GEO SERVICE SOLUTIONS LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
GEO SERVICE SOLUTIONS LIMITED is a Private Limited Company from DONCASTER UNITED KINGDOM and has the status: Active.
GEO SERVICE SOLUTIONS LIMITED was incorporated 36 years ago on 09/11/1987 and has the registered number: 02190136. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GEO SERVICE SOLUTIONS LIMITED was incorporated 36 years ago on 09/11/1987 and has the registered number: 02190136. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GEO SERVICE SOLUTIONS LIMITED - DONCASTER
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUAY POINT
DONCASTER
DN4 5PL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JUBILEE SERVICE SOLUTIONS LIMITED (until 04/03/2020)
JUBILEE SERVICE SOLUTIONS LIMITED (until 04/03/2020)
RSG EUROPE SPECIALTY LINES LIMITED (until 14/01/2015)
JUBILEE SERVICE SOLUTIONS LIMITED (until 14/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2023 | 17/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-01-27 | CURRENT | ||
MR DEREK JOHN COLES | Jan 1960 | British | Director | 2013-11-18 | CURRENT |
MS DIANE COUGILL | Sep 1963 | British | Director | 2023-08-11 | CURRENT |
DR KRISHNA SHASTRI | Mar 1955 | British | Director | 1999-11-03 UNTIL 2001-07-31 | RESIGNED |
MR JONATHAN GUY SUTTON | Dec 1969 | British | Director | 2022-01-27 UNTIL 2023-08-11 | RESIGNED |
MR JONATHAN GEORGE BENTON ROWELL | Nov 1961 | British | Director | 2012-02-16 UNTIL 2013-07-10 | RESIGNED |
MR BRIAN JOHN JACKSON | Aug 1950 | British | Director | 1997-01-01 UNTIL 2008-03-03 | RESIGNED |
MICHAEL FRANCIS RAMSEY | Jun 1960 | British | Director | 2012-03-14 UNTIL 2013-10-31 | RESIGNED |
MRS KRISTINE MARIE PUTNAM | Aug 1986 | American | Director | 2015-11-17 UNTIL 2016-09-01 | RESIGNED |
MR DAVID MICHAEL REED | Aug 1958 | British | Director | 2002-02-27 UNTIL 2002-12-17 | RESIGNED |
MR STUART PENDLETON | Sep 1971 | British | Director | 2014-04-08 UNTIL 2014-04-08 | RESIGNED |
MR STUART PENDLETON | Sep 1971 | British | Director | 2014-04-08 UNTIL 2018-04-09 | RESIGNED |
MARK LINDELL PABST | Mar 1946 | American | Director | 1996-10-22 UNTIL 1999-12-31 | RESIGNED |
MRS JANE MARGA NICHOLSON | Mar 1964 | British | Director | 2003-03-05 UNTIL 2012-02-08 | RESIGNED |
MR JONATHAN PETER MATTHEWS | Apr 1979 | British | Director | 2012-02-20 UNTIL 2013-04-08 | RESIGNED |
MR RICHARD MCKENZIE | Apr 1978 | British | Director | 2014-04-08 UNTIL 2016-07-01 | RESIGNED |
MR ANDREAS COSTAS LOUCAIDES | Oct 1952 | British | Director | 2008-11-27 UNTIL 2012-02-08 | RESIGNED |
KATHRYN JANE LEWIS | Apr 1971 | British | Director | 2008-05-22 UNTIL 2010-07-20 | RESIGNED |
MR STUART GEOFF PENDLETON | Sep 1971 | British | Director | 2012-11-26 UNTIL 2013-10-31 | RESIGNED |
