GUS CARTER LIMITED

1 Bedford Avenue, London, WC1B 3AU, United Kingdom
StatusACTIVE
Company No.00613410
CategoryPrivate Limited Company
Incorporated22 Oct 1958
Age65 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

GUS CARTER LIMITED is an active private limited company with number 00613410. It was incorporated 65 years, 6 months, 23 days ago, on 22 October 1958. The company address is 1 Bedford Avenue, London, WC1B 3AU, United Kingdom.



People

BISBY, Elizabeth Ann

Secretary

ACTIVE

Assigned on 04 Nov 2022

Current time on role 1 year, 6 months, 10 days

LE-GRICE, Philip

Director

Financial Controller

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 19 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

CALLANDER, Simon James

Secretary

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

GILTHORPE, David Alexander

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 05 Jul 1996

Time on role 1 year, 3 months, 19 days

GOULBOURNE, Sarah-Jane

Secretary

Solicitor

RESIGNED

Assigned on 20 May 1999

Resigned on 18 Jun 2005

Time on role 6 years, 29 days

HAVITA, Josie-Azzara

Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

LOWRY, Thomas Allen

Secretary

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 20 May 1999

Time on role 2 years, 11 months, 3 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Jul 2006

Time on role 1 year, 24 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 19 Dec 2018

Time on role 3 months, 2 days

TREWHITT, Nigel John

Secretary

RESIGNED

Assigned on

Resigned on 17 Mar 1995

Time on role 29 years, 1 month, 27 days

CALLANDER, Simon James

Director

Director

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

CHILD, Colin Charles

Director

Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 18 Nov 2005

Time on role 9 months, 10 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

FORD, Michael James

Director

Director

RESIGNED

Assigned on 24 May 2019

Resigned on 26 Jul 2021

Time on role 2 years, 2 months, 2 days

GILTHORPE, David Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 05 Jul 1996

Time on role 1 year, 3 months, 19 days

HAVITA, Josie-Azzara

Director

Company Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

HODGSON, Gordon William

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1995

Resigned on 19 Jul 1996

Time on role 1 year, 3 months, 12 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

KERSHAW, Charles Michael

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 22 Jan 1999

Time on role 2 years, 7 months, 5 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

LOWRY, Thomas Allen

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 31 Dec 2000

Time on role 4 years, 6 months, 14 days

MORDAIN, Alan

Director

Company Chairman

RESIGNED

Assigned on 07 Apr 1995

Resigned on 26 Feb 1996

Time on role 10 months, 19 days

OLIVE, Paul Anthony

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 30 Oct 1998

Time on role 2 years, 4 months, 13 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 31 Jul 2018

Resigned on 24 May 2019

Time on role 9 months, 24 days

RIDDY, Alan Michael

Director

Director

RESIGNED

Assigned on 29 Sep 1999

Resigned on 08 Feb 2005

Time on role 5 years, 4 months, 9 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 18 Jun 2005

Resigned on 06 Nov 2006

Time on role 1 year, 4 months, 18 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Jul 2018

Time on role 11 years, 3 months, 19 days

STEINBERG, Leonard, Lord

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 29 Sep 1999

Time on role 3 years, 3 months, 12 days

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 19 Dec 2018

Time on role 5 years, 3 months, 3 days

TREWHITT, Jacqueline

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Mar 1995

Time on role 29 years, 1 month, 27 days

TREWHITT, Nicholas David

Director

Bookmaker

RESIGNED

Assigned on

Resigned on 05 Jul 1996

Time on role 27 years, 10 months, 9 days

TREWHITT, Nigel John

Director

Manager

RESIGNED

Assigned on

Resigned on 05 Jul 1996

Time on role 27 years, 10 months, 9 days

TREWHITT, Pamela Mary

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 07 Apr 1995

Time on role 29 years, 1 month, 7 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Apr 2007

Time on role 1 year, 9 months, 24 days

WHITTAKER, John Samuel

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 29 Sep 1999

Time on role 3 years, 3 months, 12 days

WIPER, Robert

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2000

Resigned on 18 Jun 2005

Time on role 4 years, 5 months, 18 days


Some Companies

EASYMOVE REMOVALS LIMITED

30 NELSON STREET,LEICESTER,LE1 7BA

Number:06456573
Status:ACTIVE
Category:Private Limited Company

GARDENS OF EVE ORGANIC CARE LTD

34 CHARTLEY AVENUE,STANMORE MIDDLESEX,HA7 3QZ

Number:11188561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HSKB DISTRIBUTION LIMITED

THE ZANE PARTNERSHIP,LONDON,NW11 7PE

Number:10705491
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEY DECISION IT LIMITED

EUROPEAN BUSINESS CENTRE 6 THORNES OFFICE PARK,WAKEFIELD,WF2 7AN

Number:09781662
Status:ACTIVE
Category:Private Limited Company
Number:IP20602R
Status:ACTIVE
Category:Industrial and Provident Society

THE ASSESSMENT FOUNDATION CIC

1651 PERSHORE ROAD,BIRMINGHAM,B30 3DR

Number:06247396
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source