GNS ACQUISITIONS LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.08052030
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 19 days

SUMMARY

GNS ACQUISITIONS LIMITED is an dissolved private limited company with number 08052030. It was incorporated 12 years, 1 month, 16 days ago, on 01 May 2012 and it was dissolved 2 years, 2 months, 19 days ago, on 29 March 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



People

ABERNERTHY, Kieron Quinn

Director

Chief Revenue Officer

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 9 months, 16 days

KAMOSHITA, Toshiyuki

Director

Director

ACTIVE

Assigned on 06 Nov 2019

Current time on role 4 years, 7 months, 11 days

LEE, Yew Chuoh

Director

Ceo

ACTIVE

Assigned on 04 Feb 2020

Current time on role 4 years, 4 months, 13 days

CAUTER, Michael

Secretary

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Aug 2015

Time on role 2 years, 9 months, 10 days

CAUTER, Michael

Secretary

RESIGNED

Assigned on 24 May 2012

Resigned on 20 Feb 2015

Time on role 2 years, 8 months, 27 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 24 May 2012

Time on role 23 days

BRACKEN, Ruth

Director

Administrator

RESIGNED

Assigned on 01 May 2012

Resigned on 24 May 2012

Time on role 23 days

CAUTER, Michael Lee

Director

Director

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Aug 2015

Time on role 2 years, 9 months, 10 days

DAW, Richard William

Director

Director

RESIGNED

Assigned on 24 May 2012

Resigned on 21 Nov 2012

Time on role 5 months, 28 days

DUNN, Tim Michael

Director

Director

RESIGNED

Assigned on 24 May 2012

Resigned on 21 Nov 2012

Time on role 5 months, 28 days

HAMPSON, James Brian

Director

Chief Financial Officer

RESIGNED

Assigned on 06 Sep 2016

Resigned on 30 Sep 2018

Time on role 2 years, 24 days

KIRKWOOD, Gareth Robert

Director

Director

RESIGNED

Assigned on 21 Nov 2012

Resigned on 26 Jan 2015

Time on role 2 years, 2 months, 5 days

ROBINSON, Mike

Director

Director

RESIGNED

Assigned on 21 Nov 2012

Resigned on 05 Dec 2014

Time on role 2 years, 14 days

STANLEY, Paul Robert

Director

Chief Executive

RESIGNED

Assigned on 05 Jan 2015

Resigned on 06 Nov 2019

Time on role 4 years, 10 months, 1 day

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 01 May 2012

Resigned on 24 May 2012

Time on role 23 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 01 May 2012

Resigned on 24 May 2012

Time on role 23 days


Some Companies

AABYTEC LTD

2 FAMET WALK,PURLEY,CR8 2DY

Number:08719691
Status:ACTIVE
Category:Private Limited Company

ESSERE CONSULTING LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:07476378
Status:ACTIVE
Category:Private Limited Company

HIGH SUFFOLK COMMUNITY TRANSPORT LIMITED

C/O BEDFIELD POST OFFICE,BEDFIELD, WOODBRIDGE,IP13 7JD

Number:IP27141R
Status:ACTIVE
Category:Industrial and Provident Society

HUMAN GROUP LIMITED

WELLINGTON HOUSE,ASHFORD,TN23 1RE

Number:03508000
Status:ACTIVE
Category:Private Limited Company

NATALI SHIPPING LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:05427201
Status:ACTIVE
Category:Private Limited Company

SM SENIOR MEDICAL HERBALIST LTD

ERW FELIN,LLANWRTYD WELLS,LD5 4UL

Number:10881658
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