Company NameGAST Group Limited
Company StatusActive
Company Number00919355
CategoryPrivate Limited Company
Incorporation Date23 October 1967(56 years, 6 months ago)
Previous NameGAST Manufacturing Company Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Secretary NameLisa Michelle Anderson
StatusCurrent
Appointed01 March 2017(49 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court
2nd Floor
Lake Forest
Il 60045
United States
Director NameJenna Myszak
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2022(54 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Director NameNicole Jung
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(55 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suite 301
Northbrook
Illinois
60062
Director NameAbhishek Khandelwal
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2024(56 years, 3 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suite 301
Northbrook
Illinois
60062
Director NameMervyn Gwyn Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(24 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address757 London Road
High Wycombe
Buckinghamshire
HP11 1HH
Director NameMichael Richard Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address20 Monks Hollow
Marlow
Buckinghamshire
SL7 3SY
Director NameAllan Jay Westmaas
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address115 North Pier
St Joseph
Michigan 49085 Usa
Secretary NameMervyn Gwyn Jones
NationalityBritish
StatusResigned
Appointed18 April 1992(24 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address757 London Road
High Wycombe
Buckinghamshire
HP11 1HH
Director NameWayne Peter Sayatovic
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1998(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 January 2004)
RoleCompany Director
Correspondence Address91 Mallard Lane
Lake Forest
Illinois 60045
United States
Director NameFrank Jared Hansen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 1998(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address1329 Oak Park Boulevard
Cedar Falls
Iowa 50613
Foreign
Director NameWarren E Gast
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address1240 Young Place
St Joseph
Michigan 49085 Usa
Director NamePaul Allan Westmaas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(31 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2001)
RoleManaging Director
Correspondence Address11 Whiteacres Drive
Holyport
Berkshire
SL6 2EH
Director NameFrank James Notaro
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(32 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1133 N Dearborn
Apt 2006
Chicago
Illinois 60610
Foreign
Director NameDonald D Rimes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence Address1375 Catheriine Circle
St Joseph
49085
Michigan
Director NameMatthew Dennis McGough
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(32 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2220 Anderson Circle
Stevensville
49127
Michigan
Director NameIvy Suter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2001(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2005)
RolePresident
Correspondence Address3025 Wild Dunes Path
Stevensville
Michigan 49127
United States
Director NameJohn Lawrence McMurray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(35 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 January 2004)
RoleVice President
Correspondence Address1516 Elderberry
Libertyville
Il 60048
United States
Director NameMr Craig Troupe Boyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2007(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court
2nd Floor
Lake Forest
Il
60045
Director NameEric David Ashleman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(40 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2012)
RolePresident Gast Mfg
Country of ResidenceUnited States
Correspondence Address2300 Highway M-139
Benton Harbor
Mi 49022
United States
Director NameBruce Manning
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2011(44 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 October 2017)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1925 W. Field Court
2nd Floor
Lake Forest
Il 60045
United States
Director NameAndre David Goodson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2015)
RoleEuropean Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The Io Centre
Nash Road
Redditch
B98 7AS
Director NameKevin Todd White
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2012(44 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address2300 M-139 Hwy
Benton Harbour
Mi 49022
United States
Director NameKimberly Ann Fields
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2014(46 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2300 M-139 Highway
Benton Harbor
Mi 49023
United States
Director NameMr Israr Kayani Ghulam
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2015(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 11 The I O Centre
Nash Road
Redditch
Worcestershire
B98 7AS
Secretary NameCraig Troupe Boyd
StatusResigned
Appointed05 May 2016(48 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Idex Corporation 1925 W. Field Court, 2nd Floo
Lake Forest
Il
60045
Secretary NameBrian Patrick Hanigan
StatusResigned
Appointed05 May 2016(48 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1925 W Field Court
Lake Forest
Illinois
60004
Director NameMatthew John Meister
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2018(50 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1925 West Field Court
Suite 200
Lake Forest
Il 60045
United States
Director NameBret Alan Prybylski
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(50 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1925 West Field Court
Suite 200
Lake Forest
Il 60045
United States
Director NameSilvio Biscaro
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2018(51 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2021)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressUnit 11 The Io Centre
Nash Road
Redditch
B98 7AS
Director NameKerry Bibi Meah
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2021(53 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 The I O Centre
Nash Road
Redditch
B98 7AS
Director NameSunil Samtani
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2021(53 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2300 M-139 Benton Harbor
Michigan 49022
United States
Director NameWilliam Kevin Grogan
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2022(54 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3100 Sanders Road
Suit 301
Northbrook
Illinois
60062
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1998(31 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 28 April 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitejun-air.com
Telephone01527 504040
Telephone regionRedditch

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

647.1k at £1Gast Manufacturing Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£12,808,901
Gross Profit£3,565,428
Net Worth£1,077,223
Cash£685,078
Current Liabilities£3,969,407

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

18 September 1996Delivered on: 3 October 1996
Satisfied on: 23 January 1998
Persons entitled: Comerica Bank,as Agent and Trustee for the Banks (As Defined in the Deed) (the "Trustee")

