This company is commonly known as Gsf Sandylight Limited. The company was founded 36 years ago and was given the registration number 02193983. 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 81299 - Other cleaning services.
Name | : | GSF SANDYLIGHT LIMITED |
---|---|---|
Company Number | : | 02193983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 02 February 2018 | Active |
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 21 March 2016 | Active |
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 01 January 2024 | Active |
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 01 January 2024 | Active |
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 03 February 2022 | Active |
7, Lundy Close, Southampton, United Kingdom, SO16 8BA | Secretary | 29 February 2008 | Active |
110 Route Des Romarins, Mougins, France, 06250 | Secretary | 18 December 1997 | Active |
Abbots Trace, Priory Road, Tiptree, CO5 0QE | Secretary | 31 January 2003 | Active |
31 Rue Des Pecheurs, Marseille, France, FOREIGN | Secretary | 10 April 2001 | Active |
Bridgers House, Nursling Street, Nursling, Southampton, England, SO16 0YA | Secretary | 01 May 2011 | Active |
15 Rue Marcel, Renault, Paris 75017, France, FOREIGN | Secretary | - | Active |
60 Heathfield Road, Bromley, BR1 3RW | Secretary | 11 October 2004 | Active |
Residence Estagnole Marguerites, 970 Chemin De Fontmerle, Antibes, France, 06600 | Secretary | 01 March 1994 | Active |
22 Balmoral Way, Rownhams, Southampton, SO16 8LL | Secretary | 01 April 2002 | Active |
22 Balmoral Way, Rownhams, Southampton, SO16 8LL | Secretary | 24 May 2000 | Active |
110 Route Des Romarins, Mougins, France, 06250 | Director | 30 April 1996 | Active |
2716 Route Du Canariet, St Martin Du Var, France, | Director | 04 March 2004 | Active |
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 06 February 2014 | Active |
Abbots Trace, Priory Road, Tiptree, CO5 0QE | Director | 01 April 2002 | Active |
31 Rue Des Pecheurs, Marseille, France, FOREIGN | Director | 10 April 2001 | Active |
297a Perry Street, Billericay, CM12 0RB | Director | 01 April 2002 | Active |
1031 Avenue Des Fauvettes, Biot, France, | Director | 10 April 2001 | Active |
53 Avenue Du Chateau, Gagny, France, | Director | 31 January 2006 | Active |
410 Av. J. Passero, Residences Trois Rivieres, Mandelieu, France, 06210 | Director | 10 April 2001 | Active |
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ | Director | 06 February 2014 | Active |
15 Rue Marcel, Renault, Paris 75017, France, FOREIGN | Director | - | Active |
Gsf Sa, Bp 25, Sophia Antipolis Codex 06901, France, FOREIGN | Director | 01 October 1992 | Active |
151 Avenue Du Marechal, Juin, Cannes, France, FOREIGN | Director | 14 January 2000 | Active |
170 Av De Gairaut, Nice, France, | Director | - | Active |
Residence Estagnole Marguerites, 970 Chemin De Fontmerle, Antibes, France, 06600 | Director | 22 November 1993 | Active |
22 Balmoral Way, Rownhams, Southampton, SO16 8LL | Director | - | Active |
6 Solent Drive, Hythe, Southampton, SO45 5FN | Director | 30 May 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type small. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Address | Move registers to sail company with new address. | Download |
2023-08-29 | Address | Change sail address company with new address. | Download |
2023-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.