GIST LIMITED

11 officers / 17 resignations

DOWLING JONES, Sean

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 March 2025
Nationality
British
Occupation
Director

HAY, Nicholas Daniel

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
30 September 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Director

FREUDMANN, Alexander Michael

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
October 1977
Appointed on
2 May 2023
Nationality
British
Occupation
Director

WRIGHT, George Gordon

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 September 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

CHRISTENSEN, Lawrence Richard

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
director
Date of birth
June 1943
Appointed on
30 September 2022
Nationality
British
Occupation
Director

FOLLAND, Nick James

Correspondence address
Waterside House 35 North Wharf Road, London, England, W2 1NW
Role ACTIVE
secretary
Appointed on
30 September 2022

RUSSELL, Keith

Correspondence address
Rosewood Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB
Role ACTIVE
director
Date of birth
August 1968
Appointed on
1 October 2020
Nationality
British
Occupation
Accountant

PANIKAR, JOHN MATHEW

Correspondence address
THE LINDE GROUP, THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7XY
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
16 June 2020
Nationality
AMERICAN
Occupation
SENIOR EXECUTIVE

CHAMBERS, Michael Ian

Correspondence address
Gist Limited Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, Hampshire, England, RG24 8UB
Role ACTIVE
director
Date of birth
February 1967
Appointed on
18 March 2009
Resigned on
30 September 2023
Nationality
British
Occupation
Logistics Director

KELLY, Susan Kathleen

Correspondence address
Linde, Forge 43 Church Street West, Woking, Surrey, England, GU21 6HT
Role ACTIVE
secretary
Appointed on
21 December 2007
Resigned on
30 September 2022
Nationality
British

Average house price in the postcode GU21 6HT £8,948,000

SWEENEY, MARK

Correspondence address
GIST LIMITED, ROSEWOOD, CROCKFORD LANE,, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8UB
Role ACTIVE
Director
Date of birth
January 1957
Appointed on
28 July 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BRACKFIELD, ANDREW CHRISTOPHER

Correspondence address
THE LINDE GROUP, PRIESTLEY CENTRE 10 PRIESTLEY RD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
18 March 2009
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
SOLICITOR

HODGKINS, ANDREW WILLIAM

Correspondence address
GIST LIMITED, ROSEWOOD, CROCKFORD LANE,, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8UB
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
18 March 2009
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

BOUSFIELD, MICHAEL RICHARD

Correspondence address
ROSEWOOD CROCKFORD LANE, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8UB
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 March 2009
Resigned on
30 November 2014
Nationality
BRITISH
Occupation
HR DIRECTOR

BRACKFIELD, ANDREW CHRISTOPHER

Correspondence address
THE LINDE GROUP, PRIESTLEY CENTRE 10 PRIESTLEY RD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7XY
Role RESIGNED
Secretary
Appointed on
20 July 2007
Resigned on
21 December 2007
Nationality
BRITISH

LARKINS, SARAH LOUISE

Correspondence address
11 BLUEBELL ROAD, LINDFORD, BORDON, HAMPSHIRE, GU35 0YN
Role RESIGNED
Secretary
Appointed on
3 October 2006
Resigned on
20 July 2007
Nationality
BRITISH

Average house price in the postcode GU35 0YN £571,000

FLYNN, MICHAEL KEVIN

Correspondence address
GIST LIMITED, ROSEWOOD CROCKFORD LANE, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8UB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
28 July 1999
Resigned on
31 August 2019
Nationality
AMERICAN
Occupation
BUSINESS SOLUTIONS DIRECTOR

HUNT, CAROL ANNE

Correspondence address
THE BOC GROUP, CHERTSEY ROAD, WINDLESHAM, SURREY, GU20 6HJ
Role RESIGNED
Secretary
Appointed on
12 February 1999
Resigned on
2 October 2006
Nationality
BRITISH

BOWLES, SIMON ALAN

Correspondence address
BORDER HILL, DORAS GREEN LANE DIPPENHALL, FARNHAM, HAMPSHIRE, GU10 5DU
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
13 November 1997
Resigned on
28 July 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU10 5DU £2,416,000

GWYNN, MARTIN ALISTAIR

Correspondence address
GIST LIMITED, ROSEWOOD, CROCKFORD LANE,, CHINEHAM BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8UB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
13 November 1997
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SMALL, JEREMY PETER

Correspondence address
CHERRY TREES, WEST HEATH, PIRBRIGHT, SURREY, GU24 0JQ
Role RESIGNED
Secretary
Appointed on
3 July 1995
Resigned on
12 February 1999
Nationality
BRITISH

Average house price in the postcode GU24 0JQ £1,445,000

BAKER, IAN KENNETH HOOD

Correspondence address
33 ATFIELD GROVE, WINDLESHAM, SURREY, GU20 6DP
Role RESIGNED
Secretary
Appointed on
2 December 1994
Resigned on
3 July 1995
Nationality
BRITISH

Average house price in the postcode GU20 6DP £765,000

ROSENKRANZ, FRANKLIN DANIEL

Correspondence address
WINDRUSH, COOMBE END, KINGSTON-UPON-THAMES, SURREY, KT2 7DQ
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
26 January 1993
Resigned on
31 August 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT2 7DQ £3,621,000

SMITH, GRAHAM

Correspondence address
96 WHITEDOWN LANE, ALTON, HAMPSHIRE, GU34 1QR
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
26 January 1993
Resigned on
31 October 1997
Nationality
BRITISH
Occupation
DEPUTY MANAGING DIRECTOR

Average house price in the postcode GU34 1QR £861,000

PAVEY, DAVID GORDON

Correspondence address
28 MALTHOUSE CLOSE, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU13 0TB
Role RESIGNED
Secretary
Appointed on
26 January 1993
Resigned on
2 December 1994
Nationality
BRITISH

BRINSDEN, PETER GRAHAM

Correspondence address
THE HOLLY BANK, CHURCH LANE, ROWLEDGE FARNHAM, SURREY, GU10 4EL
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
26 January 1993
Resigned on
28 July 1999
Nationality
BRITISH
Occupation
MD - BOC DISTRIBUTION SERVICES

Average house price in the postcode GU10 4EL £1,242,000

DAVIS, PAUL ANTHONY

Correspondence address
9 SONNING CLOSE, BASINGSTOKE, HAMPSHIRE, RG22 5JJ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
26 January 1993
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
FINANCE DIRECTOR - BOC DISTRIB

Average house price in the postcode RG22 5JJ £710,000

KANE, JACK

Correspondence address
11 EVEDON, BIRCH HILL, BRACKNELL, BERKSHIRE, RG12 7NF
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
26 January 1993
Resigned on
6 February 1993
Nationality
BRITISH
Occupation
DIRECTOR - HUMAN RESOURCES

Average house price in the postcode RG12 7NF £338,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company