This company is commonly known as G.s.a. Worldwide Limited. The company was founded 31 years ago and was given the registration number 02772032. The firm's registered office is in . You can find them at 337 Bath Road, Slough, , . This company's SIC code is 52290 - Other transportation support activities.
Name | : | G.S.A. WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 02772032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 337 Bath Road, Slough, SL1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ | Director | 01 November 2023 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ | Director | 01 November 2023 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ | Director | 01 November 2023 | Active |
Farthings 11 Bell Court, Hurley, SL6 5NA | Secretary | 30 November 1995 | Active |
St Martins Stable Windsor Road, Ascot, SL5 7AF | Secretary | 09 December 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 09 December 1992 | Active |
Burwood Lodge, 48a London Road Datchet, Slough, SL3 9JR | Secretary | 26 April 2003 | Active |
Little Blacketts, Hawks Hill, Bourne End, SL8 5JQ | Secretary | 15 September 2003 | Active |
332 Horton Road, Datchet, Slough, SL3 9HY | Secretary | 07 March 2000 | Active |
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA | Director | 03 March 1997 | Active |
9 Holland Park, London, W11 3TH | Director | 03 March 1997 | Active |
19 Mayes Close, Mayes Place, Warlingham, CR6 9LB | Director | 30 November 1995 | Active |
St Martins Stable Windsor Road, Ascot, SL5 7LF | Director | 09 December 1992 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 09 December 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 09 December 1992 | Active |
6 Avior, Longworth Drive, Boulters Lock, Maidenhead, SL6 8XA | Director | 30 November 1995 | Active |
Bilboa, Cappamore, Ireland, IRISH | Director | 09 December 1992 | Active |
Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, TN3 9HU | Director | 30 November 1995 | Active |
Mr Graeme Patrick Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Avior, Longworth Drive, Maidenhead, United Kingdom, SL6 8XA |
Nature of control | : |
|
Mr Graeme Patrick Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Avior, Longworth Drive, Maidenhead, England, SL6 8XA |
Nature of control | : |
|
Acp Worldwide Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.