GISG - KEGWORTH
Company Profile | Company Filings |
Overview
GISG is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KEGWORTH ENGLAND and has the status: Active.
GISG was incorporated 23 years ago on 24/07/2000 and has the registered number: 04042354. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GISG was incorporated 23 years ago on 24/07/2000 and has the registered number: 04042354. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GISG - KEGWORTH
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
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
IGEM HOUSE
KEGWORTH
DERBYSHIRE
DE74 2DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2023 | 05/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN STEPHEN GARBUTT | Jun 1972 | British | Director | 2019-04-01 | CURRENT |
MR STEWART CLEMENTS | Feb 1965 | British | Director | 2015-10-02 | CURRENT |
MR ROBERT JAMES MATTHEWS MURRAY | Jun 1955 | British | Director | 2013-10-04 | CURRENT |
MR IAN MCCLUSKEY | Oct 1964 | British | Director | 2016-10-24 | CURRENT |
MR ANDREW PAUL MUSGRAVE | Aug 1962 | British | Director | 2019-04-01 | CURRENT |
MR JOHN TROUNSON | Dec 1966 | British | Director | 2021-07-01 | CURRENT |
DAVID PYE | Oct 1964 | United Kingdom | Director | 2008-11-12 UNTIL 2009-12-02 | RESIGNED |
MR NIGEL FRANCIS APPLEBY | Aug 1950 | British | Secretary | 2001-06-01 UNTIL 2002-08-22 | RESIGNED |
MARTIN JOHN PALMER | Oct 1941 | British | Director | 2000-07-24 UNTIL 2004-03-05 | RESIGNED |
STEPHEN FEATHERSTONE | Sep 1966 | British | Director | 2005-10-07 UNTIL 2007-09-16 | RESIGNED |
MR COLIN JAMES MCCANN | Sep 1957 | British | Director | 2017-06-02 UNTIL 2020-05-11 | RESIGNED |
MS ANGELA LOVE | Apr 1970 | British | Director | 2007-10-05 UNTIL 2011-06-01 | RESIGNED |
JAMES STEPHEN LADLE | Sep 1952 | British | Director | 2000-07-24 UNTIL 2006-09-04 | RESIGNED |
MR ROBERT JAMES MATTHEWS MURRAY | Jun 1955 | British | Director | 2006-10-06 UNTIL 2010-10-11 | RESIGNED |
ROBERT DOUGLAS HENRY | Sep 1946 | British | Director | 2000-07-24 UNTIL 2003-12-31 | RESIGNED |
MR LEIGH KENT GREENHAM | Apr 1959 | British | Director | 2013-10-04 UNTIL 2020-01-30 | RESIGNED |
STEVEN GORDON | May 1965 | British | Director | 2006-10-06 UNTIL 2008-10-10 | RESIGNED |
STEVEN GORDON | May 1965 | British | Director | 2008-11-12 UNTIL 2011-07-07 | RESIGNED |
MR ANTHONY CHARLES GLOVER | May 1967 | British | Director | 2015-10-02 UNTIL 2018-10-12 | RESIGNED |
MISS CARLY GILCHRIST | Mar 1986 | British | Director | 2019-05-03 UNTIL 2020-12-10 | RESIGNED |
STEPHEN GAY | Jan 1953 | British | Director | 2001-06-01 UNTIL 2002-10-04 | RESIGNED |
MR IAN FOSTER | May 1966 | British | Director | 2011-02-04 UNTIL 2019-03-29 | RESIGNED |
MR ROBERT KERR | Dec 1964 | British | Director | 2010-05-07 UNTIL 2019-05-03 | RESIGNED |
