GSE CONSTRUCTION (GROUP) LIMITED
ASHFORD GSE CONSTRUCTION LIMITED CONTINENTAL SHELF 321 LIMITED

Hellopages » Kent » Ashford » TN24 8SB

Company number 05306477
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address UNIT 4, EUROGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN24 8SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AE to Unit 4 Eurogate Business Park Ashford Kent TN24 8SB on 13 February 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of GSE CONSTRUCTION (GROUP) LIMITED are www.gseconstructiongroup.co.uk, and www.gse-construction-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Gse Construction Group Limited is a Private Limited Company. The company registration number is 05306477. Gse Construction Group Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Gse Construction Group Limited is Unit 4 Eurogate Business Park Ashford Kent England Tn24 8sb. . SCOTT, Danielle Anne is a Secretary of the company. HEALEY, Darrell Marcus is a Director of the company. Secretary FOREMAN, Terry David has been resigned. Secretary SCOTT, Danielle Anne has been resigned. Secretary TAYLOR, John has been resigned. Secretary TAYLOR, John has been resigned. Secretary ZIELINSKI, Andrew Michael has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director COGLEY, Declan Aidan has been resigned. Director FOREMAN, Terry David has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SCOTT, Danielle Anne
Appointed Date: 01 August 2014

Director
HEALEY, Darrell Marcus
Appointed Date: 14 December 2004
63 years old

Resigned Directors

Secretary
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 14 December 2004

Secretary
SCOTT, Danielle Anne
Resigned: 01 February 2014
Appointed Date: 15 October 2013

Secretary
TAYLOR, John
Resigned: 01 June 2011
Appointed Date: 01 June 2011

Secretary
TAYLOR, John
Resigned: 05 October 2012
Appointed Date: 01 February 2011

Secretary
ZIELINSKI, Andrew Michael
Resigned: 31 July 2014
Appointed Date: 01 February 2014

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 14 December 2004
Appointed Date: 07 December 2004

Director
COGLEY, Declan Aidan
Resigned: 18 January 2013
Appointed Date: 01 January 2012
57 years old

Director
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 27 February 2006
59 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 14 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Darrell Marcus Healey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GSE CONSTRUCTION (GROUP) LIMITED Events

13 Feb 2017
Confirmation statement made on 7 December 2016 with updates
13 Feb 2017
Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AE to Unit 4 Eurogate Business Park Ashford Kent TN24 8SB on 13 February 2017
27 Jul 2016
Group of companies' accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

12 Nov 2015
Group of companies' accounts made up to 31 December 2014
...
... and 56 more events
06 Jan 2005
Registered office changed on 06/01/05 from: 7 spa road london SE16 3QQ
06 Jan 2005
Director resigned
06 Jan 2005
Secretary resigned
23 Dec 2004
Company name changed continental shelf 321 LIMITED\certificate issued on 23/12/04
07 Dec 2004
Incorporation

GSE CONSTRUCTION (GROUP) LIMITED Charges

3 March 2014
Charge code 0530 6477 0001
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge (“the fixed charge”). (I) all…