GSD (CORPORATE) LIMITED
UXBRIDGE GENERAL SEWING DATA LIMITED

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 03081931
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Appointment of Ms Yael Loewinger as a director on 23 May 2016. The most likely internet sites of GSD (CORPORATE) LIMITED are www.gsdcorporate.co.uk, and www.gsd-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gsd Corporate Limited is a Private Limited Company. The company registration number is 03081931. Gsd Corporate Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Gsd Corporate Limited is 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . LOEWINGER, Yael is a Director of the company. TIMSON, Paul is a Director of the company. COATS PATONS LIMITED is a Director of the company. Secretary BRANDWOOD, Christopher Mark has been resigned. Secretary TRISTRAM, Carol has been resigned. Director ASHMORE, Kenneth Malcolm has been resigned. Director FITZGERALD, David Sean has been resigned. Director MATHUR, Arvind has been resigned. Director TRISTRAM, Carol has been resigned. Director ZINGEL, Hans Peter has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
LOEWINGER, Yael
Appointed Date: 23 May 2016
51 years old

Director
TIMSON, Paul
Appointed Date: 11 March 1996
65 years old

Director
COATS PATONS LIMITED
Appointed Date: 01 May 2015

Resigned Directors

Secretary
BRANDWOOD, Christopher Mark
Resigned: 11 March 1996
Appointed Date: 20 July 1995

Secretary
TRISTRAM, Carol
Resigned: 01 May 2015
Appointed Date: 11 March 1996

Director
ASHMORE, Kenneth Malcolm
Resigned: 18 May 2000
Appointed Date: 18 July 1996
82 years old

Director
FITZGERALD, David Sean
Resigned: 11 March 1996
Appointed Date: 20 July 1995
65 years old

Director
MATHUR, Arvind
Resigned: 23 May 2016
Appointed Date: 01 May 2015
64 years old

Director
TRISTRAM, Carol
Resigned: 01 May 2015
Appointed Date: 18 May 2000
65 years old

Director
ZINGEL, Hans Peter
Resigned: 22 January 1999
Appointed Date: 18 July 1996
84 years old

Persons With Significant Control

Gsd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GSD (CORPORATE) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 20 July 2016 with updates
25 May 2016
Appointment of Ms Yael Loewinger as a director on 23 May 2016
25 May 2016
Termination of appointment of Arvind Mathur as a director on 23 May 2016
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 40,000

...
... and 68 more events
14 Mar 1996
New director appointed
14 Mar 1996
Director resigned
14 Mar 1996
Secretary resigned
14 Mar 1996
Accounting reference date notified as 31/12
20 Jul 1995
Incorporation

GSD (CORPORATE) LIMITED Charges

26 March 1996
Mortgage debenture
Delivered: 1 April 1996
Status: Satisfied on 12 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…