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

G.f.sleight & Sons Limited LONDON


G.f.sleight & Sons started in year 1948 as Private Limited Company with registration number 00461112. The G.f.sleight & Sons company has been functioning successfully for 76 years now and its status is liquidation. The firm's office is based in London at C/o Mazars Llp. Postal code: EC4M 7AU.

G.f.sleight & Sons Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00461112
Date of Incorporation Fri, 12th Nov 1948
Industry Non-trading company
End of financial Year 31st December
Company age 76 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 1st May 2023 (2023-05-01)
Last confirmation statement dated Sun, 17th Apr 2022

Company staff

Amarpal T.

Position: Secretary

Appointed: 20 April 2018

Susan W.

Position: Director

Appointed: 12 June 2015

Julia M.

Position: Secretary

Appointed: 01 September 2011

Resigned: 20 April 2018

Anil M.

Position: Director

Appointed: 29 March 2011

Resigned: 04 June 2015

Anil M.

Position: Secretary

Appointed: 29 March 2011

Resigned: 01 September 2011

Michael C.

Position: Director

Appointed: 30 June 2004

Resigned: 29 March 2011

Michael C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 29 March 2011

Alan B.

Position: Director

Appointed: 31 December 1995

Resigned: 30 April 2023

Ian M.

Position: Director

Appointed: 31 July 1994

Resigned: 31 December 1995

George B.

Position: Secretary

Appointed: 31 July 1994

Resigned: 01 July 2003

George B.

Position: Director

Appointed: 31 July 1994

Resigned: 30 November 2003

Joseph L.

Position: Secretary

Appointed: 18 March 1994

Resigned: 31 July 1994

Margaret C.

Position: Secretary

Appointed: 17 April 1992

Resigned: 18 March 1994

Joseph L.

Position: Director

Appointed: 17 April 1992

Resigned: 31 July 1994

William C.

Position: Director

Appointed: 17 April 1992

Resigned: 31 July 1994

People with significant control

Associated Fisheries Limited

Linton Park Linton, Maidstone, Kent, ME17 4AB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 237551
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 16th, September 2021
Free Download (4 pages)

Company search