G'S SPAIN HOLDINGS LIMITED - ELY
Company Profile | Company Filings |
Overview
G'S SPAIN HOLDINGS LIMITED is a Private Limited Company from ELY and has the status: Active.
G'S SPAIN HOLDINGS LIMITED was incorporated 40 years ago on 19/03/1984 and has the registered number: 01801025. The accounts status is GROUP and accounts are next due on 31/01/2025.
G'S SPAIN HOLDINGS LIMITED was incorporated 40 years ago on 19/03/1984 and has the registered number: 01801025. The accounts status is GROUP and accounts are next due on 31/01/2025.
G'S SPAIN HOLDINGS LIMITED - ELY
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BARWAY ROAD
ELY
CAMBRIDGESHIRE
CB7 5TZ
This Company Originates in : United Kingdom
Previous trading names include:
G'S GROUP HOLDINGS LIMITED (until 27/05/2021)
G'S GROUP HOLDINGS LIMITED (until 27/05/2021)
G'S MARKETING LIMITED (until 25/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GUY PETER SHROPSHIRE | Aug 1957 | British | Director | CURRENT | |
MR JOHN BOURNE SHROPSHIRE | Apr 1955 | British | Director | CURRENT | |
MR GUY WILLIAM SHROPSHIRE | May 1983 | British | Director | 2021-05-01 | CURRENT |
FRANCIS LAUD | May 1970 | British | Director | 2022-08-08 | CURRENT |
MRS JENNY FARRER | Secretary | 2020-01-09 UNTIL 2021-05-01 | RESIGNED | ||
MR CLIVE ALAN WILSON | May 1958 | British | Director | RESIGNED | |
PETER PHILIP JONES | Sep 1947 | Secretary | 2009-01-08 UNTIL 2011-02-18 | RESIGNED | |
DONALD GRANT LOCKHART- WHITE | May 1960 | British | Secretary | 1999-02-10 UNTIL 2008-10-17 | RESIGNED |
MRS JULIA WYNNE MONEY | Secretary | 2011-02-18 UNTIL 2020-01-09 | RESIGNED | ||
MR MICHAEL JOSEPH PRING | Sep 1935 | British | Secretary | RESIGNED | |
MR JAMES PAUL GREEN | May 1969 | British | Director | 2015-04-28 UNTIL 2020-03-19 | RESIGNED |
STEPHEN RAYMOND WEST | Mar 1958 | British | Director | 2009-01-08 UNTIL 2015-05-03 | RESIGNED |
JONATHAN MICHAEL TREMAYNE | Aug 1963 | British | Director | 1997-03-25 UNTIL 2007-08-02 | RESIGNED |
MR GUY STUART SHROPSHIRE | Nov 1925 | British | Director | RESIGNED | |
MR MICHAEL JOSEPH PRING | Sep 1935 | British | Director | RESIGNED | |
STEPHEN JAMES MAGNALL | Jul 1963 | British | Director | 2002-02-04 UNTIL 2003-06-27 | RESIGNED |
THE RIGHT HONOURABLE JOHN MICHAEL JACK | Sep 1946 | British | Director | 2017-05-05 UNTIL 2021-07-05 | RESIGNED |
DONALD GRANT LOCKHART- WHITE | May 1960 | British | Director | 1999-02-10 UNTIL 2008-10-17 | RESIGNED |
JEREMY MARTIN HARWOOD | Oct 1950 | British | Director | RESIGNED | |
MR BRIAN ALBERT CASBON | Jan 1937 | British | Director | RESIGNED | |
MR JOHN EDWARD DUTTON | Sep 1954 | British | Director | 2004-10-27 UNTIL 2007-06-26 | RESIGNED |
MR JAMES SCOTT DIX | Sep 1980 | British | Director | 2020-03-19 UNTIL 2021-12-23 | RESIGNED |
MR JOHN ALAN CHRISTIE | Mar 1965 | British | Director | 2014-06-09 UNTIL 2016-05-01 | RESIGNED |
DAVID BERRIDGE | Feb 1923 | British | Director | RESIGNED | |
MR RODNEY PENNINGTON BAKER BATES | Apr 1944 | British | Director | 2006-06-20 UNTIL 2018-03-16 | RESIGNED |
LINDA NOREEN ALLEN | Oct 1948 | British | Director | 2004-01-05 UNTIL 2005-07-22 | RESIGNED |
DAVID ABRAM | Oct 1946 | British | Director | 1998-11-26 UNTIL 2009-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Bourne Shropshire | 2017-04-06 | 4/1955 | Ely Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Davina Helen Harvey | 2016-04-06 | 2/1981 | Ely Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Edward Frank Vivian Perrott | 2016-04-06 | 8/1946 | Ely Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |