GILSON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE14 5RZ

Company number 04105036
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address 19 GRANTLEY HOUSE, 11 MYERS LANE, LONDON, UNITED KINGDOM, SE14 5RZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU to 19 Grantley House 11 Myers Lane London SE14 5RZ on 15 February 2017; Appointment of Mr. Oskars Perkons as a director on 6 February 2017; Termination of appointment of Viesturs Gross as a director on 6 February 2017. The most likely internet sites of GILSON INVESTMENTS LIMITED are www.gilsoninvestments.co.uk, and www.gilson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Beckenham Hill Rail Station is 4.3 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 5.3 miles; to Bickley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilson Investments Limited is a Private Limited Company. The company registration number is 04105036. Gilson Investments Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Gilson Investments Limited is 19 Grantley House 11 Myers Lane London United Kingdom Se14 5rz. . ISIDOROU SIACHINIAN, Sofia is a Director of the company. PERKONS, Oskars is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director BAILEY, William Walter Alexander has been resigned. Director CUNNINGHAM, Alastair Matthew has been resigned. Director CUNNINGHAM, Alistair Matthew has been resigned. Director FOSBERRY, Timothy has been resigned. Director GROSS, Viesturs has been resigned. Director MWANJE, Eve Nakawooya has been resigned. Director MWANJE, Peter Matovu has been resigned. Director RAMANAH, Kamesh has been resigned. Director SMITH, Shane Michael has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ISIDOROU SIACHINIAN, Sofia
Appointed Date: 28 September 2016
69 years old

Director
PERKONS, Oskars
Appointed Date: 06 February 2017
41 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 06 July 2015
Appointed Date: 09 November 2000

Director
BAILEY, William Walter Alexander
Resigned: 25 May 2006
Appointed Date: 16 November 2004
61 years old

Director
CUNNINGHAM, Alastair Matthew
Resigned: 12 January 2004
Appointed Date: 12 December 2000
86 years old

Director
CUNNINGHAM, Alistair Matthew
Resigned: 15 February 2013
Appointed Date: 24 September 2007
86 years old

Director
FOSBERRY, Timothy
Resigned: 01 December 2014
Appointed Date: 15 February 2013
66 years old

Director
GROSS, Viesturs
Resigned: 06 February 2017
Appointed Date: 22 October 2015
39 years old

Director
MWANJE, Eve Nakawooya
Resigned: 22 October 2015
Appointed Date: 01 December 2014
43 years old

Director
MWANJE, Peter Matovu
Resigned: 25 May 2006
Appointed Date: 25 May 2006
68 years old

Director
RAMANAH, Kamesh
Resigned: 16 November 2004
Appointed Date: 12 January 2004
44 years old

Director
SMITH, Shane Michael
Resigned: 24 September 2007
Appointed Date: 25 May 2006
53 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 12 December 2000
Appointed Date: 09 November 2000

GILSON INVESTMENTS LIMITED Events

15 Feb 2017
Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU to 19 Grantley House 11 Myers Lane London SE14 5RZ on 15 February 2017
15 Feb 2017
Appointment of Mr. Oskars Perkons as a director on 6 February 2017
15 Feb 2017
Termination of appointment of Viesturs Gross as a director on 6 February 2017
04 Oct 2016
Appointment of Ms. Sofia Isidorou Siachinian as a director on 28 September 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 60 more events
05 Dec 2001
Return made up to 09/11/01; full list of members
17 Jan 2001
Registered office changed on 17/01/01 from: athene house the broadway london NW7 3TB
17 Jan 2001
Director resigned
17 Jan 2001
New director appointed
09 Nov 2000
Incorporation