GI SOLUTIONS LIMITED
GI DIRECT LIMITED HAMSARD 2984 LIMITED

Hellopages » Leicestershire » Leicester » LE3 1UQ
Company number 05671761
Status Active
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 147 SCUDAMORE ROAD, LEICESTER, LE3 1UQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects; Appointment of Mr Simon Shaun Lisser as a secretary on 8 February 2017. The most likely internet sites of GI SOLUTIONS LIMITED are www.gisolutions.co.uk, and www.gi-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Gi Solutions Limited is a Private Limited Company. The company registration number is 05671761. Gi Solutions Limited has been working since 11 January 2006. The present status of the company is Active. The registered address of Gi Solutions Limited is 147 Scudamore Road Leicester 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. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary SMITH, Noel Anthony has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director SMITH, Noel Anthony has been resigned. Director WELCH, Robin has been resigned. The company operates in "Other manufacturing n.e.c.".


gi solutions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

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

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 19 May 2006
Appointed Date: 11 January 2006

Secretary
SMITH, Noel Anthony
Resigned: 06 April 2016
Appointed Date: 19 May 2006

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 19 May 2006
Appointed Date: 11 January 2006

Director
SMITH, Noel Anthony
Resigned: 06 April 2016
Appointed Date: 19 May 2006
78 years old

Director
WELCH, Robin
Resigned: 08 February 2017
Appointed Date: 19 May 2006
66 years old

Persons With Significant Control

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

GI SOLUTIONS LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2017
Statement of company's objects
17 Feb 2017
Appointment of Mr Simon Shaun Lisser as a secretary on 8 February 2017
17 Feb 2017
Termination of appointment of Robin Welch as a director on 8 February 2017
10 Feb 2017
Registration of charge 056717610002, created on 8 February 2017
...
... and 32 more events
17 Jul 2006
Secretary resigned
17 Jul 2006
Registered office changed on 17/07/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
17 Jul 2006
Accounting reference date extended from 31/01/07 to 31/03/07
10 Jul 2006
Company name changed hamsard 2984 LIMITED\certificate issued on 10/07/06
11 Jan 2006
Incorporation

GI SOLUTIONS LIMITED Charges

8 February 2017
Charge code 0567 1761 0002
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Agent)
Description: None…
8 February 2017
Charge code 0567 1761 0001
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…