place, 71 High Holborn, London, England, WC1V 6EA | Director | 27 June 2022 | Active |
6 Yew Tree Close, Hatfield Peverel, CM3 2SG | Secretary | 10 November 2008 | Active |
16 Beechfield, Banstead, SM7 3RG | Secretary | 15 April 2005 | Active |
10, Royal Park, Bride Road, Ramsey, Isle Of Man, IM8 3UF | Secretary | 07 December 2009 | Active |
72 New Cavendish Street, London, W1G 8AU | Corporate Secretary | 15 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 April 2005 | Active |
Fourth Floor, 61, Southwark Street, London, England, SE1 0HL | Director | 05 December 2014 | Active |
55, Baker Street, London, W1U 7EU | Director | 16 March 2012 | Active |
2, Orange Street, Portland, Usa, ME 04102 | Director | 15 April 2005 | Active |
Primrose Cottage, School Lane, Ufford, IP13 6DX | Director | 15 April 2005 | Active |
High House, Farm, Dublin Road Occold, Eye, IP23 7PY | Director | 02 May 2006 | Active |
6, Yew Tree Close, Hatfield Peverel, Chelmsford, CM3 2SG | Director | 02 June 2010 | Active |
6 Yew Tree Close, Hatfield Peverel, CM3 2SG | Director | 29 May 2008 | Active |
The Old Manor, Pretty Road Theberton, Leiston, IP16 4RY | Director | 15 April 2005 | Active |
Flat 1 Collectors House, 38 Museum Street, Ipswich, IP1 1JQ | Director | 15 April 2005 | Active |
Fourth Floor, 61, Southwark Street, London, England, SE1 0HL | Director | 02 January 2016 | Active |
55, Baker Street, London, W1U 7EU | Director | 05 December 2014 | Active |
Midcity Place, 71 High Holborn, London, England, WC1V 6EA | Director | 31 March 2018 | Active |
32 Richford Street, London, W6 7HP | Director | 31 October 2008 | Active |
2nd, Floor St George's Court, Upper Church Street, Douglas, Isle Of Man, IM1 1EE | Director | 16 March 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 April 2005 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.