GSE HOLDINGS (KENT) LIMITED
ASHFORD LARGESSE CONTRACTING LTD

Hellopages » Kent » Ashford » TN24 8SB

Company number 03482182
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address UNIT 4, THE 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 ninety-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AE to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 February 2016. The most likely internet sites of GSE HOLDINGS (KENT) LIMITED are www.gseholdingskent.co.uk, and www.gse-holdings-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Gse Holdings Kent Limited is a Private Limited Company. The company registration number is 03482182. Gse Holdings Kent Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Gse Holdings Kent Limited is Unit 4 The 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. SCOTT, Danielle Anne is a Director of the company. Secretary FOREMAN, Terry David has been resigned. Secretary FOREMAN, Terry David has been resigned. Secretary HEALEY, Michelle Claire has been resigned. Secretary MACKMAN, Michael has been resigned. Secretary TAYLOR, John has been resigned. Secretary WILTSHIRE, Paul has been resigned. Secretary ZIELINSKI, Andrew Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD 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 FORM 10 DIRECTORS FD LTD 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: 09 March 1998
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: 22 June 2004

Secretary
FOREMAN, Terry David
Resigned: 20 May 2004
Appointed Date: 15 January 2001

Secretary
HEALEY, Michelle Claire
Resigned: 20 August 2000
Appointed Date: 09 March 1998

Secretary
MACKMAN, Michael
Resigned: 22 June 2004
Appointed Date: 20 May 2004

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

Secretary
WILTSHIRE, Paul
Resigned: 15 January 2001
Appointed Date: 20 August 2000

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

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 March 1998
Appointed Date: 16 December 1997

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: 20 May 2004
59 years old

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

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 March 1998
Appointed Date: 16 December 1997

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 HOLDINGS (KENT) LIMITED Events

13 Feb 2017
Confirmation statement made on 16 December 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AE to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 February 2016
23 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 12

12 Nov 2015
Full accounts made up to 31 December 2014
...
... and 85 more events
27 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Mar 1998
Registered office changed on 12/03/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS
12 Mar 1998
Secretary resigned
12 Mar 1998
Director resigned
16 Dec 1997
Incorporation

GSE HOLDINGS (KENT) LIMITED Charges

3 March 2014
Charge code 0348 2182 0002
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Nucleus Commercial Finance Limited
Description: 1. by way of fixed charge (“the fixed charge”). (I) all…
18 April 2001
Mortgage debenture
Delivered: 24 April 2001
Status: Satisfied on 22 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…