Gimson & Slater Limited WILTSHIRE


Gimson & Slater started in year 1982 as Private Limited Company with registration number 01639897. The Gimson & Slater company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Wiltshire at Canal Road. Postal code: BA14 8RQ.

At present there are 2 directors in the the company, namely Tean D. and Antonio L.. In addition one secretary - Tean D. - is with the firm. At present 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.

Gimson & Slater Limited Address / Contact

Office Address Canal Road
Office Address2 Trowbridge
Town Wiltshire
Post code BA14 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01639897
Date of Incorporation Tue, 1st Jun 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Tean D.

Position: Director

Appointed: 31 March 2004

Antonio L.

Position: Director

Appointed: 29 April 2002

Tean D.

Position: Secretary

Appointed: 29 April 1996

Stephen Y.

Position: Director

Appointed: 07 August 2001

Resigned: 17 July 2002

Peter Z.

Position: Director

Appointed: 20 August 1997

Resigned: 31 August 2001

Mark W.

Position: Director

Appointed: 11 April 1995

Resigned: 28 November 1995

Andrew A.

Position: Director

Appointed: 26 May 1994

Resigned: 31 March 2004

Brian N.

Position: Secretary

Appointed: 10 January 1994

Resigned: 29 April 1996

June E.

Position: Director

Appointed: 25 November 1993

Resigned: 16 May 1997

Richard P.

Position: Secretary

Appointed: 01 October 1993

Resigned: 10 January 1994

John P.

Position: Director

Appointed: 01 June 1993

Resigned: 20 August 1997

Richard P.

Position: Director

Appointed: 30 March 1993

Resigned: 10 January 1994

John M.

Position: Director

Appointed: 02 March 1993

Resigned: 30 September 1996

Philip B.

Position: Director

Appointed: 03 November 1992

Resigned: 01 October 1993

John Y.

Position: Director

Appointed: 19 June 1991

Resigned: 01 April 1995

Nicholas S.

Position: Director

Appointed: 19 June 1991

Resigned: 15 October 1993

Michael C.

Position: Director

Appointed: 19 June 1991

Resigned: 01 April 1994

David G.

Position: Director

Appointed: 19 June 1991

Resigned: 12 February 1993

Vonda G.

Position: Director

Appointed: 19 June 1991

Resigned: 12 February 1993

Norman H.

Position: Director

Appointed: 19 June 1991

Resigned: 31 March 1992

Brian N.

Position: Secretary

Appointed: 19 June 1991

Resigned: 01 October 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Andrew P. This PSC and has 50,01-75% shares.

Andrew P.

Notified on 6 April 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (4 pages)

Company search

Advertisements