MR DAVID WILSON | Oct 1950 | British | Secretary | 2002-10-05 UNTIL 2008-10-31 | RESIGNED |
RACHEL ANNE OLLIS | Secretary | 2018-12-07 UNTIL 2020-09-17 | RESIGNED | ||
OIL MANAGEMENT SERVICES LIMITED | Secretary | 2000-07-24 UNTIL 2001-06-01 | RESIGNED | ||
ALISON HEATH | British | Secretary | 2008-11-12 UNTIL 2018-11-06 | RESIGNED | |
MR JOHN STIGGERS | Feb 1952 | British | Director | 2000-07-24 UNTIL 2002-12-06 | RESIGNED |
MR GARY BARNES | May 1957 | British | Director | 2009-10-02 UNTIL 2017-10-06 | RESIGNED |
RICHARD JOHN DAVIES | Mar 1957 | British | Director | 2007-02-02 UNTIL 2008-08-13 | RESIGNED |
MR ANDREW JAMES CURTIS | Jul 1978 | British | Director | 2020-01-30 UNTIL 2023-08-15 | RESIGNED |
MR PETER JOHN CLOSE | Sep 1963 | British | Director | 2018-10-12 UNTIL 2021-10-20 | RESIGNED |
MR JOHN HENRY ALFRED CLARKE | May 1946 | British | Director | 2000-07-24 UNTIL 2001-06-01 | RESIGNED |
MR JOHN HENRY ALFRED CLARKE | May 1946 | British | Director | 2002-07-05 UNTIL 2013-03-01 | RESIGNED |
MAEVE GERALDINE ANN CHAPPELL | Feb 1964 | British | Director | 2000-07-24 UNTIL 2001-06-01 | RESIGNED |
JOHN BYRNE | Mar 1948 | British | Director | 2006-04-12 UNTIL 2009-06-04 | RESIGNED |
CHRISTOPHER JOHN BLEACH | Jun 1950 | British | Director | 2001-06-01 UNTIL 2002-04-19 | RESIGNED |
JOHN MICHAEL DUCKWORTH | May 1966 | British | Director | 2002-11-04 UNTIL 2005-10-07 | RESIGNED |
MR CHRISTOPHER GEORGE BIELBY | Dec 1954 | British | Director | 2000-07-24 UNTIL 2022-08-01 | RESIGNED |
JEREMY CARL SANDFORD | Apr 1961 | British | Director | 2005-10-07 UNTIL 2006-10-20 | RESIGNED |
DOCTOR MARTIN JOHN ATKINSON | Aug 1956 | British | Director | 2007-03-30 UNTIL 2012-03-08 | RESIGNED |
GORDON ARTHUR ANDERSON | Dec 1941 | British | Director | 2002-12-06 UNTIL 2006-10-05 | RESIGNED |
BRIAN ADAMS | Jul 1951 | British | Director | 2004-05-07 UNTIL 2006-04-07 | RESIGNED |
MR MARTIN FRANCIS BENTLEY | Jul 1957 | British | Director | 2008-09-05 UNTIL 2012-05-09 | RESIGNED |
MRS JULIA DWYER | Dec 1967 | British | Director | 2017-10-06 UNTIL 2018-10-12 | RESIGNED |
MR DAVID DENNIFF | Feb 1964 | British | Director | 2017-10-06 UNTIL 2019-08-15 | RESIGNED |
MR ANDREW ROBERT FINCH | Dec 1971 | British | Director | 2016-11-18 UNTIL 2017-02-06 | RESIGNED |
MR DAVID MARK SMITH | Apr 1964 | British | Director | 2011-10-07 UNTIL 2015-10-02 | RESIGNED |
MR NEIL EDWARD SHAW | Apr 1962 | British | Director | 2004-05-07 UNTIL 2006-10-05 | RESIGNED |
MR MARTYN SHAW | Aug 1976 | British | Director | 2016-11-30 UNTIL 2017-10-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GISG | 2023-08-16 | 31-12-2022 | £45,926 equity |
Micro-entity Accounts - GISG | 2022-08-06 | 31-12-2021 | £53,129 equity |
GISG - Period Ending 2020-12-31 | 2021-05-15 | 31-12-2020 | £47,888 Cash |