GATEWAY HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6SR

Company number 02607427
Status Active
Incorporation Date 2 May 1991
Company Type Private Limited Company
Address SECOND FLOOR, 77 KINGSWAY, LONDON, WC2B 6SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 900 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GATEWAY HOLDINGS LIMITED are www.gatewayholdings.co.uk, and www.gateway-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gateway Holdings Limited is a Private Limited Company. The company registration number is 02607427. Gateway Holdings Limited has been working since 02 May 1991. The present status of the company is Active. The registered address of Gateway Holdings Limited is Second Floor 77 Kingsway London Wc2b 6sr. . KOCH, Shonna Lea is a Secretary of the company. BEERLY, Kristen is a Director of the company. ELSDON, David is a Director of the company. GARRETT, John Tony is a Director of the company. KOCH, Shonna Lea is a Director of the company. Secretary JETT, Ernest Carroll has been resigned. Secretary JOYCE, Anthony Fredrick has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JETT, Ernest Carroll has been resigned. Director JOYCE, Anthony Michael has been resigned. Director JOYCE, Anthony Fredrick has been resigned. Director WATSON, Wendy March has been resigned. Director WELLS, Thomas James has been resigned. Director WHITE, Milton Burl has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KOCH, Shonna Lea
Appointed Date: 30 June 2010

Director
BEERLY, Kristen
Appointed Date: 19 November 2013
52 years old

Director
ELSDON, David
Appointed Date: 28 September 1999
68 years old

Director
GARRETT, John Tony
Appointed Date: 01 June 2004
68 years old

Director
KOCH, Shonna Lea
Appointed Date: 30 June 2010
52 years old

Resigned Directors

Secretary
JETT, Ernest Carroll
Resigned: 30 June 2010
Appointed Date: 13 March 1996

Secretary
JOYCE, Anthony Fredrick
Resigned: 13 March 1996
Appointed Date: 12 June 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 June 1991
Appointed Date: 02 May 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 June 1991
Appointed Date: 02 May 1991
35 years old

Director
JETT, Ernest Carroll
Resigned: 30 June 2010
Appointed Date: 13 March 1996
80 years old

Director
JOYCE, Anthony Michael
Resigned: 28 September 1999
Appointed Date: 12 June 1991
68 years old

Director
JOYCE, Anthony Fredrick
Resigned: 13 March 1996
Appointed Date: 12 June 1991
97 years old

Director
WATSON, Wendy March
Resigned: 19 November 2013
Appointed Date: 30 June 2010
57 years old

Director
WELLS, Thomas James
Resigned: 01 June 2004
Appointed Date: 13 March 1996
81 years old

Director
WHITE, Milton Burl
Resigned: 29 July 2005
Appointed Date: 13 March 1996
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 June 1991
Appointed Date: 02 May 1991

GATEWAY HOLDINGS LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 900

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
08 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 900

26 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 93 more events
26 Jul 1991
£ nc 100/500000 12/06/91

26 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jul 1991
Accounting reference date notified as 30/06

18 Jun 1991
Company name changed harrowteam LIMITED\certificate issued on 19/06/91

02 May 1991
Incorporation

GATEWAY HOLDINGS LIMITED Charges

5 June 1992
Legal charge
Delivered: 10 June 1992
Status: Satisfied on 26 April 1996
Persons entitled: Barclays Bank PLC
Description: All that land with the buildings thereon k/a grove farm…