GBC UNITED KINGDOM HOLDINGS,
AYLESBURY LIONCALL LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 8SZ

Company number 03488625
Status Active
Incorporation Date 5 January 1998
Company Type Private Unlimited Company
Address OXFORD HOUSE, OXFORD ROAD, AYLESBURY, BUCKINGHAMSHIRE, HP21 8SZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Dr Walter Joe Thomas as a director on 7 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of GBC UNITED KINGDOM HOLDINGS, are www.gbcunitedkingdom.co.uk, and www.gbc-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Haddenham & Thame Parkway Rail Station is 5.7 miles; to Princes Risborough Rail Station is 6 miles; to Saunderton Rail Station is 8.8 miles; to Leighton Buzzard Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gbc United Kingdom Holdings is a Private Unlimited Company. The company registration number is 03488625. Gbc United Kingdom Holdings has been working since 05 January 1998. The present status of the company is Active. The registered address of Gbc United Kingdom Holdings is Oxford House Oxford Road Aylesbury Buckinghamshire Hp21 8sz. . GEDDIE, Richard Mark is a Secretary of the company. GEDDIE, Richard Mark is a Director of the company. HOPKINSON, Christopher Neil is a Director of the company. THOMAS, Walter Joe, Dr is a Director of the company. Secretary BARKER, Ruth has been resigned. Secretary BATHURST, Jeffrey Edward has been resigned. Secretary EVANS, Paul William Hywel has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ATTRIDGE, David Roy has been resigned. Director BEERKENS, Michel Antoon Victor has been resigned. Director DAVIES, Emma Susan has been resigned. Director DOVER, Paul William has been resigned. Director EVANS, Paul William Hywel has been resigned. Director FIRTH, Stephen has been resigned. Director GREEN, Howard Benjamin has been resigned. Director GUEST, Richard Hamilton has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MOSELEY, Elizabeth Violet has been resigned. Director MUGRIDGE, Ellis John has been resigned. Director MUNK, Peter has been resigned. Director PAGE, Andrew Stephen has been resigned. Director REDDY, Govi has been resigned. Director RUBIN, Steven has been resigned. Director STENEBRING, Thomas has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEDDIE, Richard Mark
Appointed Date: 10 May 2007

Director
GEDDIE, Richard Mark
Appointed Date: 24 January 2014
55 years old

Director
HOPKINSON, Christopher Neil
Appointed Date: 07 July 2015
56 years old

Director
THOMAS, Walter Joe, Dr
Appointed Date: 07 March 2017
59 years old

Resigned Directors

Secretary
BARKER, Ruth
Resigned: 10 May 2007
Appointed Date: 06 August 2004

Secretary
BATHURST, Jeffrey Edward
Resigned: 31 May 2003
Appointed Date: 16 January 1998

Secretary
EVANS, Paul William Hywel
Resigned: 24 December 2003
Appointed Date: 01 June 2003

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 16 January 1998
Appointed Date: 12 January 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 January 1998
Appointed Date: 05 January 1998

Director
ATTRIDGE, David Roy
Resigned: 26 March 2002
Appointed Date: 01 August 2000
72 years old

Director
BEERKENS, Michel Antoon Victor
Resigned: 07 July 2006
Appointed Date: 01 March 2002
64 years old

Director
DAVIES, Emma Susan
Resigned: 20 April 2011
Appointed Date: 19 March 2008
53 years old

Director
DOVER, Paul William
Resigned: 31 January 2002
Appointed Date: 01 August 2000
61 years old

Director
EVANS, Paul William Hywel
Resigned: 24 December 2003
Appointed Date: 01 February 2002
73 years old

Director
FIRTH, Stephen
Resigned: 31 July 2000
Appointed Date: 16 January 1998
75 years old

Director
GREEN, Howard Benjamin
Resigned: 31 May 1999
Appointed Date: 16 January 1998
69 years old

Director
GUEST, Richard Hamilton
Resigned: 21 February 2007
Appointed Date: 07 July 2006
67 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 January 1998
Appointed Date: 05 January 1998
34 years old

Director
MOSELEY, Elizabeth Violet
Resigned: 24 January 2014
Appointed Date: 23 July 2010
62 years old

Director
MUGRIDGE, Ellis John
Resigned: 31 December 2008
Appointed Date: 07 July 2006
63 years old

Director
MUNK, Peter
Resigned: 23 July 2010
Appointed Date: 21 February 2007
62 years old

Director
PAGE, Andrew Stephen
Resigned: 07 July 2015
Appointed Date: 20 April 2011
68 years old

Director
REDDY, Govi
Resigned: 12 February 2001
Appointed Date: 16 January 1998
80 years old

Director
RUBIN, Steven
Resigned: 13 August 2013
Appointed Date: 01 March 2002
78 years old

Director
STENEBRING, Thomas
Resigned: 19 March 2008
Appointed Date: 01 August 2000
76 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 16 January 1998
Appointed Date: 12 January 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 16 January 1998
Appointed Date: 12 January 1998

GBC UNITED KINGDOM HOLDINGS, Events

07 Mar 2017
Appointment of Dr Walter Joe Thomas as a director on 7 March 2017
31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
28 Jan 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

...
... and 120 more events
21 Jan 1998
Director resigned
21 Jan 1998
Secretary resigned
21 Jan 1998
Registered office changed on 21/01/98 from: 83 leonard street london EC2A 4QS
15 Jan 1998
Company name changed lioncall LIMITED\certificate issued on 15/01/98
05 Jan 1998
Incorporation

GBC UNITED KINGDOM HOLDINGS, Charges

30 September 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 4 May 2012
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
30 December 2003
Fixed and floating charge
Delivered: 3 January 2004
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…