Gotherington
Cheltenham
Gloucestershire
GL52 9EY
Wales
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote House Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Director Name | Mr Jonathan Mark Harris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 August 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Albany Road Stratford-Upon-Avon Warwickshire CV37 6PQ |
Director Name | Mr Timothy Mark Illston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Bayswater Avenue Westbury Park Bristol Avon BS6 7NS |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Paul Raymond Heath |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2007) |
Role | Service Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pulteney Drive Stafford Staffordshire ST16 1NU |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Marys Cowl Lane, Winchcombe Cheltenham Gloucestershire GL54 5RA Wales |
Director Name | Martin Adrian Winwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Pensions Manager |
Correspondence Address | 91 St. Dunstans Crescent Worcester Worcestershire WR5 2AH |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | G4s Regional Management (Uk & I) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
12 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts made up to 31 December 2011 (4 pages) |
20 December 2012 | Accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 29 March 2012 (1 page) |
15 February 2012 | Termination of appointment of Christopher Elliott as a director on 31 December 2011 (1 page) |
15 February 2012 | Termination of appointment of Christopher Elliott as a director on 31 December 2011 (1 page) |
4 August 2011 | Termination of appointment of Jonathan Harris as a director (1 page) |
4 August 2011 | Termination of appointment of Jonathan Harris as a director (1 page) |
4 August 2011 | Termination of appointment of Timothy Illston as a director (1 page) |
4 August 2011 | Termination of appointment of Timothy Illston as a director (1 page) |
21 July 2011 | Accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Termination of appointment of Andrew Banks as a director (1 page) |
24 May 2011 | Termination of appointment of Andrew Banks as a director (1 page) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Richard Mark Allenby on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Jonathan Mark Harris on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Jonathan Mark Harris on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Richard Mark Allenby on 30 May 2010 (2 pages) |
26 January 2010 | Accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Accounts made up to 31 December 2009 (4 pages) |
10 November 2009 | Accounts made up to 31 December 2008 (4 pages) |
10 November 2009 | Accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 May 2009 | Appointment terminated director martin winwood (1 page) |
8 May 2009 | Appointment terminated director martin winwood (1 page) |
21 October 2008 | Appointment terminated secretary sandra major (1 page) |
21 October 2008 | Appointment terminated secretary sandra major (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 May 2008 | Director appointed martin adrian winwood (1 page) |
1 May 2008 | Director appointed martin adrian winwood (1 page) |
7 March 2008 | Appointment terminated director paul heath (1 page) |
7 March 2008 | Appointment terminated director paul heath (1 page) |
21 February 2008 | Accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Accounts made up to 31 December 2007 (4 pages) |
19 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
30 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
14 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 July 2005 | Return made up to 16/06/05; full list of members
|
14 July 2005 | Return made up to 16/06/05; full list of members
|
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (5 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (6 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
26 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | New director appointed (6 pages) |
26 July 2004 | New director appointed (5 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Resolutions
|
9 July 2004 | Company name changed gsl pension trustees LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed gsl pension trustees LIMITED\certificate issued on 09/07/04 (2 pages) |
6 July 2004 | Company name changed quayshelfco 1093 LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed quayshelfco 1093 LIMITED\certificate issued on 06/07/04 (2 pages) |
16 June 2004 | Incorporation (19 pages) |
16 June 2004 | Incorporation (19 pages) |