GESTETNER (EASTERN) LIMITED
NEWBURY G.E.L. SERVICES LIMITED

Hellopages » Berkshire » West Berkshire » RG20 8QG
Company number 00237178
Status Active
Incorporation Date 15 February 1929
Company Type Private Limited Company
Address COT HAYES, SHOP LANE, LECKHAMPSTEAD, NEWBURY, BERKSHIRE, RG20 8QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 315,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GESTETNER (EASTERN) LIMITED are www.gestetnereastern.co.uk, and www.gestetner-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve months. The distance to to Kintbury Rail Station is 6.5 miles; to Hungerford Rail Station is 7.7 miles; to Thatcham Rail Station is 8.2 miles; to Didcot Parkway Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gestetner Eastern Limited is a Private Limited Company. The company registration number is 00237178. Gestetner Eastern Limited has been working since 15 February 1929. The present status of the company is Active. The registered address of Gestetner Eastern Limited is Cot Hayes Shop Lane Leckhampstead Newbury Berkshire Rg20 8qg. . STRIKE, Laurence Adair is a Secretary of the company. ANZSAR, Seyed Jemaldeen Muhammed is a Director of the company. Secretary HANSCOMB, Heledd Mair has been resigned. Secretary NRG CORPORATE SERVICES LTD has been resigned. Secretary SOKEL, Jeremy Nigel has been resigned. Director EMMANUEL, Timothy has been resigned. Director GESTETNER, David has been resigned. Director KING, Stephen John has been resigned. Director LEWIS, Richard Leslie Ernest has been resigned. Director MELGAARD, Ronald Gregory has been resigned. Director SNOW, Sarah Elizabeth has been resigned. Director STYLIANOU, Harry Agis has been resigned. Director WELLER, David Roy has been resigned. Director WOODS, Andrew Clive has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STRIKE, Laurence Adair
Appointed Date: 04 December 1997

Director
ANZSAR, Seyed Jemaldeen Muhammed
Appointed Date: 04 December 1997
73 years old

Resigned Directors

Secretary
HANSCOMB, Heledd Mair
Resigned: 10 April 1995
Appointed Date: 23 May 1994

Secretary
NRG CORPORATE SERVICES LTD
Resigned: 04 December 1997
Appointed Date: 10 April 1995

Secretary
SOKEL, Jeremy Nigel
Resigned: 23 May 1994

Director
EMMANUEL, Timothy
Resigned: 24 December 2014
Appointed Date: 06 January 2012
61 years old

Director
GESTETNER, David
Resigned: 07 September 1993
88 years old

Director
KING, Stephen John
Resigned: 04 December 1997
Appointed Date: 30 March 1994
76 years old

Director
LEWIS, Richard Leslie Ernest
Resigned: 11 October 1994
93 years old

Director
MELGAARD, Ronald Gregory
Resigned: 29 April 1992
75 years old

Director
SNOW, Sarah Elizabeth
Resigned: 12 August 1994
Appointed Date: 29 April 1992
69 years old

Director
STYLIANOU, Harry Agis
Resigned: 19 July 2006
Appointed Date: 05 December 2000
75 years old

Director
WELLER, David Roy
Resigned: 04 December 1997
Appointed Date: 17 December 1996
70 years old

Director
WOODS, Andrew Clive
Resigned: 01 June 1997
Appointed Date: 11 October 1994
78 years old

GESTETNER (EASTERN) LIMITED Events

09 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 315,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 315,000

16 Jan 2015
Termination of appointment of Timothy Emmanuel as a director on 24 December 2014
...
... and 124 more events
20 Aug 1986
Full accounts made up to 31 October 1985

20 Aug 1986
Return made up to 15/08/86; full list of members

24 Jul 1986
Secretary resigned;new secretary appointed

26 Apr 1946
Company name changed\certificate issued on 26/04/46
15 Feb 1929
Certificate of incorporation