Company number 05324007
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address 5 JUPITER HOUSE,, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
EUR 1,000
. The most likely internet sites of GS INDUSTRIEVERTRETUNG LIMITED are www.gsindustrievertretung.co.uk, and www.gs-industrievertretung.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Gs Industrievertretung Limited is a Private Limited Company.
The company registration number is 05324007. Gs Industrievertretung Limited has been working since 05 January 2005.
The present status of the company is Active. The registered address of Gs Industrievertretung Limited is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . DR. SEITZ & KOLLEGEN SECRETARIES LTD is a Secretary of the company. STADLER, Gunnar is a Director of the company. Secretary DE LA PORTE, Rene has been resigned. Secretary B & B SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
DR. SEITZ & KOLLEGEN SECRETARIES LTD
Appointed Date: 15 November 2006
Resigned Directors
Secretary
B & B SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 13 January 2006
Persons With Significant Control
Gunnar Stadler
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control
GS INDUSTRIEVERTRETUNG LIMITED Events
19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
27 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 27 more events
06 Feb 2006
Return made up to 05/01/06; full list of members
16 Jan 2006
New secretary appointed
16 Jan 2006
Secretary resigned
06 Dec 2005
Registered office changed on 06/12/05 from: 45 riversdale cardiff CF5 2QL
05 Jan 2005
Incorporation