MR NEIL WOODS | Mar 1969 | British | Director | 2012-02-21 UNTIL 2012-09-14 | RESIGNED |
SONNY KAPUR | Apr 1960 | British | Secretary | 1997-01-01 UNTIL 1998-12-23 | RESIGNED |
MR ANEIL PAUL DESHPANDE | Sep 1956 | British | Secretary | RESIGNED | |
RODNEY FRANCIS HATHAWAY | Jul 1945 | Secretary | 1998-12-23 UNTIL 2005-02-28 | RESIGNED | |
MRS PAULINE ANNE COCKBURN | British | Secretary | 2005-11-16 UNTIL 2013-04-12 | RESIGNED | |
MR DONAL JOSEPH LUKE BARRETT | Dec 1952 | Irish | Secretary | 2005-02-28 UNTIL 2005-11-16 | RESIGNED |
MS BERYL HOBSON | Aug 1959 | British | Director | RESIGNED | |
ANDREW ROBERT BROWN | Jul 1972 | British | Director | 2007-08-20 UNTIL 2008-07-11 | RESIGNED |
MICHAEL JOHN GENT | May 1964 | British | Director | 2003-11-07 UNTIL 2004-05-26 | RESIGNED |
MICHAEL JOHN GENT | May 1964 | British | Director | 2004-10-22 UNTIL 2005-02-28 | RESIGNED |
MR SCOTT FORDHAM | Aug 1975 | British | Director | 2008-02-21 UNTIL 2009-02-27 | RESIGNED |
MARTIN COLIN DYER | Jun 1958 | British | Director | 2000-01-01 UNTIL 2005-02-28 | RESIGNED |
MR ANEIL PAUL DESHPANDE | Sep 1956 | British | Director | RESIGNED | |
MR KENNETH JOHN DARE | Aug 1933 | British | Director | 1994-10-28 UNTIL 1996-10-15 | RESIGNED |
MR EDWARD GEORGE CREASY | Jun 1955 | British | Director | 1992-05-29 UNTIL 1999-11-12 | RESIGNED |
MR JOSEPH PATRICK HOFFMANN | Mar 1976 | American | Director | 2012-01-13 UNTIL 2014-04-08 | RESIGNED |
GORDON COLYER | Aug 1949 | British | Director | RESIGNED | |
KATHRYN JANE LEWIS | Apr 1971 | British | Director | 2004-05-26 UNTIL 2004-10-22 | RESIGNED |
MR ANTHONY ARDAGH CASSIDY | Feb 1939 | British | Director | RESIGNED | |
STEVEN ANTHONY SPANO | Sep 1959 | Us | Director | 2001-12-21 UNTIL 2003-05-30 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Director | 2005-02-28 UNTIL 2007-09-25 | RESIGNED |
MR NICHOLAS ROBERT BOARDMAN | May 1948 | British | Director | 1999-11-03 UNTIL 2000-11-17 | RESIGNED |
MR CHRISTOPHER HOWARD BILES | Jan 1956 | British | Director | 2012-02-14 UNTIL 2013-10-31 | RESIGNED |
MR DONAL JOSEPH LUKE BARRETT | Dec 1952 | Irish | Director | 2005-02-28 UNTIL 2008-02-21 | RESIGNED |
GORDON COLYER | Aug 1949 | British | Director | 2003-05-01 UNTIL 2004-02-10 | RESIGNED |
MR SCOTT WILLIAM HOUGH | Dec 1971 | British | Director | 2013-10-31 UNTIL 2022-01-27 | RESIGNED |
ALUN MARTIN GERRY | Sep 1952 | British | Director | RESIGNED | |
MR JULIAN CHARLES VAUGHAN LANG | Apr 1940 | British | Director | RESIGNED | |
GORDON STEVEN WILLINS | Oct 1963 | British | Director | 2000-01-01 UNTIL 2001-11-30 | RESIGNED |
MR DUNCAN JAMES WILKINSON | Dec 1958 | British | Director | 1996-10-22 UNTIL 2002-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cassidy Davis Underwriting Agency Limited | 2016-04-06 | Doncaster | Ownership of shares 75 to 100 percent |