GIST LIMITED - LONDON
Company Profile | Company Filings |
Overview
GIST LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GIST LIMITED was incorporated 72 years ago on 22/12/1951 and has the registered number: 00502669. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
GIST LIMITED was incorporated 72 years ago on 22/12/1951 and has the registered number: 00502669. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
GIST LIMITED - LONDON
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
WATERSIDE HOUSE
LONDON
W2 1NW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS DANIEL HAY | Apr 1974 | British | Director | 2023-09-30 | CURRENT |
KEITH RUSSELL | Aug 1968 | British | Director | 2020-10-01 | CURRENT |
MR ALEXANDER MICHAEL FREUDMANN | Oct 1977 | British | Director | 2023-05-02 | CURRENT |
MR LAWRENCE RICHARD CHRISTENSEN | Jun 1943 | British | Director | 2022-09-30 | CURRENT |
NICK JAMES FOLLAND | Secretary | 2022-09-30 | CURRENT | ||
MR GEORGE GORDON WRIGHT | Sep 1966 | British | Director | 2022-09-30 UNTIL 2023-03-31 | RESIGNED |
MR ANDREW CHRISTOPHER BRACKFIELD | Mar 1956 | British | Secretary | 2007-07-20 UNTIL 2007-12-21 | RESIGNED |
IAN KENNETH HOOD BAKER | Sep 1951 | British | Secretary | 1994-12-02 UNTIL 1995-07-03 | RESIGNED |
MRS SUSAN KATHLEEN KELLY | Jul 1966 | British | Secretary | 2007-12-21 UNTIL 2022-09-30 | RESIGNED |
CAROL ANNE HUNT | Apr 1961 | Secretary | 1999-02-12 UNTIL 2006-10-02 | RESIGNED | |
SARAH LOUISE LARKINS | Nov 1974 | British | Secretary | 2006-10-03 UNTIL 2007-07-20 | RESIGNED |
DAVID GORDON PAVEY | Jun 1962 | Secretary | RESIGNED | ||
JEREMY PETER SMALL | Jan 1965 | British | Secretary | 1995-07-03 UNTIL 1999-02-12 | RESIGNED |
MR MICHAEL KEVIN FLYNN | Mar 1961 | American | Director | 1999-07-28 UNTIL 2019-08-31 | RESIGNED |
MARK SWEENEY | Jan 1957 | British | Director | 1999-07-28 UNTIL 2020-09-30 | RESIGNED |
GRAHAM SMITH | Sep 1952 | British | Director | RESIGNED | |
FRANKLIN DANIEL ROSENKRANZ | May 1945 | British | Director | RESIGNED | |
MR JOHN MATHEW PANIKAR | Feb 1968 | American | Director | 2020-06-16 UNTIL 2020-12-31 | RESIGNED |
JACK KANE | Apr 1941 | British | Director | RESIGNED | |
ANDREW WILLIAM HODGKINS | Nov 1961 | British | Director | 2009-03-18 UNTIL 2012-09-28 | RESIGNED |
MARTIN ALISTAIR GWYNN | Jul 1964 | British | Director | 1997-11-13 UNTIL 2020-07-01 | RESIGNED |
MR SIMON ALAN BOWLES | Aug 1957 | British | Director | 1997-11-13 UNTIL 1999-07-28 | RESIGNED |
PAUL ANTHONY DAVIS | Mar 1947 | English | Director | RESIGNED | |
MR MICHAEL IAN CHAMBERS | Feb 1967 | British | Director | 2009-03-18 UNTIL 2023-09-30 | RESIGNED |
PETER GRAHAM BRINSDEN | Aug 1949 | British | Director | RESIGNED | |
MR ANDREW CHRISTOPHER BRACKFIELD | Mar 1956 | British | Director | 2009-03-18 UNTIL 2018-12-31 | RESIGNED |
MR MICHAEL RICHARD BOUSFIELD | Oct 1953 | British | Director | 2009-03-18 UNTIL 2014-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marks And Spencer (A2b) Limited | 2022-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Storeshield Limited | 2016-04-06 - 2022-09-30 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |