This company is commonly known as G.s.i. (u.k.) Limited. The company was founded 54 years ago and was given the registration number 00975492. The firm's registered office is in CHERTSEY. You can find them at Syward Place, Pyrcroft Road, Chertsey, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | G.S.I. (U.K.) LIMITED |
---|---|---|
Company Number | : | 00975492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1970 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Syward Place, Pyrcroft Road, Chertsey, Surrey, KT16 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Causeway, The Causeway, Staines-Upon-Thames, England, TW18 3BF | Director | 01 September 2022 | Active |
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT | Director | 01 July 2016 | Active |
121 Guildford Road, West End, Woking, GU24 9LS | Secretary | 23 May 2006 | Active |
15 Crescent Wood Road, Sydenham Hill, London, SE26 6RT | Secretary | - | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 21 April 2015 | Active |
1 Rue De Marnes, Ville D'Avray, France, | Director | 31 July 2007 | Active |
1208 Tynsfield Road, Oakmont, Usa, 15139 | Director | 29 May 1995 | Active |
Flaxlands Cottage, Wootten Bassett, SN4 8DY | Director | 24 February 2000 | Active |
2 Avenue Du Colonel Bonnet, 75016 Paris, | Director | - | Active |
27 Rue Louis Philippe, Neuilly, France, | Director | 31 December 2001 | Active |
121 Guildford Road, West End, Woking, GU24 9LS | Director | 23 May 2006 | Active |
23 Rue De Beaumont, Lasne, Belgium, FOREIGN | Director | - | Active |
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT | Director | 21 April 2015 | Active |
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT | Director | 21 April 2015 | Active |
187 Av Victor Hugo, Paris, France, 75116 | Director | 29 May 1995 | Active |
31 Avenue Berryer, Maisons-Laffitte, France, | Director | 31 December 2001 | Active |
12 Wentworth Avenue, Elstree, Borehamwood, WD6 3PX | Director | 24 February 2000 | Active |
61 Avenue De L,Ile De France, Antony, France, | Director | 26 November 1993 | Active |
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT | Director | 06 April 2016 | Active |
14 Place Grand Arnauld, Le Nesnil St Denis 78320, France, FOREIGN | Director | - | Active |
63 Rue Du Point Du Jour, Bologne 92100, France, FOREIGN | Director | - | Active |
15 Crescent Wood Road, Sydenham Hill, London, SE26 6RT | Director | - | Active |
5 Allee De La Terrasse, Meudon, France, FOREIGN | Director | - | Active |
Automatic Data Processing, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, Adp Boulevard, Roseland, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-15 | Address | Move registers to registered office company with new address. | Download |
2023-05-24 | Address | Change sail address company with old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-19 | Address | Move registers to registered office company with new address. | Download |
2023-02-19 | Address | Move registers to registered office company with new address. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Address | Change sail address company with old address new address. | Download |
2019-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.