GERLACH CUSTOMS SERVICES UK LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1AN

Company number 08214408
Status Active
Incorporation Date 14 September 2012
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Appointment of Mr William Ian Worth as a director on 10 March 2017; Appointment of Mr Robert Alexander Ziegler as a director on 10 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of GERLACH CUSTOMS SERVICES UK LIMITED are www.gerlachcustomsservicesuk.co.uk, and www.gerlach-customs-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Gerlach Customs Services Uk Limited is a Private Limited Company. The company registration number is 08214408. Gerlach Customs Services Uk Limited has been working since 14 September 2012. The present status of the company is Active. The registered address of Gerlach Customs Services Uk Limited is Ocean House The Ring Bracknell Berkshire Rg12 1an. . LI, Jane is a Secretary of the company. MAY, Andrew Leslie is a Director of the company. MIDDLETON, Christopher Richard is a Director of the company. WORTH, William Ian is a Director of the company. ZIEGLER, Robert Alexander is a Director of the company. Secretary EXEL SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIES, Russell Adam has been resigned. Director GREGOIR, Serge has been resigned. Director NIVEN, Tim has been resigned. Director PEETERS, John has been resigned. Director PERRAUT, Elizabeth Jane has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
LI, Jane
Appointed Date: 04 November 2015

Director
MAY, Andrew Leslie
Appointed Date: 17 June 2014
52 years old

Director
MIDDLETON, Christopher Richard
Appointed Date: 01 April 2016
54 years old

Director
WORTH, William Ian
Appointed Date: 10 March 2017
63 years old

Director
ZIEGLER, Robert Alexander
Appointed Date: 10 March 2017
56 years old

Resigned Directors

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Resigned: 04 November 2015
Appointed Date: 14 September 2012

Director
DAVIES, Russell Adam
Resigned: 14 March 2014
Appointed Date: 14 September 2012
54 years old

Director
GREGOIR, Serge
Resigned: 06 March 2015
Appointed Date: 14 March 2014
40 years old

Director
NIVEN, Tim
Resigned: 17 June 2014
Appointed Date: 14 September 2012
54 years old

Director
PEETERS, John
Resigned: 30 July 2015
Appointed Date: 14 September 2012
59 years old

Director
PERRAUT, Elizabeth Jane
Resigned: 01 April 2016
Appointed Date: 30 July 2015
49 years old

Persons With Significant Control

Mr Andrew Leslie May
Notified on: 14 September 2016
52 years old
Nature of control: Has significant influence or control

Mr Christopher Richard Middleton
Notified on: 14 September 2016
54 years old
Nature of control: Has significant influence or control

GERLACH CUSTOMS SERVICES UK LIMITED Events

10 Mar 2017
Appointment of Mr William Ian Worth as a director on 10 March 2017
10 Mar 2017
Appointment of Mr Robert Alexander Ziegler as a director on 10 March 2017
11 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
11 May 2016
Appointment of Mr Christopher Richard Middleton as a director on 1 April 2016
...
... and 12 more events
28 May 2014
Termination of appointment of Russell Davies as a director
21 Mar 2014
Appointment of Mr Serge Gregoir as a director
29 Jan 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
23 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 80,000

14 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted