GSE HOLDINGS (KENT) LIMITED

Henwood House Henwood House, Ashford, TN24 8DH, England
StatusACTIVE
Company No.03482182
CategoryPrivate Limited Company
Incorporated16 Dec 1997
Age26 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

GSE HOLDINGS (KENT) LIMITED is an active private limited company with number 03482182. It was incorporated 26 years, 6 months, 1 day ago, on 16 December 1997. The company address is Henwood House Henwood House, Ashford, TN24 8DH, England.



People

BOWLES, Anthony

Director

Company Director

ACTIVE

Assigned on 25 Jul 2019

Current time on role 4 years, 10 months, 23 days

HEALEY, Joshua Marcus

Director

Company Director

ACTIVE

Assigned on 25 Jul 2019

Current time on role 4 years, 10 months, 23 days

FOREMAN, Terence David

Secretary

RESIGNED

Assigned on 22 Jun 2004

Resigned on 31 Oct 2010

Time on role 6 years, 4 months, 9 days

FOREMAN, Terence David

Secretary

RESIGNED

Assigned on 15 Jan 2001

Resigned on 20 May 2004

Time on role 3 years, 4 months, 5 days

HEALEY, Michelle Claire

Secretary

RESIGNED

Assigned on 09 Mar 1998

Resigned on 20 Aug 2000

Time on role 2 years, 5 months, 11 days

MACKMAN, Michael

Secretary

RESIGNED

Assigned on 20 May 2004

Resigned on 22 Jun 2004

Time on role 1 month, 2 days

SCOTT, Danielle Anne

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 25 Jul 2019

Time on role 4 years, 11 months, 24 days

TAYLOR, John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 05 Oct 2012

Time on role 1 year, 8 months, 4 days

WILTSHIRE, Paul

Secretary

RESIGNED

Assigned on 20 Aug 2000

Resigned on 15 Jan 2001

Time on role 4 months, 26 days

ZIELINSKI, Andrew Michael

Secretary

RESIGNED

Assigned on 01 Feb 2014

Resigned on 31 Jul 2014

Time on role 5 months, 30 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 1997

Resigned on 09 Mar 1998

Time on role 2 months, 24 days

COGLEY, Declan Aidan

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 18 Jan 2013

Time on role 1 year, 17 days

FOREMAN, Terence David

Director

Accountant

RESIGNED

Assigned on 20 May 2004

Resigned on 31 Oct 2010

Time on role 6 years, 5 months, 11 days

HEALEY, Darrell Marcus

Director

Surveyor

RESIGNED

Assigned on 09 Mar 1998

Resigned on 25 Jul 2019

Time on role 21 years, 4 months, 16 days

SCOTT, Danielle Anne

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 25 Jul 2019

Time on role 4 years, 11 months, 24 days

ZIELINSKI, Andrew Michael

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jun 2013

Resigned on 31 Jul 2014

Time on role 1 year, 1 month, 28 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 09 Mar 1998

Time on role 2 months, 24 days


Some Companies

CDL VEHICLE INFORMATION SERVICES LIMITED

1 GEORGE SQUARE, CASTLE BRAE,FIFE,KY11 8QF

Number:SC264444
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE COMMERCIAL SOLUTIONS LTD

5 HARRISON ROAD,SUTTON COLDFIELD,B74 4JL

Number:08213659
Status:ACTIVE
Category:Private Limited Company

DARKFIELD INTERNATIONAL LTD

INTERNATIONAL HOUSE,LONDON,W1J 7BU

Number:10680649
Status:ACTIVE
Category:Private Limited Company

DGC LIMITED

93 BEDDINGTON LANE,SURREY,CR0 4TD

Number:02565069
Status:ACTIVE
Category:Private Limited Company

GOOD LIFE INNOVATIONS LTD

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:07003596
Status:ACTIVE
Category:Private Limited Company

MI CONSULTANCY SERVICE LIMITED

35 SELBORNE ROAD,ILFORD,IG1 3AH

Number:08607901
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