Warning: file_put_contents(c/d9f1c760a9315b1c6689a6c63699b4c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ebaaebf4d8aefc57f61856176f5c97c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gsf Gb Limited, SO50 6NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSF GB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gsf Gb Limited. The company was founded 24 years ago and was given the registration number 04021720. The firm's registered office is in EASTLEIGH. You can find them at Unit 3 Tower Lane Industrial Estate, Tower Lane, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GSF GB LIMITED
Company Number:04021720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Tower Lane Industrial Estate, Tower Lane, Eastleigh, Hampshire, England, SO50 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director02 February 2018Active
7, Lundy Close, Southampton, United Kingdom, SO16 8BA

Secretary29 February 2008Active
Abbots Trace, Priory Road, Tiptree, CO5 0QE

Secretary28 February 2003Active
31 Rue Des Pecheurs, Marseille, France, FOREIGN

Secretary10 April 2001Active
Bridgers House, Nursling Street, Nursling, Southampton, England, SO16 0YA

Secretary01 May 2011Active
47 Avenue De Docteor Praud, Cannes, Alpes Maitimes,

Secretary21 June 2000Active
60 Heathfield Road, Bromley, BR1 3RW

Secretary11 October 2004Active
22 Balmoral Way, Rownhams, Southampton, SO16 8LL

Secretary01 April 2002Active
18 The Cuttings, Great North Road, Brookmans Park, AL9 6NF

Director01 April 2002Active
2716 Route Du Canariet, St Martin Du Var, France,

Director04 March 2004Active
1625 Route Des Lucioles, 06410, Biot, France,

Director06 February 2014Active
Abbots Trace, Priory Road, Tiptree, CO5 0QE

Director01 April 2002Active
31 Rue Des Pecheurs, Marseille, France, FOREIGN

Director10 April 2001Active
297a Perry Street, Billericay, CM12 0RB

Director01 April 2002Active
1031 Avenue Des Fauvettes, Biot, France,

Director10 April 2001Active
53 Avenue Du Chateau, Gagny, France,

Director01 February 2006Active
410 Av. J. Passero, Residences Trois Rivieres, Mandelieu, France, 06210

Director10 April 2001Active
1625 Route Des Lucioles, 06410, Biot, France,

Director06 February 2014Active
47 Avenue De Docteor Praud, Cannes, Alpes Maitimes,

Director21 June 2000Active
170 Av De Gairaut, Nice, France,

Director21 June 2000Active
Residence Estagnole Marguerites, 970 Chemin De Fontmerle, Antibes, France, 06600

Director21 June 2000Active
22 Balmoral Way, Rownhams, Southampton, SO16 8LL

Director01 April 2002Active
6 Solent Drive, Hythe, Southampton, SO45 5FN

Director29 February 2008Active

People with Significant Control

Neal Moszkowski
Notified on:07 July 2022
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:United States
Address:65, East 55th Street, 19th Floor, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ramez Farid Sousou
Notified on:07 July 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:1, St James's Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jean Louis Noisiez
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:French
Country of residence:England
Address:Unit 3, Tower Lane Industrial Estate, Eastleigh, England, SO50 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.