GL INDUSTRIAL SERVICES UK LTD - LOUGHBOROUGH


Company Profile Company Filings

Overview

GL INDUSTRIAL SERVICES UK LTD is a Private Limited Company from LOUGHBOROUGH and has the status: Active.
GL INDUSTRIAL SERVICES UK LTD was incorporated 27 years ago on 18/12/1996 and has the registered number: 03294136. The accounts status is FULL and accounts are next due on 30/09/2024.

GL INDUSTRIAL SERVICES UK LTD - LOUGHBOROUGH

This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HOLYWELL PARK
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GR

This Company Originates in : United Kingdom
Previous trading names include:
ADVANTICA LIMITED (until 31/03/2009)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT THOMAS STEBBINGS Apr 1974 British Director 2022-02-11 CURRENT
MR PRADEEP VAMADEVAN Apr 1967 British Director 2019-02-06 CURRENT
MR KEVIN HUGHES Mar 1982 British Director 2021-03-01 CURRENT
MR PAUL FRANCIS SHRIEVE Feb 1964 British Director 2008-10-10 UNTIL 2012-12-21 RESIGNED
MR PRADEEP VAMADEVAN Apr 1967 British Director 2015-05-14 UNTIL 2018-04-23 RESIGNED
MR DAVID ANDREW TISO Jul 1961 British Director 2005-03-15 UNTIL 2008-05-30 RESIGNED
MR ARTHUR WILLIAM STODDART Mar 1957 British Director 2009-01-26 UNTIL 2012-07-09 RESIGNED
MR LUTZ HUGO OTTO WITTENBERG Apr 1953 German Director 2010-01-01 UNTIL 2015-05-30 RESIGNED
ARTHUR MARK COLLINS PROWSE Feb 1964 British Director 2002-12-01 UNTIL 2005-03-15 RESIGNED
DR MICHAEL JOHN PRITCHARD Mar 1955 British Director 2012-12-21 UNTIL 2021-05-21 RESIGNED
DR PHILIP MICHAEL GERARD NOLAN Oct 1953 British Director 2000-12-04 UNTIL 2001-11-29 RESIGNED
MR NEIL MOORE Dec 1963 British Director 1999-11-08 UNTIL 2002-10-21 RESIGNED
UNA MARKHAM May 1959 British Director 1996-12-18 UNTIL 1999-11-08 RESIGNED
JOSEPH ROBERT KROON Nov 1956 American Director 2002-12-01 UNTIL 2003-08-26 RESIGNED
MICHAEL JAMES KIERAN HENNESSY Jun 1952 British Director 2000-09-25 UNTIL 2002-10-08 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 2000-09-25 UNTIL 2002-10-31 RESIGNED
UNA MARKHAM May 1959 British Secretary 1999-11-08 UNTIL 2000-09-25 RESIGNED
DIP KFM THOMAS GERHARD JAEGER German Secretary 2007-08-31 UNTIL 2009-06-24 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 British Secretary 1996-12-18 UNTIL 1999-11-08 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 British Secretary 1999-11-08 UNTIL 2000-09-25 RESIGNED
RICHARD ANTHONY EVES British Secretary 2000-09-25 UNTIL 2006-10-23 RESIGNED
ANDREW PETER DURRANT Nov 1970 Secretary 2006-10-23 UNTIL 2007-08-31 RESIGNED
HELEN ALICE BAKER Feb 1979 Secretary 2006-10-23 UNTIL 2007-08-31 RESIGNED
MR EDWARD MORRISON ASTLE Feb 1954 British Director 2002-12-01 UNTIL 2007-08-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-12-18 UNTIL 1996-12-18 RESIGNED
MR MERVYN CAJETAN FERNANDEZ Dec 1956 British Director 2012-12-21 UNTIL 2015-03-23 RESIGNED
MR MERVYN CAJETAN FERNANDEZ Dec 1956 British Director 2018-01-24 UNTIL 2022-02-11 RESIGNED
MR RONALD ERIC CHAPMAN Oct 1958 British Director 2004-05-01 UNTIL 2004-10-18 RESIGNED
MR BRIAN ROBERT BURGESS Apr 1951 British Director 2000-01-17 UNTIL 2001-11-02 RESIGNED
MALCOLM ARCHIBALD HALLIDAY BROWN May 1953 British Director 1999-11-08 UNTIL 2000-10-20 RESIGNED
STEPHEN JOHN BRANDON Jun 1947 British Director 1999-11-08 UNTIL 2000-10-20 RESIGNED
DR HANS BERG Jun 1969 German Director 2008-10-10 UNTIL 2009-12-31 RESIGNED
JOHN RICHARD BENNETT Jan 1947 British Director 1999-11-08 UNTIL 2004-03-31 RESIGNED
