GI SOLUTIONS GROUP LIMITED

Address:
147 Scudamore Road, Leicestershire, LE3 1UQ

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address 147 SCUDAMORE ROAD
LEICESTERSHIRE
Post Code LE3 1UQ

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code LE3 1UQ
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches