GDST (ENTERPRISES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
GDST (ENTERPRISES) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GDST (ENTERPRISES) LIMITED was incorporated 29 years ago on 28/09/1994 and has the registered number: 02971891. The accounts status is SMALL and accounts are next due on 31/05/2024.
GDST (ENTERPRISES) LIMITED was incorporated 29 years ago on 28/09/1994 and has the registered number: 02971891. The accounts status is SMALL and accounts are next due on 31/05/2024.
GDST (ENTERPRISES) LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
10 BRESSENDEN PLACE
LONDON
SW1E 5DH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHERYL YVETTE GIOVANNONI | Jan 1964 | South African | Director | 2016-09-01 | CURRENT |
MR MICHAEL ANTHONY ROBERT OAKLEY | Jan 1940 | British | Director | 1994-10-06 UNTIL 1999-12-31 | RESIGNED |
MS DIANA JUDITH GERALD | Nov 1968 | British | Secretary | 2009-08-01 UNTIL 2010-01-22 | RESIGNED |
MRS BARBARA ANDREA HARRISON | Jun 1947 | British | Secretary | 2008-05-01 UNTIL 2009-07-31 | RESIGNED |
MS CAROLINE LUCY HOARE | Secretary | 2010-01-22 UNTIL 2017-03-31 | RESIGNED | ||
MR BRUCE STEPHEN NELSON | Sep 1948 | Secretary | 1999-11-09 UNTIL 2008-04-30 | RESIGNED | |
MRS ARAMINTA CHRYSTALL CARTER | British | Secretary | 1994-10-06 UNTIL 1999-11-09 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1994-09-28 UNTIL 1994-10-06 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1994-09-28 UNTIL 1994-10-06 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1994-09-28 UNTIL 1994-10-06 | RESIGNED |
MRS JEAN MARY ELIZABETH MACGREGOR | Jul 1937 | British | Director | 1996-02-28 UNTIL 2008-08-31 | RESIGNED |
MR BRUCE STEPHEN NELSON | Sep 1948 | Director | 1996-03-06 UNTIL 2008-04-30 | RESIGNED | |
ANDREW TURNER | Oct 1953 | British | Director | 1999-09-01 UNTIL 2000-04-20 | RESIGNED |
MR GEORGE MAITLAND NISSEN | Mar 1930 | British | Director | 1995-02-28 UNTIL 2008-08-31 | RESIGNED |
THOMAS DAVID WHEARE | Oct 1944 | British | Director | 2006-12-06 UNTIL 2017-08-31 | RESIGNED |
SIR DOUGLAS OWEN HENLEY | Apr 1919 | British | Director | 1995-02-28 UNTIL 2000-08-31 | RESIGNED |
MR MICHAEL BERNARD WEBB | Sep 1964 | British | Director | 2018-03-22 UNTIL 2018-10-29 | RESIGNED |
DR ANNE PATRICIA HOGG | Jul 1939 | British | Director | 1995-02-28 UNTIL 2008-08-31 | RESIGNED |
MS HELEN JEAN SUTHERLAND FRASER | Jun 1949 | British | Director | 2010-01-25 UNTIL 2016-08-31 | RESIGNED |
MRS BARBARA ANDREA HARRISON | Jun 1947 | British | Director | 2003-08-01 UNTIL 2009-08-31 | RESIGNED |
ALISON ELIZABETH GRAHAM-FLATEBO | Aug 1954 | British | Director | 1994-10-06 UNTIL 1999-08-20 | RESIGNED |
MS DIANA JUDITH GERALD | Nov 1968 | British | Director | 2009-08-01 UNTIL 2010-01-22 | RESIGNED |
FIONA GARRETT | Oct 1954 | British | Director | 1994-10-06 UNTIL 1995-10-31 | RESIGNED |
MRS ELISABETH ELIAS | Feb 1945 | British | Director | 2000-09-01 UNTIL 2007-08-31 | RESIGNED |
MS LORNA COCKING | Dec 1941 | British | Director | 2007-09-01 UNTIL 2014-08-31 | RESIGNED |
JOHN COLIN BOAL | Dec 1950 | British | Director | 1999-11-15 UNTIL 2002-12-31 | RESIGNED |
MR TOM BEARDMORE-GRAY | Oct 1961 | British | Director | 2011-03-24 UNTIL 2018-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Girls' Day School Trust | 2016-04-06 | London | Ownership of shares 75 to 100 percent |