Classification: Guarantee and debenture (the "deed")
Secured details: All obligations and liabilities of the company under or in respect of the facility agreement dated on or about the date of the deed between gast manufacturing corporation as borrower and comerica bank and old kent bank as banks and comercia bank as agent for the banks in connection with certain credit facilities in an aggregate initial maximum principal amount of us$44,000,000 or the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Appointment of Nicole Jung as a director on 2 October 2023 (2 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
15 September 2023Termination of appointment of William Kevin Grogan as a director on 15 September 2023 (1 page)
24 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
18 October 2022Appointment of William Kevin Grogan as a director on 14 July 2022 (2 pages)
18 October 2022Appointment of Jenna Myszak as a director on 14 July 2022 (2 pages)
18 October 2022Termination of appointment of Kerry Bibi Meah as a director on 14 July 2022 (1 page)
18 October 2022Termination of appointment of Sunil Samtani as a director on 14 July 2022 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (31 pages)
3 October 2022Change of details for Idex Corporation as a person with significant control on 1 October 2020 (2 pages)
3 May 2022Termination of appointment of Abogado Nominees Limited as a secretary on 28 April 2022 (1 page)
28 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (33 pages)
20 July 2021Termination of appointment of Silvio Biscaro as a director on 31 May 2021 (1 page)
20 July 2021Appointment of Kerry Bibi Meah as a director on 31 May 2021 (2 pages)
20 July 2021Appointment of Sunil Samtani as a director on 31 May 2021 (2 pages)
20 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (29 pages)
27 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
31 March 2020Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (28 pages)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Kimberly Ann Fields as a director on 29 March 2019 (1 page)
7 February 2019Appointment of Silvio Biscaro as a director on 27 December 2018 (2 pages)
7 February 2019Termination of appointment of Israr Kayani Ghulam as a director on 1 December 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (30 pages)
16 August 2018Appointment of Bret Alan Prybylski as a director on 15 August 2018 (2 pages)
16 August 2018Termination of appointment of Matthew John Meister as a director on 8 August 2018 (1 page)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
26 April 2018Appointment of Matthew John Meister as a director on 2 April 2018 (2 pages)
25 April 2018Termination of appointment of Bruce Manning as a director on 19 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
5 October 2017Full accounts made up to 31 December 2016 (32 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
4 April 2017Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
11 October 2016Full accounts made up to 31 December 2015 (33 pages)
26 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 647,130
(6 pages)
26 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 647,130
(6 pages)
19 May 2016Appointment of Craig Troupe Boyd as a secretary on 5 May 2016 (2 pages)
19 May 2016Appointment of Craig Troupe Boyd as a secretary on 5 May 2016 (2 pages)
19 May 2016Appointment of Brian Patrick Hanigan as a secretary on 5 May 2016 (2 pages)
19 May 2016Appointment of Brian Patrick Hanigan as a secretary on 5 May 2016 (2 pages)
7 December 2015Appointment of Mr Israr Kayani Ghulam as a director on 31 August 2015 (2 pages)
7 December 2015Appointment of Mr Israr Kayani Ghulam as a director on 31 August 2015 (2 pages)
27 November 2015Termination of appointment of Andre David Goodson as a director on 31 August 2015 (1 page)
27 November 2015Termination of appointment of Andre David Goodson as a director on 31 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 647,130
(6 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 647,130
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
17 September 2014Appointment of Kimberly Ann Fields as a director on 21 April 2014 (3 pages)
17 September 2014Termination of appointment of Kevin Todd White as a director on 21 April 2014 (2 pages)
17 September 2014Termination of appointment of Kevin Todd White as a director on 21 April 2014 (2 pages)
17 September 2014Appointment of Kimberly Ann Fields as a director on 21 April 2014 (3 pages)
28 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 647,130
(6 pages)
28 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 647,130
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
21 September 2012Appointment of Kevin Todd White as a director (3 pages)
21 September 2012Appointment of Kevin Todd White as a director (3 pages)
15 August 2012Appointment of Kevin Todd White as a director (3 pages)
15 August 2012Appointment of Kevin Todd White as a director (3 pages)
17 July 2012Termination of appointment of Eric Ashleman as a director (2 pages)
17 July 2012Termination of appointment of Eric Ashleman as a director (2 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
12 April 2012Appointment of Andre David Goodson as a director (2 pages)
12 April 2012Appointment of Andre David Goodson as a director (2 pages)
28 March 2012Termination of appointment of Adrian Lee as a director (2 pages)
28 March 2012Termination of appointment of Adrian Lee as a director (2 pages)
19 December 2011Appointment of Bruce Manning as a director (3 pages)
19 December 2011Termination of appointment of Craig Boyd as a director (2 pages)
19 December 2011Termination of appointment of Craig Boyd as a director (2 pages)
19 December 2011Appointment of Bruce Manning as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
20 April 2011Director's details changed for Craig Troupe Boyd on 1 October 2010 (2 pages)
20 April 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Adrian John Lee on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Adrian John Lee on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Craig Troupe Boyd on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Adrian John Lee on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Eric David Ashleman on 1 October 2009 (2 pages)
