GIX INTERNATIONAL LIMITED

Unit 8 Clock Court Unit 8 Clock Court, Dinnington, S25 3QD, Yorkshire, United Kingdom
StatusACTIVE
Company No.03089096
CategoryPrivate Limited Company
Incorporated09 Aug 1995
Age28 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

GIX INTERNATIONAL LIMITED is an active private limited company with number 03089096. It was incorporated 28 years, 10 months, 7 days ago, on 09 August 1995. The company address is Unit 8 Clock Court Unit 8 Clock Court, Dinnington, S25 3QD, Yorkshire, United Kingdom.



People

DONNELLY, Sheila

Director

Director

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 11 months, 16 days

WARMUTH, Felix

Director

Director

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 7 months, 15 days

FERNANDEZ, Kenneth

Secretary

Attorney

RESIGNED

Assigned on 23 Oct 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 months, 8 days

HOLDEN, Bryan Richard

Secretary

RESIGNED

Assigned on 09 Dec 1996

Resigned on 31 Dec 2009

Time on role 13 years, 22 days

MCFADDEN, Gerald

Secretary

RESIGNED

Assigned on 30 Jun 2018

Resigned on 30 Jun 2020

Time on role 2 years

MCFADDEN, Gerald

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 18 May 2012

Time on role 3 years, 4 months, 17 days

PARKINSON, Roger Michael

Secretary

Company Secretary

RESIGNED

Assigned on 19 Oct 1995

Resigned on 09 Dec 1996

Time on role 1 year, 1 month, 21 days

SCHALK, Michael

Secretary

RESIGNED

Assigned on 25 Apr 2001

Resigned on 09 Aug 2001

Time on role 3 months, 14 days

SLOAN, Bryce Robert

Secretary

RESIGNED

Assigned on 18 May 2012

Resigned on 30 Jun 2018

Time on role 6 years, 1 month, 12 days

STRATMAN, John William

Secretary

Attorney At Law

RESIGNED

Assigned on 31 Dec 1999

Resigned on 27 Nov 2000

Time on role 10 months, 27 days

VEY, Mary

Secretary

RESIGNED

Assigned on 27 Nov 2000

Resigned on 29 Dec 2000

Time on role 1 month, 2 days

HALCO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Aug 1995

Resigned on 19 Oct 1995

Time on role 2 months, 10 days

ADELMAN, Graham

Director

Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 31 Dec 1999

Time on role 4 years, 2 months, 12 days

BARNETT, Stephen

Director

Director

RESIGNED

Assigned on 19 Oct 1995

Resigned on 31 May 1996

Time on role 7 months, 12 days

BARR, Alexander Brown

Director

Accountant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 27 Apr 2012

Time on role 3 years, 3 months, 26 days

GARRISON, Gary Gordon

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Oct 1997

Resigned on 31 Jan 1999

Time on role 1 year, 3 months, 8 days

HOLDEN, Bryan Richard

Director

Assistant Secretary

RESIGNED

Assigned on 27 Nov 2000

Resigned on 05 May 2004

Time on role 3 years, 5 months, 8 days

HUTCHINSON, Jess Paul

Director

President

RESIGNED

Assigned on 27 Nov 2000

Resigned on 09 Aug 2001

Time on role 8 months, 12 days

KONRAD, Celia

Director

In House Attorney

RESIGNED

Assigned on 05 May 2004

Resigned on 01 Jun 2009

Time on role 5 years, 27 days

LOCKETT, Melvyn

Director

Business Executive

RESIGNED

Assigned on 19 Oct 1995

Resigned on 04 Sep 1996

Time on role 10 months, 16 days

MCFADDEN, Gerry

Director

Accountant

RESIGNED

Assigned on 18 May 2012

Resigned on 30 Jun 2020

Time on role 8 years, 1 month, 12 days

MIELKE, Donald Craig

Director

President

RESIGNED

Assigned on 09 Dec 1996

Resigned on 19 May 1997

Time on role 5 months, 10 days

MOSSER, Jakob Aurel

Director

Executive

RESIGNED

Assigned on 31 Dec 1999

Resigned on 27 Nov 2000

Time on role 10 months, 27 days

PARKINSON, Roger Michael

Director

Managing Director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 09 Dec 1996

Time on role

QUAY, Jeanette

Director

Vice President

RESIGNED

Assigned on 10 Sep 1999

Resigned on 31 Dec 1999

Time on role 3 months, 21 days

QUINLAN, John Lawrence

Director

Executive

RESIGNED

Assigned on 31 Dec 1999

Resigned on 27 Nov 2000

Time on role 10 months, 27 days

STEPHEN, Frances

Director

Cfo

RESIGNED

Assigned on 27 Nov 2000

Resigned on 09 Aug 2001

Time on role 8 months, 12 days

STRATMAN, John William

Director

Attorney At Law

RESIGNED

Assigned on 31 Dec 1999

Resigned on 27 Nov 2000

Time on role 10 months, 27 days

VAN BEEST, Antonius Marinus

Director

Businessman

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Nov 2018

Time on role 9 years, 10 months

VAN BEEST, Antonius Marinus

Director

Businessman

RESIGNED

Assigned on 09 Aug 2001

Resigned on 05 May 2004

Time on role 2 years, 8 months, 27 days

WITTMANN, Norbert

Director

Consultant

RESIGNED

Assigned on 05 May 2004

Resigned on 01 Jun 2009

Time on role 5 years, 27 days

HALCO MANAGEMENT LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 1995

Resigned on 19 Oct 1995

Time on role 2 months, 10 days


Some Companies

B. H. MARKET RESEARCH LTD

35 WINDERMERE ROAD,,N10 2RD

Number:04734699
Status:ACTIVE
Category:Private Limited Company

BLUE STREET SERVICES LTD

50 HOYLAND ROAD,BARNSLEY,S74 0PB

Number:05728503
Status:ACTIVE
Category:Private Limited Company

BLUEWALK LIMITED

GREYSTONES 20 THE RIDGEWAY,POTTERS BAR,EN6 4AR

Number:11767829
Status:ACTIVE
Category:Private Limited Company

CVO SYSTEMS LIMITED

#54, 3 FLOOR,LIVERPOOL,L3 1BP

Number:10821707
Status:ACTIVE
Category:Private Limited Company

PEST PROTECTION SERVICES (SCOTLAND) LIMITED

HARPER MACLEOD THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC206438
Status:ACTIVE
Category:Private Limited Company

TIDWORTH SELF STORAGE LIMITED

C/O JAMES COWPER KRESTON THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP

Number:09337263
Status:ACTIVE
Category:Private Limited 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