GEEST INDUSTRIES LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
GEEST INDUSTRIES LIMITED is a Private Limited Company from FAREHAM and has the status: Dissolved - no longer trading.
GEEST INDUSTRIES LIMITED was incorporated 111 years ago on 02/04/1913 and has the registered number: 00128094. The accounts status is TOTAL EXEMPTION FULL.
GEEST INDUSTRIES LIMITED was incorporated 111 years ago on 02/04/1913 and has the registered number: 00128094. The accounts status is TOTAL EXEMPTION FULL.
GEEST INDUSTRIES LIMITED - FAREHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 28/12/2019 |
Registered Office
EAGLEPOINT LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2021 | 02/06/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN ROBERTS | Nov 1963 | British | Director | 2012-03-22 | CURRENT |
MR CHRISTOPHER JOHN ROBERTS | Secretary | 2012-03-22 | CURRENT | ||
CAPTAIN PETER BERNARD DIXON | Jul 1957 | British | Director | 2012-03-22 | CURRENT |
MR JERONIMO POGGIO VOORMOLEN | Sep 1973 | Dutch | Director | 2010-11-17 UNTIL 2012-03-22 | RESIGNED |
BRIAN GODMAN WALLACE | Mar 1954 | British | Director | RESIGNED | |
BERNARD CORNIBERT | May 1947 | British | Secretary | 2001-06-23 UNTIL 2012-03-22 | RESIGNED |
JOHN FRANCIS GERNON | Secretary | 1996-01-09 UNTIL 1996-03-14 | RESIGNED | ||
IAN HAY HUTCHINSON | Dec 1932 | Secretary | RESIGNED | ||
ARTHUR STEELE JEFFARES | Sep 1928 | Secretary | 1996-03-14 UNTIL 2001-06-23 | RESIGNED | |
JOHN NEIL OGILVIE | Sep 1963 | British | Secretary | 1995-06-30 UNTIL 1996-01-09 | RESIGNED |
PETER JOSIE | Sep 1941 | St Lucian | Director | 2007-03-07 UNTIL 2012-03-22 | RESIGNED |
MR LEONARD WALING VAN GEEST | Apr 1950 | British | Director | RESIGNED | |
JAMES PAUL TOLAN | Jul 1963 | Irish | Director | 2007-08-02 UNTIL 2010-11-17 | RESIGNED |
DAVID ARNOLD SUGDEN | Jul 1951 | British | Director | RESIGNED | |
MRS JANE KATHERINE SCRIVEN | Oct 1959 | British | Director | 1993-07-01 UNTIL 1996-01-09 | RESIGNED |
JONATHAN MARK PULLEN | Mar 1951 | British | Director | 1995-11-21 UNTIL 1996-01-09 | RESIGNED |
HILFORD DAVID ALEXANDER DETERVILLE | Aug 1944 | Saint Lucian | Director | 1999-11-17 UNTIL 2001-06-23 | RESIGNED |
THOMAS GERARD MURPHY | Sep 1960 | Irish | Director | 2001-06-23 UNTIL 2012-03-22 | RESIGNED |
DAVID VINCENT MCCANN | May 1958 | Irish | Director | 1996-01-09 UNTIL 2012-03-22 | RESIGNED |
MR CARL PATRICK MCCANN | May 1953 | Irish | Director | 1996-03-14 UNTIL 2001-06-23 | RESIGNED |
SIMEON GREENE | Dec 1951 | Vincentian | Director | 2001-06-23 UNTIL 2003-06-30 | RESIGNED |
VANOULST JNO CHARLES | May 1932 | Dominican | Director | 2001-06-23 UNTIL 2012-03-22 | RESIGNED |
ARTHUR STEELE JEFFARES | Sep 1928 | Director | 1996-03-14 UNTIL 2001-06-23 | RESIGNED | |
BERNARD CORNIBERT | May 1947 | British | Director | 1996-01-09 UNTIL 2012-03-22 | RESIGNED |
DR JAMES LOUIS FLETCHER | Aug 1963 | St Lucian | Director | 2003-07-01 UNTIL 2006-12-14 | RESIGNED |
DR JAMES LOUIS FLETCHER | Aug 1963 | Saint Lucian | Director | 2012-03-22 UNTIL 2012-03-22 | RESIGNED |
ARNHIM ULRIC EUSTACE | Oct 1944 | Vincentian | Director | 1996-01-09 UNTIL 1999-11-17 | RESIGNED |
ARTHUR JOHN ELLIS | Aug 1932 | British | Director | 1996-01-09 UNTIL 2007-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Winfresh (Uk) Limited | 2020-05-27 | Dunmow Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Sumitomo Corporation Of Japan | 2017-02-17 | Tokyo 100-8610 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Fyffes Plc | 2016-04-06 - 2017-02-17 | Dublin 7 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Geest Limited | 2016-04-06 - 2016-04-06 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |