GSE GROUP LIMITED
ASHFORD GSE CONSTRUCTION LIMITED CONTINENTAL SHELF 288 LIMITED

Hellopages » Kent » Ashford » TN24 8SB

Company number 04922052
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address UNIT 4, THE EUROGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN24 8SB
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registration of charge 049220520002, created on 19 April 2016. The most likely internet sites of GSE GROUP LIMITED are www.gsegroup.co.uk, and www.gse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Gse Group Limited is a Private Limited Company. The company registration number is 04922052. Gse Group Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Gse Group Limited is Unit 4 The Eurogate Business Park Ashford Kent England Tn24 8sb. . HEALEY, Darrell Marcus is a Director of the company. SCOTT, Danielle Anne is a Director of the company. Secretary FOREMAN, Terry David has been resigned. Secretary TAYLOR, John 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. Director ZIELINSKI, Andrew Michael has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Director
HEALEY, Darrell Marcus
Appointed Date: 08 December 2003
63 years old

Director
SCOTT, Danielle Anne
Appointed Date: 01 August 2014
49 years old

Resigned Directors

Secretary
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 08 December 2003

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

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 08 December 2003
Appointed Date: 06 October 2003

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: 14 February 2005
59 years old

Director
ZIELINSKI, Andrew Michael
Resigned: 31 July 2014
Appointed Date: 03 June 2013
73 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 08 December 2003
Appointed Date: 06 October 2003

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 GROUP LIMITED Events

10 Nov 2016
Confirmation statement made on 6 October 2016 with updates
27 Jul 2016
Group of companies' accounts made up to 31 December 2015
26 Apr 2016
Registration of charge 049220520002, created on 19 April 2016
19 Apr 2016
Satisfaction of charge 049220520001 in full
22 Mar 2016
Registered office address changed from Unit 14 the Eurogate Business Park Ashford Kent TN24 8SB England to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 March 2016
...
... and 53 more events
29 Dec 2003
New director appointed
08 Dec 2003
Registered office changed on 08/12/03 from: p o box 55 7 spa road london SE16 3QQ
08 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
04 Dec 2003
Company name changed continental shelf 288 LIMITED\certificate issued on 04/12/03
06 Oct 2003
Incorporation

GSE GROUP LIMITED Charges

19 April 2016
Charge code 0492 2052 0002
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.À R.L (As "Security Agent")
Description: None…
29 September 2015
Charge code 0492 2052 0001
Delivered: 1 October 2015
Status: Satisfied on 19 April 2016
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Contains fixed charge…