20 April 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Craig Troupe Boyd on 1 October 2010 (2 pages)
20 April 2011Director's details changed for Eric David Ashleman on 1 October 2009 (2 pages)
20 April 2011Director's details changed for Eric David Ashleman on 1 October 2009 (2 pages)
20 April 2011Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages)
22 March 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 647,130.00
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 647,130.00
(4 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 March 2011Statement of company's objects (2 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 March 2011Statement of company's objects (2 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
28 April 2010Director's details changed for Adrian John Lee on 1 October 2009 (3 pages)
28 April 2010Director's details changed for Eric David Ashleman on 1 October 2009 (3 pages)
28 April 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
28 April 2010Director's details changed for Adrian John Lee on 1 October 2009 (3 pages)
28 April 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (15 pages)
28 April 2010Director's details changed for Eric David Ashleman on 1 October 2009 (3 pages)
28 April 2010Director's details changed for Eric David Ashleman on 1 October 2009 (3 pages)
28 April 2010Director's details changed for Craig Troupe Boyd on 1 October 2009 (3 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (15 pages)
28 April 2010Director's details changed for Adrian John Lee on 1 October 2009 (3 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
24 April 2009Return made up to 18/04/09; full list of members (6 pages)
24 April 2009Return made up to 18/04/09; full list of members (6 pages)
7 April 2009Resolutions
  • RES13 ‐ Conflict of interest 30/03/2009
(3 pages)
7 April 2009Resolutions
  • RES13 ‐ Conflict of interest 30/03/2009
(3 pages)
19 June 2008Director appointed eric david ashleman (2 pages)
19 June 2008Appointment terminated director matthew mcgough (1 page)
19 June 2008Appointment terminated director matthew mcgough (1 page)
19 June 2008Return made up to 18/04/08; full list of members (6 pages)
19 June 2008Director appointed eric david ashleman (2 pages)
19 June 2008Return made up to 18/04/08; full list of members (6 pages)
6 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 June 2008Full accounts made up to 31 December 2007 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (6 pages)
16 May 2007Return made up to 18/04/07; full list of members (6 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
2 January 2007Company name changed gast manufacturing company limit ed\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed gast manufacturing company limit ed\certificate issued on 02/01/07 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 May 2006Return made up to 18/04/06; full list of members (4 pages)
9 May 2006Return made up to 18/04/06; full list of members (4 pages)
13 July 2005Return made up to 18/04/05; full list of members (5 pages)
13 July 2005Return made up to 18/04/05; full list of members (5 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 October 2004Full accounts made up to 31 December 2003 (16 pages)
28 May 2004Return made up to 18/04/04; full list of members (6 pages)
28 May 2004Return made up to 18/04/04; full list of members (6 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Return made up to 18/04/03; full list of members (7 pages)
11 June 2003Return made up to 18/04/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Return made up to 18/04/02; full list of members (7 pages)
28 May 2002Return made up to 18/04/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
30 July 2001Return made up to 18/04/01; full list of members (7 pages)
30 July 2001Return made up to 18/04/01; full list of members (7 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
20 June 2000Full accounts made up to 31 December 1999 (14 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Return made up to 18/04/00; full list of members (11 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Return made up to 18/04/00; full list of members (11 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Registered office changed on 13/05/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 May 1999Return made up to 18/04/99; full list of members (10 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Return made up to 18/04/99; full list of members (10 pages)
13 May 1999Registered office changed on 13/05/99 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
26 May 1998Memorandum and Articles of Association (26 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Memorandum and Articles of Association (26 pages)
26 May 1998New director appointed (2 pages)
5 May 1998Return made up to 18/04/98; full list of members (8 pages)
5 May 1998Return made up to 18/04/98; full list of members (8 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
1 February 1998Full accounts made up to 31 December 1997 (17 pages)
1 February 1998Full accounts made up to 31 December 1997 (17 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Full accounts made up to 31 December 1996 (18 pages)
24 June 1997Full accounts made up to 31 December 1996 (18 pages)
22 April 1997Return made up to 18/04/97; full list of members (6 pages)
22 April 1997Return made up to 18/04/97; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1996Memorandum and Articles of Association (7 pages)
30 September 1996Memorandum and Articles of Association (7 pages)
14 June 1996Return made up to 18/04/96; full list of members (6 pages)
14 June 1996Return made up to 18/04/96; full list of members (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (14 pages)
9 May 1996Full accounts made up to 31 December 1995 (14 pages)
20 April 1995Return made up to 18/04/95; full list of members (12 pages)
20 April 1995Return made up to 18/04/95; full list of members (12 pages)
6 April 1995Full accounts made up to 31 December 1994 (14 pages)
6 April 1995Full accounts made up to 31 December 1994 (14 pages)
23 October 1967Certificate of incorporation (1 page)
23 October 1967Certificate of incorporation (1 page)
23 October 1967Certificate of incorporation (1 page)
23 October 1967Certificate of incorporation (1 page)