Geoffrey Sigmund GESTETNER
Natural Person
| Title | Mr |
|---|---|
| First Name | Geoffrey |
| Middle Names | Sigmund |
| Last Name | GESTETNER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 1 |
| Resigned | 18 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| JCA CHARITABLE FOUNDATION | Oct 24, 2013 | Converted / Closed | Director | Elgin Avenue W9 1NH London 231a Uk | England | British | ||
| DAVIDSON INVESTMENTS LIMITED | Jul 09, 2001 | Active | Director | Elgin Avenue W9 1NH London 231a England | England | British | ||
| BATHROOM MANUFACTURERS ASSOCIATION | Jun 06, 2022 | Oct 31, 2025 | Active | Director | Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley Unit 1 Berkshire England | England | British | |
| TALON MANUFACTURING LIMITED | Oct 28, 2016 | Sep 26, 2025 | Active | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
| COMBIMATE LIMITED | Jun 10, 2009 | Sep 26, 2025 | Active | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
| SALAMANDER PUMPED SHOWER SYSTEMS LIMITED | Jul 28, 2006 | Sep 26, 2025 | Active | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
| KERAFLO LIMITED | Jun 19, 2006 | Sep 26, 2025 | Active | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
| CISTERMISER LIMITED | Jan 29, 2004 | Sep 26, 2025 | Active | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
| DAVIDSON HOLDINGS LIMITED | Jan 14, 2004 | Sep 26, 2025 | Active | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | |
| PENDOCK PROFILES LIMITED | Oct 01, 2014 | Sep 30, 2019 | Active | Director | Halesfield 19 TF7 4QT Telford Unit C1 Shropshire England | England | British | |
| PENDOCK (TELFORD) LIMITED | Sep 12, 2014 | Sep 30, 2019 | Active | Director | Halesfield 19 TF7 4QT Telford Unit C1 Shropshire England | England | British | |
| TP MANUFACTURING LIMITED | Jun 29, 2012 | Sep 30, 2019 | Active | Director | 59-69 Reading Road Woodley RG5 3AN Reading Unit 1 Berkshire England | England | British | |
| MINDMERE LIMITED | Nov 28, 1995 | Oct 23, 2007 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| LAVENDON GROUP LIMITED | Jan 22, 2001 | Jun 08, 2001 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| NATIONWIDE PLATFORMS LIMITED | Jan 22, 2001 | Jun 08, 2001 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| LAVENDON ACCESS SERVICES (INTERNATIONAL) LIMITED | Jan 22, 2001 | Jun 08, 2001 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| LOGICAL COMMERCE LIMITED | Jan 22, 2001 | Jun 08, 2001 | Dissolved | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| THE ASSOCIATION OF MANUFACTURERS OF DOMESTIC APPLIANCES | Nov 03, 1997 | Jun 13, 2000 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| HEATRAE SADIA HEATING LIMITED | Dec 24, 1997 | May 12, 2000 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British | ||
| AQUALISA PRODUCTS LIMITED | Oct 05, 1994 | Dec 24, 1997 | Active | Director | Flat 5 160 Gloucester Terrace W2 6HR London | British |
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