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

Gsu (borehamwood) Limited BASINGSTOKE


Founded in 1960, Gsu (borehamwood), classified under reg no. 00670006 is a active - proposal to strike off company. Currently registered at 17 Priestley Road RG24 9JP, Basingstoke the company has been in the business for 64 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Tue, 31st Dec 2019. Since Tue, 21st Dec 2021 Gsu (borehamwood) Limited is no longer carrying the name Glamox.

Gsu (borehamwood) Limited Address / Contact

Office Address 17 Priestley Road
Town Basingstoke
Post code RG24 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00670006
Date of Incorporation Wed, 14th Sep 1960
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 64 years old
Account next due date Fri, 31st Dec 2021 (856 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 25th Apr 2023 (2023-04-25)
Last confirmation statement dated Mon, 11th Apr 2022

Company staff

Geir H.

Position: Director

Appointed: 31 March 2022

Elin M.

Position: Director

Appointed: 18 June 2013

Knut R.

Position: Director

Appointed: 24 February 2010

Thomas L.

Position: Director

Appointed: 17 January 2019

Resigned: 31 March 2022

Nigel K.

Position: Director

Appointed: 02 January 2019

Resigned: 13 March 2020

Raymond L.

Position: Director

Appointed: 26 February 2015

Resigned: 30 June 2018

Johannis V.

Position: Director

Appointed: 01 September 2012

Resigned: 31 December 2014

Christer R.

Position: Secretary

Appointed: 19 March 2010

Resigned: 30 April 2012

Oyuind J.

Position: Director

Appointed: 24 February 2010

Resigned: 31 May 2013

Christer R.

Position: Director

Appointed: 15 February 2010

Resigned: 30 April 2012

Kjell S.

Position: Director

Appointed: 14 December 2009

Resigned: 24 February 2010

Joakim A.

Position: Director

Appointed: 14 December 2009

Resigned: 31 March 2014

Mikkel S.

Position: Director

Appointed: 11 March 2004

Resigned: 14 December 2009

John S.

Position: Secretary

Appointed: 16 February 2004

Resigned: 19 March 2010

Leif B.

Position: Director

Appointed: 19 April 2001

Resigned: 11 March 2004

John S.

Position: Director

Appointed: 19 April 2001

Resigned: 25 March 2010

Stephen H.

Position: Director

Appointed: 19 April 2001

Resigned: 23 December 2005

Robert M.

Position: Director

Appointed: 19 April 2001

Resigned: 16 February 2004

Barry H.

Position: Director

Appointed: 19 April 2001

Resigned: 03 July 2003

Jon N.

Position: Director

Appointed: 31 March 1999

Resigned: 19 April 2001

Robert M.

Position: Secretary

Appointed: 17 May 1995

Resigned: 16 February 2004

Frank W.

Position: Secretary

Appointed: 23 May 1994

Resigned: 17 May 1995

Stein M.

Position: Director

Appointed: 09 December 1993

Resigned: 01 March 1999

Oystein H.

Position: Director

Appointed: 06 March 1992

Resigned: 28 February 2004

James S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 23 May 1994

William M.

Position: Director

Appointed: 31 March 1991

Resigned: 10 March 1992

John T.

Position: Director

Appointed: 31 March 1991

Resigned: 10 March 1992

Frank E.

Position: Director

Appointed: 31 March 1991

Resigned: 18 January 2001

Atholl M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 October 1991

Steinar S.

Position: Director

Appointed: 31 March 1991

Resigned: 13 August 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Glamox As from Molde, Norway. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Glamox As

Birger Hatlebaks Veg 15 Birger Hatlebaks Veg 15, Molde, PO Box 6405, Norway

Legal authority Norwegian
Legal form Limited
Country registered Norway
Place registered Norway
Registration number 982734894
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Glamox December 21, 2021
Glamox Luxo Lighting May 16, 2017
Luxo Uk June 23, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
Free Download (19 pages)

Company search