G4 SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA
Company number 04380330
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address LEYTONESTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of G4 SYSTEMS LIMITED are www.g4systems.co.uk, and www.g4-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. G4 Systems Limited is a Private Limited Company. The company registration number is 04380330. G4 Systems Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of G4 Systems Limited is Leytonestone House 3 Hanbury Drive Leytonstone London E11 1ga. . ACEY, Robert Ian is a Director of the company. AL SULEIMANI, Ammar Amer Hamed is a Director of the company. AL SULEIMANI, Amur Hamed Abdullah is a Director of the company. Secretary GRIFFITHS, Joseph Anthony has been resigned. Secretary WATTS, Ian has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOSTER, Lynn Caron has been resigned. Director GRIFFITHS, Joseph Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Director
ACEY, Robert Ian
Appointed Date: 25 January 2016
61 years old

Director
AL SULEIMANI, Ammar Amer Hamed
Appointed Date: 10 October 2015
41 years old

Director
AL SULEIMANI, Amur Hamed Abdullah
Appointed Date: 10 October 2015
67 years old

Resigned Directors

Secretary
GRIFFITHS, Joseph Anthony
Resigned: 23 March 2010
Appointed Date: 25 February 2002

Secretary
WATTS, Ian
Resigned: 26 January 2016
Appointed Date: 23 March 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
FOSTER, Lynn Caron
Resigned: 10 October 2015
Appointed Date: 25 February 2002
50 years old

Director
GRIFFITHS, Joseph Anthony
Resigned: 10 October 2015
Appointed Date: 23 March 2010
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Amur Hamed Abdullah Al Suliemani
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

G4 SYSTEMS LIMITED Events

15 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

19 Feb 2016
Registered office address changed from Unit 10 Springlakes Industrial Est, Deadbrook Lane Aldershot Hampshire GU12 4UH to Leytonestone House 3 Hanbury Drive Leytonstone London E11 1GA on 19 February 2016
19 Feb 2016
Termination of appointment of Ian Watts as a secretary on 26 January 2016
...
... and 39 more events
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
05 Apr 2002
New director appointed
05 Apr 2002
New secretary appointed
25 Feb 2002
Incorporation