GI SOLUTIONS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02734835. The registration start date is July 28, 1992. The current status is Active.
Company Number | 02734835 |
Company Name | GI SOLUTIONS GROUP LIMITED |
Registered Address |
147 Scudamore Road Leicestershire LE3 1UQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1992-07-28 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-08-25 |
Returns Last Update | 2015-07-28 |
Confirmation Statement Due Date | 2021-08-11 |
Confirmation Statement Last Update | 2020-07-28 |
Mortgage Charges | 25 |
Mortgage Outstanding | 6 |
Mortgage Satisfied | 19 |
Information Source | source link |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
147 SCUDAMORE ROAD LEICESTERSHIRE |
Post Code | LE3 1UQ |
Entity Name | Office Address |
---|---|
HIGH FIRE HOLDINGS LIMITED | 161 Scudamore Road, Leicester, LE3 1UQ, United Kingdom |
MAILBOX DM LTD | 165 Scudamore Road, Leicester, LE3 1UQ, England |
H A L HOLDINGS LTD | 171 Scudamore Road, Leicster, Leicestershire, LE3 1UQ, England |
DRIVERS EMPLOYEE SERVICES LIMITED | 185 Scudamore Road, Braunstone Frith Ind Estate, Leicester, LE3 1UQ |
PAN-PACIFIC LOGISTICS (UK) LIMITED | 160 Scudamore Road, Leicester, LE3 1UQ, England |
LAMONS UK LIMITED | 44 Scudamore Road, Leicester, LE3 1UQ, United Kingdom |
GI SOLUTIONS HOLDINGS LIMITED | 145-147 Scudamore Road, Leicester, Leicestershire, LE3 1UQ |
L & M SPRAY FINISHERS LIMITED | 188 Scudamore Road, Leicester, Leicestershire, LE3 1UQ, England |
ACQUIRE DIGITAL MULTIMEDIA LTD | Piper House, 190 Scudamore Road, Leicester, LE3 1UQ |
AUTOSTORE LTD | Lancer House, 38 Scudamore Road, Leicester, LE3 1UQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HEADLEY, Patrick John | Director (Active) | Holly Cottage Main Road, Whitwell, Oakham, Leicestershire, LE15 8BW | March 1968 / 19 September 1994 |
British / England |
Director |
LISSER, Simon Shuan | Director (Active) | 147 Scudamore Road, Leicester, United Kingdom, LE3 1UQ | August 1967 / 1 October 2014 |
British / England |
Director |
WELCH, Robin | Director (Active) | Highbury House 22 Leicester Road, Market Harborough, Leicestershire, LE16 7AX | May 1959 / 12 October 1992 |
British / Uk |
Managing Director |
WOOD, Andrew | Director (Active) | 168 Brambleside, Kettering, Northamptonshire, NN16 9BT | September 1967 / 1 January 2008 |
British / Uk |
Director |
SCARROTT, Peter Michael Robert | Secretary (Resigned) | 38 Manor Close, Edwalton, Nottingham, Nottinghamshire, NG12 4BH | / 27 August 1992 |
/ |
|
SMITH, Noel Anthony | Secretary (Resigned) | 6 Broctone Close, Broughton Astley, Leicestershire, LE9 6XX | / 1 April 1999 |
British / |
Accountant |
BRIGHTMAN, Mark Alan | Director (Resigned) | 17 Heron Close, Great Glen, Leicester, Leicestershire, LE8 9DZ | December 1960 / 1 April 1999 |
British / England |
Company Director |
HARLOW, George Albert | Director (Resigned) | The Elms The Lane, Easton, Huntingdon, Cambridgeshire, PE18 0TY | February 1948 / 12 October 1992 |
British / United Kingdom |
Director |
HARLOW, George Albert | Director (Resigned) | The Elms The Lane, Easton, Huntingdon, Cambridgeshire, PE18 0TY | February 1948 / |
British / United Kingdom |
Director |
HARRISON, John | Director (Resigned) | 21 Hill Rise, Hinckley, Leicester, Leicestershire, LE10 2UA | January 1952 / 27 August 1992 |
British / United Kingdom |
Director Pringting Company |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | / 28 July 1992 |
/ |
|
MARSTON, George Harry | Director (Resigned) | 4 Hewett Close, Great Glen, Leicester, Leicestershire, LE8 9DW | July 1938 / 12 October 1992 |
British / |
Director |
MATCHETT, Robert | Director (Resigned) | 8 Blackthorn Way, Sutton In Ashfield, Nottinghamshire, NG17 1HG | November 1960 / 1 December 2005 |
British / United Kingdom |
Director |
MATCHETT, Robert | Director (Resigned) | 8 Blackthorn Way, Sutton In Ashfield, Nottinghamshire, NG17 1HG | November 1960 / 1 July 2002 |
British / United Kingdom |
Director |
SCARROTT, Peter Michael Robert | Director (Resigned) | 38 Manor Close, Edwalton, Nottingham, Nottinghamshire, NG12 4BH | March 1951 / 27 August 1992 |
British / United Kingdom |
Director |
SMITH, Noel Anthony | Director (Resigned) | 6 Broctone Close, Broughton Astley, Leicestershire, LE9 6XX | December 1947 / 1 April 1999 |
British / United Kingdom |
Accountant |
THOMAS, Paul | Director (Resigned) | 19 Tudor Court (Coppice Park), Gypsy Lane, Draycott, Derbyshire, DE72 3YQ | September 1960 / 28 February 1994 |
British / Uk |
Director |
WELCH, Ronald Gilmore | Director (Resigned) | 6 Meadow Hill High Street, Great Glen, Leicester, Leicestershire, LE8 9FX | June 1931 / 12 October 1992 |
British / |
Director |
Post Code | LE3 1UQ |
SIC Code | 32990 - Other manufacturing n.e.c. |
Please provide details on GI SOLUTIONS GROUP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.