This company is commonly known as Gamma Tse Limited. The company was founded 24 years ago and was given the registration number 03821494. The firm's registered office is in WINCHESTER. You can find them at 25 St. Thomas Street, , Winchester, Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | GAMMA TSE LIMITED |
---|---|---|
Company Number | : | 03821494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 St. Thomas Street, Winchester, Hampshire, United Kingdom, SO23 9HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, England, SP10 3TS | Secretary | 23 August 2000 | Active |
Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, England, SP10 3TS | Director | 23 August 2000 | Active |
522d Hurst Road, West Molesey, KT8 1RF | Secretary | 06 August 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 06 August 1999 | Active |
522 Hurst Road, West Molesey, KT8 1RF | Director | 01 September 2005 | Active |
522b Hurst Road, West Molesey, KT8 1RF | Director | 06 August 1999 | Active |
No 7 Hamra Street, PO BOX 13-55645, Beirut, Lebanon, | Director | 01 November 2002 | Active |
Unit E, Porton Business Centre, Porton, Salisbury, Uk, SP4 0ND | Director | 02 January 2014 | Active |
Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, United Kingdom, SP10 3TS | Director | 01 January 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 06 August 1999 | Active |
Mr William Louthean Nelson | ||
Notified on | : | 20 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit G, Porton Business Centre, Porton, England, SP4 0ND |
Nature of control | : |
|
Mr Louthean John Alexander Nelson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | Lebanon |
Address | : | No 7 Hamra Street, PO BOX 13-55645, Beruit, Lebanon, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Change of name | Certificate change of name company. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.