GIOSPRITE LIMITED
LICHFIELD NETMANIA I.T. LIMITED

Hellopages » Staffordshire » Lichfield » WS13 6AQ

Company number 04039293
Status Active
Incorporation Date 24 July 2000
Company Type Private Limited Company
Address UNITS E & F STOWE COURT, STOWE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6AQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mark Dissington as a director on 28 November 2016; Termination of appointment of Mark Dissington as a secretary on 28 November 2016. The most likely internet sites of GIOSPRITE LIMITED are www.giosprite.co.uk, and www.giosprite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Lichfield Trent Valley Rail Station is 1 miles; to Blake Street Rail Station is 5.7 miles; to Butlers Lane Rail Station is 6.5 miles; to Four Oaks Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giosprite Limited is a Private Limited Company. The company registration number is 04039293. Giosprite Limited has been working since 24 July 2000. The present status of the company is Active. The registered address of Giosprite Limited is Units E F Stowe Court Stowe Street Lichfield Staffordshire Ws13 6aq. The company`s financial liabilities are £68.85k. It is £-52.88k against last year. The cash in hand is £43.86k. It is £-75.22k against last year. And the total assets are £70.86k, which is £-57k against last year. FISHER, Bernard Robert is a Director of the company. WILCOX, Margaret Anne is a Director of the company. WILCOX, Nicholas Charles Michael is a Director of the company. Secretary DISSINGTON, Mark has been resigned. Secretary WILCOX, Margaret Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Anthony Paul has been resigned. Director DISSINGTON, Mark has been resigned. Director ELAND, Godfrey has been resigned. Director FISHER, Bernard Robert has been resigned. Director GIDDY, Robert John has been resigned. Director HARRISON, Steve has been resigned. Director PRICHARD, Helen Louise has been resigned. Director TOWNS, Daniel Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


giosprite Key Finiance

LIABILITIES £68.85k
-44%
CASH £43.86k
-64%
TOTAL ASSETS £70.86k
-45%
All Financial Figures

Current Directors

Director
FISHER, Bernard Robert
Appointed Date: 15 October 2013
74 years old

Director
WILCOX, Margaret Anne
Appointed Date: 28 July 2000
73 years old

Director
WILCOX, Nicholas Charles Michael
Appointed Date: 28 July 2000
65 years old

Resigned Directors

Secretary
DISSINGTON, Mark
Resigned: 28 November 2016
Appointed Date: 07 August 2003

Secretary
WILCOX, Margaret Anne
Resigned: 07 August 2003
Appointed Date: 28 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 2000
Appointed Date: 24 July 2000

Director
BROWN, Anthony Paul
Resigned: 17 May 2013
Appointed Date: 11 May 2010
54 years old

Director
DISSINGTON, Mark
Resigned: 28 November 2016
Appointed Date: 01 August 2002
49 years old

Director
ELAND, Godfrey
Resigned: 05 May 2014
Appointed Date: 04 July 2005
81 years old

Director
FISHER, Bernard Robert
Resigned: 12 December 2011
Appointed Date: 14 April 2011
74 years old

Director
GIDDY, Robert John
Resigned: 22 January 2013
Appointed Date: 01 December 2011
77 years old

Director
HARRISON, Steve
Resigned: 28 February 2006
Appointed Date: 01 August 2002
58 years old

Director
PRICHARD, Helen Louise
Resigned: 08 July 2004
Appointed Date: 07 August 2003
50 years old

Director
TOWNS, Daniel Jonathan
Resigned: 27 January 2006
Appointed Date: 01 December 2004
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 2000
Appointed Date: 24 July 2000

Persons With Significant Control

Mrs Margaret Anne Wilcox
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GIOSPRITE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Termination of appointment of Mark Dissington as a director on 28 November 2016
28 Nov 2016
Termination of appointment of Mark Dissington as a secretary on 28 November 2016
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
25 Jan 2001
Director resigned
25 Jan 2001
New director appointed
25 Jan 2001
New secretary appointed;new director appointed
01 Aug 2000
Registered office changed on 01/08/00 from: 788-790 finchley road london NW11 7TJ
24 Jul 2000
Incorporation

GIOSPRITE LIMITED Charges

31 January 2013
Debenture
Delivered: 4 February 2013
Status: Satisfied on 16 September 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2012
Debenture
Delivered: 7 August 2012
Status: Satisfied on 16 September 2014
Persons entitled: Early Advantage Limited Partnership & New Wave Ventures LLP & Robert John Giddy
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Debenture
Delivered: 21 June 2011
Status: Satisfied on 16 September 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 9 September 2014
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
Debenture
Delivered: 25 April 2008
Status: Satisfied on 10 May 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
23 November 2007
All assets debenture
Delivered: 27 November 2007
Status: Satisfied on 21 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GIOSIS IT PTE. LTD GIOSO LTD GIOTA LIMITED GIOTECH LIMITED GIOTECK UK LIMITED GIO-TEX LTD GIOTRANS LTD