GI SOLUTIONS HOLDINGS LIMITED
LEICESTER ENSCO 676 LIMITED

Hellopages » Leicestershire » Leicester » LE3 1UQ

Company number 06582165
Status Active
Incorporation Date 1 May 2008
Company Type Private Limited Company
Address 145-147 SCUDAMORE ROAD, LEICESTER, LEICESTERSHIRE, LE3 1UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 065821650008 in full; Satisfaction of charge 4 in full. The most likely internet sites of GI SOLUTIONS HOLDINGS LIMITED are www.gisolutionsholdings.co.uk, and www.gi-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Gi Solutions Holdings Limited is a Private Limited Company. The company registration number is 06582165. Gi Solutions Holdings Limited has been working since 01 May 2008. The present status of the company is Active. The registered address of Gi Solutions Holdings Limited is 145 147 Scudamore Road Leicester Leicestershire Le3 1uq. . LISSER, Simon Shaun is a Secretary of the company. HEADLEY, Patrick John is a Director of the company. LISSER, Simon Shaun is a Director of the company. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Secretary SMITH, Noel Anthony has been resigned. Director GROVE, David Leslie has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director SMITH, Noel Anthony has been resigned. Director WELCH, Robin has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LISSER, Simon Shaun
Appointed Date: 08 February 2017

Director
HEADLEY, Patrick John
Appointed Date: 27 July 2016
57 years old

Director
LISSER, Simon Shaun
Appointed Date: 27 July 2016
58 years old

Resigned Directors

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 30 October 2008
Appointed Date: 01 May 2008

Secretary
SMITH, Noel Anthony
Resigned: 06 April 2016
Appointed Date: 30 October 2008

Director
GROVE, David Leslie
Resigned: 12 November 2011
Appointed Date: 30 October 2008
77 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 08 February 2017
Appointed Date: 30 October 2008
67 years old

Director
SMITH, Noel Anthony
Resigned: 06 April 2016
Appointed Date: 30 October 2008
77 years old

Director
WELCH, Robin
Resigned: 08 February 2017
Appointed Date: 30 October 2008
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 30 October 2008
Appointed Date: 01 May 2008

GI SOLUTIONS HOLDINGS LIMITED Events

07 Mar 2017
Satisfaction of charge 6 in full
07 Mar 2017
Satisfaction of charge 065821650008 in full
07 Mar 2017
Satisfaction of charge 4 in full
07 Mar 2017
Satisfaction of charge 5 in full
03 Mar 2017
Statement of company's objects
...
... and 50 more events
05 Nov 2008
Appointment terminated director hbjgw incorporations LIMITED
05 Nov 2008
Appointment terminated secretary hbjgw secretarial support LIMITED
05 Nov 2008
Particulars of a mortgage or charge / charge no: 2
05 Nov 2008
Particulars of a mortgage or charge / charge no: 1
01 May 2008
Incorporation

GI SOLUTIONS HOLDINGS LIMITED Charges

8 February 2017
Charge code 0658 2165 0010
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Agent)
Description: None…
8 February 2017
Charge code 0658 2165 0009
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 March 2016
Charge code 0658 2165 0008
Delivered: 29 March 2016
Status: Satisfied on 7 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 March 2016
Charge code 0658 2165 0007
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Grove Industries Limited
Description: By way of a first fixed legal mortgage over, amongst…
28 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Satisfied on 7 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2012
Debenture deed
Delivered: 4 August 2012
Status: Satisfied on 7 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2012
An omnibus guarantee and set-off agreement
Delivered: 4 August 2012
Status: Satisfied on 7 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 October 2008
Composite all assets guarantee and debenture
Delivered: 15 November 2008
Status: Satisfied on 18 April 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Composite guarantee and debenture
Delivered: 5 November 2008
Status: Satisfied on 29 March 2016
Persons entitled: Grove Industries Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 28 September 2012
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…