PAUL BARRY Aug 1965 British Director 2008-05-30 UNTIL 2008-10-10 RESIGNED
MR ROBERT EDWARD VERRION Oct 1952 British Director 1999-11-08 UNTIL 2003-06-01 RESIGNED
MR STEPHEN DAVID AINGER Nov 1951 British Director 2000-11-01 UNTIL 2002-10-21 RESIGNED
DR RAJAPILLAI VELUPPILLAI AHILAN May 1960 British Director 2012-07-09 UNTIL 2012-12-21 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 British Director 1996-12-18 UNTIL 1999-11-08 RESIGNED
MR ALEXANDER BRIAN GUNN May 1955 British Director 2004-10-18 UNTIL 2008-05-30 RESIGNED
MRS JANE DAVIES Apr 1963 British Director 2008-10-10 UNTIL 2010-12-31 RESIGNED
MR MICHAEL ARTHUR KESZTENBAUM Oct 1951 British Director 1999-11-08 UNTIL 2000-10-20 RESIGNED
PAUL NICHOLAS WOOLLACOTT Oct 1947 British Director 2002-03-05 UNTIL 2002-10-21 RESIGNED
MR LUTZ HUGO OTTO WITTENBERG Apr 1953 German Director 2007-08-31 UNTIL 2008-10-10 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-12-18 UNTIL 1996-12-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mervyn Cajetan Fernandez 2018-01-24 - 2022-02-11 12/1956 London   Significant influence or control
Mr Thomas Vogth-Eriksen 2016-04-06 - 2020-02-02 9/1956 Hovik   Significant influence or control
Mr Jason Cosmo Smerdon 2016-04-06 - 2018-01-12 3/1966 London   Significant influence or control
Mr Pradeep Vamadevan 2016-04-06 4/1967 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HONEYWELL SECURITY UK LIMITED LEICESTER UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
HONEYWELL VIDEO SYSTEMS UK LIMITED WINNERSH TRIANGLE Dissolved... FULL 74990 - Non-trading company
DNV SERVICES UK LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ADEMCO INTERNATIONAL LIMITED WINNERSH TRIANGLE Dissolved... FULL 70100 - Activities of head offices
GARRAD HASSAN & PARTNERS LIMITED BRISTOL Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
MICRO FOCUS GLOBAL LIMITED NEWBURY ENGLAND Active FULL 62090 - Other information technology service activities
NOBLE DENTON HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
DNV BUSINESS ASSURANCE UK LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
COGSYS LIMITED LOUGHBOROUGH Dissolved... SMALL 71122 - Engineering related scientific and technical consulting activities
ADVANTICA CORPORATE VENTURES LIMITED LOUGHBOROUGH Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CADENCE DESIGN SYSTEMS LIMITED BRACKNELL Active FULL 74100 - specialised design activities
VIDEO CONTROLS LIMITED WINNERSH TRIANGLE Dissolved... FULL 74990 - Non-trading company
DET NORSKE VERITAS UK HOLDING LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ADVANTICA INTELLECTUAL PROPERTY LIMITED LOUGHBOROUGH Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
DNV GL CONSULTING UK LTD LONDON ENGLAND Dissolved... FULL 70229 - Management consultancy activities other than financial management
GARRAD HASSAN GROUP LIMITED BRISTOL Active FULL 72190 - Other research and experimental development on natural sciences and engineering
NOBLE DENTON CONSULTANTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
NOBLE DENTON GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED LOUGHBOROUGH Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVANTICA INTELLECTUAL PROPERTY LIMITED LOUGHBOROUGH Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED LOUGHBOROUGH Active FULL 70100 - Activities of head offices
MICROTECH CERAMICS LIMITED LOUGHBOROUGH Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering