BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
LONDON PRECIS (2458) LIMITED

Hellopages » Greater London » Westminster » WC2R 3LA

Company number 05203401
Status Active
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Sophie Louise Edmonds Kerr as a secretary on 1 March 2017; Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017; Appointment of Mr Jean-Pierre Andre Cussac as a director on 31 January 2017. The most likely internet sites of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED are www.britishamericansharedservicesgsd.co.uk, and www.british-american-shared-services-gsd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British American Shared Services Gsd Limited is a Private Limited Company. The company registration number is 05203401. British American Shared Services Gsd Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of British American Shared Services Gsd Limited is Globe House 1 Water Street London Wc2r 3la. . KERR, Sophie Louise Edmonds is a Secretary of the company. ALLEN, Jason Paul is a Director of the company. BURNS, Mark Lindsay is a Director of the company. COLMAN, Philip John is a Director of the company. CUSSAC, Jean-Pierre Andre is a Director of the company. MUNRO, Alexander Graeme is a Director of the company. Secretary ANDERSON, Murray Gilliland Charles has been resigned. Secretary CORDESCHI, Richard has been resigned. Secretary GRIFFITHS, Ann Elizabeth has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary RISECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMARATUNGA, Amitha Saktha has been resigned. Director ASHTON, Simon Dudley Keith Shaw has been resigned. Director BAL, Raj Paul Singh has been resigned. Director BARRIE, Robert Gordon has been resigned. Director BEARDMORE, Bruce David has been resigned. Director COOK, Philip Michael has been resigned. Director DU TOIT, Henry Van Kervel has been resigned. Director HANRAHAN, Paul has been resigned. Director HEAD, Matthew Gordon has been resigned. Director HOLLAND, Dominic Anthony has been resigned. Director JOHN, Richard Alun has been resigned. Director LOWTHER, Richard Mark has been resigned. Director MCKINNON, Graeme Ross has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RAWSON, Nigel Gilmour has been resigned. Director SHORT, Ian Edward has been resigned. Director SHORT, James Allan has been resigned. Director WIGMORE, William has been resigned. Director RIDIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KERR, Sophie Louise Edmonds
Appointed Date: 01 March 2017

Director
ALLEN, Jason Paul
Appointed Date: 29 April 2016
55 years old

Director
BURNS, Mark Lindsay
Appointed Date: 31 July 2015
60 years old

Director
COLMAN, Philip John
Appointed Date: 21 December 2007
62 years old

Director
CUSSAC, Jean-Pierre Andre
Appointed Date: 31 January 2017
56 years old

Director
MUNRO, Alexander Graeme
Appointed Date: 07 July 2014
61 years old

Resigned Directors

Secretary
ANDERSON, Murray Gilliland Charles
Resigned: 20 October 2008
Appointed Date: 21 December 2007

Secretary
CORDESCHI, Richard
Resigned: 05 July 2012
Appointed Date: 20 October 2008

Secretary
GRIFFITHS, Ann Elizabeth
Resigned: 28 February 2017
Appointed Date: 05 July 2012

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 03 September 2004
Appointed Date: 11 August 2004

Secretary
RISECRETARIES LIMITED
Resigned: 21 December 2007
Appointed Date: 03 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Director
AMARATUNGA, Amitha Saktha
Resigned: 20 May 2009
Appointed Date: 28 August 2008
60 years old

Director
ASHTON, Simon Dudley Keith Shaw
Resigned: 29 October 2010
Appointed Date: 01 January 2009
57 years old

Director
BAL, Raj Paul Singh
Resigned: 30 June 2014
Appointed Date: 29 March 2011
58 years old

Director
BARRIE, Robert Gordon
Resigned: 31 March 2016
Appointed Date: 01 August 2012
65 years old

Director
BEARDMORE, Bruce David
Resigned: 31 January 2017
Appointed Date: 29 March 2011
69 years old

Director
COOK, Philip Michael
Resigned: 03 September 2008
Appointed Date: 21 December 2007
68 years old

Director
DU TOIT, Henry Van Kervel
Resigned: 31 March 2010
Appointed Date: 05 February 2010
65 years old

Director
HANRAHAN, Paul
Resigned: 31 March 2011
Appointed Date: 17 May 2010
72 years old

Director
HEAD, Matthew Gordon
Resigned: 05 February 2010
Appointed Date: 01 January 2009
52 years old

Director
HOLLAND, Dominic Anthony
Resigned: 31 January 2009
Appointed Date: 21 December 2007
66 years old

Director
JOHN, Richard Alun
Resigned: 31 July 2015
Appointed Date: 14 March 2013
60 years old

Director
LOWTHER, Richard Mark
Resigned: 26 August 2008
Appointed Date: 21 December 2007
71 years old

Director
MCKINNON, Graeme Ross
Resigned: 31 January 2009
Appointed Date: 21 December 2007
52 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2004
Appointed Date: 11 August 2004

Director
RAWSON, Nigel Gilmour
Resigned: 31 December 2009
Appointed Date: 01 January 2009
69 years old

Director
SHORT, Ian Edward
Resigned: 31 May 2011
Appointed Date: 05 February 2010
58 years old

Director
SHORT, James Allan
Resigned: 31 July 2012
Appointed Date: 29 March 2011
64 years old

Director
WIGMORE, William
Resigned: 31 January 2013
Appointed Date: 27 May 2011
59 years old

Director
RIDIRECTORS LIMITED
Resigned: 21 December 2007
Appointed Date: 03 September 2004

Persons With Significant Control

British American Global Shared Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED Events

10 Mar 2017
Appointment of Sophie Louise Edmonds Kerr as a secretary on 1 March 2017
10 Mar 2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
17 Feb 2017
Appointment of Mr Jean-Pierre Andre Cussac as a director on 31 January 2017
17 Feb 2017
Termination of appointment of Bruce David Beardmore as a director on 31 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 91 more events
14 Sep 2004
Director resigned
14 Sep 2004
Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS
14 Sep 2004
Accounting reference date extended from 31/08/05 to 31/12/05
26 Aug 2004
Secretary resigned
11 Aug 2004
Incorporation