GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED

GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGISSINGS TECHNOLOGY MANAGED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02249940
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED?

    • (7499) /

    Where is GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED located?

    Registered Office Address
    17 Rochester Row
    SW1P 1QT London
    Undeliverable Registered Office AddressNo

    What were the previous names of GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GISSINGS HEALTHCARE LIMITEDJul 22, 1988Jul 22, 1988
    AMBLELINE LIMITEDApr 29, 1988Apr 29, 1988

    What are the latest accounts for GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Parkinson as a director

    1 pagesTM01

    Termination of appointment of Michael Addenbrooke as a director

    1 pagesTM01

    Termination of appointment of Philip Braithwaite as a director

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Nicolas Norman Bedford as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Jun 18, 2009

    1 pagesCH04

    Termination of appointment of Simon Davies as a director

    1 pagesTM01

    Director's details changed for Stephen David Parkinson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon John Davies on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Philip Charles Braithwaite on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Addenbrooke on Oct 01, 2009

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    2 pages288a

    legacy

    12 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of GISSINGS TECHNOLOGY MANAGED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    Gbr
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    Gbr
    135207160001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    EnglandBritish147404780001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    129795770003
    CALVERT-LEE, Thomas Peregrine
    36 High Street
    NN6 7RD Long Buckby
    Northamptonshire
    Secretary
    36 High Street
    NN6 7RD Long Buckby
    Northamptonshire
    British66271130004
    KELMAN, Thomas
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Secretary
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    British20783090001
    ADDENBROOKE, Michael
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish139838030001
    BRAITHWAITE, Philip Charles
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish151010370001
    BRESLIN, Sean Patrick
    2 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    Director
    2 Newlands Avenue
    WD7 8EL Radlett
    Hertfordshire
    British1866990001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritish77498070001
    DAVIES, Simon John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish139603860001
    DAWSON, Andrew James Jackson
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    Director
    Maplehurst 12 Westwood Close
    EN61 1LH Little Heath
    Hertfordshire
    British100430920001
    EVERITT, Richard David
    14 Chequers Lane
    Pitstone
    LU7 9AG Leighton Buzzard
    Bedfordshire
    Director
    14 Chequers Lane
    Pitstone
    LU7 9AG Leighton Buzzard
    Bedfordshire
    EnglandBritish94960740001
    HANSBURY, Sean Charles
    Flat 2
    6 Court Road
    TN4 8ED Tunbridge Wells
    Kent
    Director
    Flat 2
    6 Court Road
    TN4 8ED Tunbridge Wells
    Kent
    British90380110001
    HIGHFIELD, Jeffrey
    53 Barnfield Road
    W5 1QU London
    Director
    53 Barnfield Road
    W5 1QU London
    EnglandBritish41398460001
    KELLY, James
    28 Mercer House
    Westview Close
    RH1 6ST Redhill
    Surrey
    Director
    28 Mercer House
    Westview Close
    RH1 6ST Redhill
    Surrey
    Irish90681620001
    KELMAN, Thomas
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Director
    60 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    EnglandBritish20783090001
    PARKINSON, Stephen David
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish89576180001
    PHILP, Linda Margarethe
    Flat 6 Alwyne Mansions
    Alwyne Road
    SW19 7AD Wimbledon
    London
    Director
    Flat 6 Alwyne Mansions
    Alwyne Road
    SW19 7AD Wimbledon
    London
    British85523180001
    PLUMMER, Kim Natalie
    1 Pineridge Close
    Beechwood Avenue
    KT13 9SP Weybridge
    Surrey
    Director
    1 Pineridge Close
    Beechwood Avenue
    KT13 9SP Weybridge
    Surrey
    British81295390001
    SCOTT, Charles Douglas
    24 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    Director
    24 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    British1867000001
    SPORTON, Jean
    Midway 11 School Road
    Downham
    CM11 1QU Billericay
    Essex
    Director
    Midway 11 School Road
    Downham
    CM11 1QU Billericay
    Essex
    British20943760001
    WISKIN, Graham Anthony
    65 Traps Hill
    IG10 1TD Loughton
    Essex
    Director
    65 Traps Hill
    IG10 1TD Loughton
    Essex
    EnglandBritish85522920001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0