You are here: bizstats.co.uk > a-z index > G list > G3 list

G3 Systems Limited PORTLAND


Founded in 2001, G3 Systems, classified under reg no. 04206095 is an active company. Currently registered at Brunel Building DT5 1PY, Portland the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Adrian B., Nicholas R. and Amanda B. and others. Of them, Nicholas B. has been with the company the longest, being appointed on 20 June 2019 and Adrian B. and Nicholas R. have been with the company for the least time - from 10 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DT5 1PY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1138526 . It is located at 11 Mereside, Navigator Park, Portland with a total of 2 cars.

G3 Systems Limited Address / Contact

Office Address Brunel Building
Office Address2 11 Mereside
Town Portland
Post code DT5 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206095
Date of Incorporation Thu, 26th Apr 2001
Industry Combined facilities support activities
Industry Other engineering activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Adrian B.

Position: Director

Appointed: 10 August 2023

Nicholas R.

Position: Director

Appointed: 10 August 2023

Amanda B.

Position: Director

Appointed: 19 May 2023

Nicholas B.

Position: Director

Appointed: 20 June 2019

Michael R.

Position: Secretary

Appointed: 19 May 2023

Resigned: 30 July 2023

Michael R.

Position: Director

Appointed: 19 May 2023

Resigned: 30 July 2023

Michael P.

Position: Director

Appointed: 20 June 2019

Resigned: 04 August 2023

Charles C.

Position: Director

Appointed: 20 June 2019

Resigned: 01 March 2022

David C.

Position: Director

Appointed: 20 June 2019

Resigned: 21 October 2022

David C.

Position: Secretary

Appointed: 01 April 2018

Resigned: 21 October 2022

Terrence D.

Position: Director

Appointed: 20 August 2014

Resigned: 19 May 2023

Douglas K.

Position: Director

Appointed: 20 August 2014

Resigned: 30 August 2017

Charles P.

Position: Director

Appointed: 13 November 2012

Resigned: 11 April 2014

JR W.

Position: Director

Appointed: 13 November 2012

Resigned: 31 July 2014

Robert P.

Position: Director

Appointed: 07 October 2010

Resigned: 02 January 2012

James D.

Position: Director

Appointed: 07 October 2010

Resigned: 05 November 2014

Daniel B.

Position: Director

Appointed: 01 May 2009

Resigned: 06 November 2012

Steven G.

Position: Director

Appointed: 29 April 2009

Resigned: 25 August 2010

Alan M.

Position: Director

Appointed: 29 April 2009

Resigned: 31 March 2018

Peter G.

Position: Director

Appointed: 14 February 2008

Resigned: 31 August 2017

Michael W.

Position: Director

Appointed: 14 February 2008

Resigned: 29 April 2009

Dwight C.

Position: Director

Appointed: 14 February 2008

Resigned: 06 August 2010

Alan M.

Position: Secretary

Appointed: 18 December 2007

Resigned: 31 March 2018

Laurie H.

Position: Director

Appointed: 14 June 2007

Resigned: 14 February 2008

Roderick C.

Position: Secretary

Appointed: 11 September 2006

Resigned: 01 October 2007

David S.

Position: Director

Appointed: 17 March 2006

Resigned: 08 September 2008

Murray W.

Position: Director

Appointed: 17 March 2006

Resigned: 06 August 2009

Edward H.

Position: Director

Appointed: 17 March 2006

Resigned: 30 June 2009

Alfred N.

Position: Director

Appointed: 17 March 2006

Resigned: 14 June 2007

Doyle M.

Position: Director

Appointed: 17 March 2006

Resigned: 14 June 2007

Roy A.

Position: Secretary

Appointed: 17 March 2006

Resigned: 11 September 2006

Hans H.

Position: Director

Appointed: 25 July 2005

Resigned: 16 March 2006

Steven A.

Position: Director

Appointed: 01 June 2005

Resigned: 20 March 2008

Iain S.

Position: Director

Appointed: 01 June 2005

Resigned: 20 June 2019

Jan L.

Position: Director

Appointed: 01 January 2003

Resigned: 25 July 2005

Klaus F.

Position: Director

Appointed: 01 January 2003

Resigned: 16 March 2006

Bente F.

Position: Director

Appointed: 01 January 2003

Resigned: 16 March 2006

Michael F.

Position: Director

Appointed: 01 January 2003

Resigned: 16 March 2006

Michael P.

Position: Director

Appointed: 01 October 2002

Resigned: 15 August 2008

Peter G.

Position: Director

Appointed: 15 March 2002

Resigned: 12 February 2007

Roy A.

Position: Director

Appointed: 23 July 2001

Resigned: 15 March 2008

Michael P.

Position: Secretary

Appointed: 23 July 2001

Resigned: 16 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Jared B.

Position: Director

Appointed: 26 April 2001

Resigned: 24 July 2001

Jared B.

Position: Secretary

Appointed: 26 April 2001

Resigned: 24 July 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Lincoln F.

Position: Director

Appointed: 26 April 2001

Resigned: 24 July 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Iap Worldwide Services, Inc from Cape Canaveral, United States. The abovementioned PSC is categorised as "an incorporated" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Iap Worldwide Services, Inc

7315 North Atlantic Avenue, Cape Canaveral, Florida 32920, United States

Legal authority Delaware, Usa
Legal form Incorporated
Country registered Delaware, Usa
Place registered Delaware Secretary Of State
Registration number 3777235
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Transport Operator Data

11 Mereside
Address Navigator Park , Osprey Quay
City Portland
Post code DT5 1PY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 5th, October 2023
Free Download (36 pages)

Company search

Advertisements