GKC BUILDING SERVICES LIMITED
BIRMINGHAM GKC INFORMATION TECHNOLOGY LIMITED GKC BUILDING SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B42 1TX
Company number 04738468
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address WALSALL HOUSE, 167 WALSALL ROAD, BIRMINGHAM, WEST MIDLANDS, B42 1TX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GKC BUILDING SERVICES LIMITED are www.gkcbuildingservices.co.uk, and www.gkc-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Gkc Building Services Limited is a Private Limited Company. The company registration number is 04738468. Gkc Building Services Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Gkc Building Services Limited is Walsall House 167 Walsall Road Birmingham West Midlands B42 1tx. . LANE, Kurt Jan is a Secretary of the company. GULLICK, Daniel is a Director of the company. LANE, Gary Steven is a Director of the company. Secretary GONZALES, Gaye Anne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DEATHRIDGE, Martyn John has been resigned. Director GONZALES, Gaye Anne has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LANE, Maxine Ann has been resigned. Director MILLINGTON, Mark Stephen has been resigned. Director NEILL, Carl Maurice has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
LANE, Kurt Jan
Appointed Date: 01 February 2009

Director
GULLICK, Daniel
Appointed Date: 01 April 2013
36 years old

Director
LANE, Gary Steven
Appointed Date: 01 February 2009
67 years old

Resigned Directors

Secretary
GONZALES, Gaye Anne
Resigned: 01 February 2009
Appointed Date: 17 April 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
DEATHRIDGE, Martyn John
Resigned: 04 June 2007
Appointed Date: 30 April 2006
55 years old

Director
GONZALES, Gaye Anne
Resigned: 01 February 2009
Appointed Date: 17 April 2003
64 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 April 2003
Appointed Date: 17 April 2003

Director
LANE, Maxine Ann
Resigned: 01 February 2009
Appointed Date: 19 April 2005
64 years old

Director
MILLINGTON, Mark Stephen
Resigned: 30 September 2010
Appointed Date: 01 February 2009
70 years old

Director
NEILL, Carl Maurice
Resigned: 19 April 2005
Appointed Date: 17 April 2003
68 years old

GKC BUILDING SERVICES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
06 Jun 2003
New secretary appointed;new director appointed
29 May 2003
Registered office changed on 29/05/03 from: 76 whitchurch road cardiff CF14 3LX
29 May 2003
Secretary resigned
29 May 2003
Director resigned
17 Apr 2003
Incorporation