This company is commonly known as Geismar (uk) Limited. The company was founded 43 years ago and was given the registration number 01534904. The firm's registered office is in NORTHAMPTON. You can find them at Salthouse Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | GEISMAR (UK) LIMITED |
---|---|---|
Company Number | : | 01534904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1980 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX | Secretary | 10 April 2015 | Active |
Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX | Director | 10 April 2015 | Active |
Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7EX | Director | 01 April 2024 | Active |
Winnington House, 187 Midland Road, Wellingborough, NN8 1NG | Director | 28 September 2001 | Active |
Fmcb Chartered Accountants, Hathaway House, Popes Drive, Finchley, London, England, N3 1QF | Secretary | 01 October 1998 | Active |
113 Bis Avenue, Charles De Gaulle, Neuilly, France, | Secretary | - | Active |
26 Millway, Northampton, NN5 6ES | Director | - | Active |
113 Bis Avenue Charles De Gaulle, 92200 Neuilly-Sur-Seine, France, FOREIGN | Director | - | Active |
2 Avenue Emile, Accolas F 75007, Paris, France, | Director | - | Active |
Fmcb Chartered Accountants, Hathaway House, Popes Drive, Finchley, London, England, N3 1QF | Director | 02 October 1994 | Active |
15 Rue Pauline Borghese, Neuilly, France, FOREIGN | Director | - | Active |
113 Bis Avenue, Charles De Gaulle, Neuilly, France, | Director | - | Active |
Mr Gareth Richardson | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Salthouse Road, Northampton, NN4 7EX |
Nature of control | : |
|
Mr Michael Jean, Theophane, Joseph, George Ambroselli | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Charles De Gaulle Avenue, Neuilly-Sur-Seine, France, |
Nature of control | : |
|
Mr Antoine Phillippe Marie Rident | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly Sur Seine, France, |
Nature of control | : |
|
Mr Brian John Frederick Stronach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Salthouse Road, Northampton, NN4 7EX |
Nature of control | : |
|
Mr Richard Jean Ane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue, Neuilly-Sur Seine, France, |
Nature of control | : |
|
Mrs Alexandra Suzanne Curiel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France, |
Nature of control | : |
|
Mr Patrick Azoyan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur- Seine, France, |
Nature of control | : |
|
Mr Xavier Jacques, Marie Gaultier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France, |
Nature of control | : |
|
Mr Daniel Geismar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | French |
Address | : | Salthouse Road, Northampton, NN4 7EX |
Nature of control | : |
|
Mr Dominique Jacques, Marie Leglouanec | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France, |
Nature of control | : |
|
Mr Christophe Laurent, Albert, Marie Huet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Ste L Geismar, 113 Bis Avenue Charles De Gaulle, Neuilly-Sur-Seine, France, |
Nature of control | : |
|
Mr Raphael Geismar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 40, Salthouse Road, Northampton, England, NN4 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Termination secretary company with name termination date. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.