Advanced company searchLink opens in new window

GEB SURFACE TREATMENTS LIMITED

Company number 05419979

Filter officers

Filter officers

Officers: 21 officers / 17 resignations

COSSEY COSEC SERVICES LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Active
Secretary
Appointed on
25 January 2023

UK Limited Company What's this?

Registration number
14344691

LARNER, James David

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
Role Active
Director
Date of birth
November 1976
Appointed on
26 October 2023
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

UPTON, Antony John

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
Role Active
Director
Date of birth
March 1975
Appointed on
17 October 2022
Nationality
British
Country of residence
England
Occupation
Chief Executive Officer

W1S DIRECTORS LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Active
Director
Appointed on
17 October 2022

UK Limited Company What's this?

Registration number
14419808

BOULTON, Andrew Paul

Correspondence address
One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Role Resigned
Secretary
Appointed on
15 November 2018
Resigned on
16 November 2018

BOULTON, Andrew Paul

Correspondence address
1 Champans, Mill Lane, Hatfield Heath, Bishop's Stortford, Hertfordshire, England, CM22 7AA
Role Resigned
Secretary
Appointed on
16 August 2005
Resigned on
15 November 2018
Nationality
British
Occupation
Director

JONES, Paul Robert

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
Role Resigned
Secretary
Appointed on
8 January 2019
Resigned on
31 December 2020

GW SECRETARIES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role Resigned
Secretary
Appointed on
11 April 2005
Resigned on
16 August 2005

RJP SECRETARIES LIMITED

Correspondence address
Ground Floor, Egerton House, 68, Baker Street, Weybridge, England, KT13 8AL
Role Resigned
Secretary
Appointed on
21 February 2022
Resigned on
25 January 2023

UK Limited Company What's this?

Registration number
02989995

BEECH, Simon William

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
Role Resigned
Director
Date of birth
August 1961
Appointed on
16 August 2005
Resigned on
31 May 2023
Nationality
British
Country of residence
England
Occupation
Company Director

BOLTON, Andrew Paul

Correspondence address
One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Role Resigned
Director
Date of birth
January 1966
Appointed on
15 November 2018
Resigned on
16 November 2018
Nationality
British
Country of residence
England
Occupation
Director

BOULTON, Andrew Paul

Correspondence address
1 Chapmans, Mill Lane, Hatfield Heath, Bishop's Stortford, Hertfordshire, England, CM22 7AA
Role Resigned
Director
Date of birth
January 1966
Appointed on
16 August 2005
Resigned on
15 November 2018
Nationality
British
Country of residence
England
Occupation
Director

BRASIER, Andrew

Correspondence address
One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Role Resigned
Director
Date of birth
October 1969
Appointed on
15 November 2018
Resigned on
16 November 2018
Nationality
British
Country of residence
England
Occupation
Director

BRASIER, Andrew

Correspondence address
17 Opal Close, Mansfield, Nottinghamshire, NG18 4XD
Role Resigned
Director
Date of birth
October 1969
Appointed on
16 August 2005
Resigned on
15 November 2018
Nationality
British
Country of residence
England
Occupation
Director

FYFE, Stuart Lee

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
Role Resigned
Director
Date of birth
September 1979
Appointed on
13 September 2021
Resigned on
13 October 2022
Nationality
British
Country of residence
England
Occupation
Finance Director

HENSON, Christopher John

Correspondence address
245 Byepass Road, Chilwell, Nottingham, Nottinghamshire, NG9 5HR
Role Resigned
Director
Date of birth
September 1963
Appointed on
16 August 2005
Resigned on
6 July 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Director

JONES, Paul Robert

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
Role Resigned
Director
Date of birth
October 1973
Appointed on
6 July 2018
Resigned on
31 December 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

ROBINS, Nicholas Calamada

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
Role Resigned
Director
Date of birth
July 1969
Appointed on
17 October 2022
Resigned on
30 June 2023
Nationality
British
Country of residence
England
Occupation
Chief Finance Officer

SMITH, Peter John

Correspondence address
Nasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
Role Resigned
Director
Date of birth
April 1949
Appointed on
8 January 2019
Resigned on
17 October 2022
Nationality
British
Country of residence
England
Occupation
Ceo

GOLD ROUND LIMITED

Correspondence address
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role Resigned
Director
Appointed on
21 February 2022
Resigned on
13 October 2022

UK Limited Company What's this?

Registration number
05687325

GW INCORPORATIONS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
Role Resigned
Director
Appointed on
11 April 2005
Resigned on
16 August 2005