GARTEC LTD.
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8HL

Company number 02898632
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address UNIT 6 MIDSHIRES BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8HL
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Charlotte Solveig Johanna Welin as a director on 31 December 2016. The most likely internet sites of GARTEC LTD. are www.gartec.co.uk, and www.gartec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Haddenham & Thame Parkway Rail Station is 5.6 miles; to Monks Risborough Rail Station is 5.9 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gartec Ltd is a Private Limited Company. The company registration number is 02898632. Gartec Ltd has been working since 15 February 1994. The present status of the company is Active. The registered address of Gartec Ltd is Unit 6 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire Hp19 8hl. . STRICKLAND, Peter James is a Secretary of the company. ELM OLSSON, Maria Jenny Sofi is a Director of the company. LOWBACK, Lars Tommy is a Director of the company. PARR, Graham Stuart is a Director of the company. Secretary FALK, Patricia Ann has been resigned. Secretary FAULKNER-BROWN, Denise has been resigned. Secretary SMITH, Richard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARDELL, Bengt Torborn has been resigned. Director FALK, Curt has been resigned. Director FALK, Patricia Ann has been resigned. Director FRANSSON, Borje has been resigned. Director WELIN, Charlotte has been resigned. Director WELIN, Charlotte Solveig Johanna has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
STRICKLAND, Peter James
Appointed Date: 29 July 2014

Director
ELM OLSSON, Maria Jenny Sofi
Appointed Date: 31 May 2016
50 years old

Director
LOWBACK, Lars Tommy
Appointed Date: 01 February 2008
74 years old

Director
PARR, Graham Stuart
Appointed Date: 03 December 2012
63 years old

Resigned Directors

Secretary
FALK, Patricia Ann
Resigned: 01 July 2004
Appointed Date: 15 February 1994

Secretary
FAULKNER-BROWN, Denise
Resigned: 28 July 2014
Appointed Date: 01 October 2013

Secretary
SMITH, Richard
Resigned: 01 October 2013
Appointed Date: 01 July 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Director
CARDELL, Bengt Torborn
Resigned: 31 May 2016
Appointed Date: 08 November 2005
63 years old

Director
FALK, Curt
Resigned: 08 November 2013
Appointed Date: 15 February 1994
75 years old

Director
FALK, Patricia Ann
Resigned: 08 November 2005
Appointed Date: 05 March 2002
75 years old

Director
FRANSSON, Borje
Resigned: 01 February 2008
Appointed Date: 08 November 2005
72 years old

Director
WELIN, Charlotte
Resigned: 31 May 2016
Appointed Date: 31 May 2016
61 years old

Director
WELIN, Charlotte Solveig Johanna
Resigned: 31 December 2016
Appointed Date: 31 May 2016
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 February 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Aritco Group Ab
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

GARTEC LTD. Events

21 Mar 2017
Full accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Jan 2017
Termination of appointment of Charlotte Solveig Johanna Welin as a director on 31 December 2016
14 Jul 2016
Termination of appointment of Charlotte Welin as a director on 31 May 2016
02 Jun 2016
Appointment of Charlotte Solveig Johanna Welin as a director on 31 May 2016
...
... and 95 more events
16 Mar 1994
£ nc 100/100000 15/02/94
14 Mar 1994
Director resigned;new director appointed
14 Mar 1994
Secretary resigned;new secretary appointed

14 Mar 1994
Registered office changed on 14/03/94 from: temple house 20 holywell row london EC2A 4JB
15 Feb 1994
Incorporation

GARTEC LTD. Charges

12 August 2013
Charge code 0289 8632 0005
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 midshires business park, smeaton close, aylesbury…
23 May 2013
Charge code 0289 8632 0004
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2008
Debenture
Delivered: 25 March 2008
Status: Satisfied on 27 July 2015
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2002
Legal charge
Delivered: 4 January 2003
Status: Satisfied on 27 January 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 6 midshires business park smeaton…
11 February 2000
Debenture
Delivered: 21 February 2000
Status: Satisfied on 27 January 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…