GCHIP LTD
CANNOCK GREVILLE TINNERS LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0AX

Company number 02665123
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address ALPHA WORKS DELTA WAY, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GCHIP LTD are www.gchip.co.uk, and www.gchip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5.1 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gchip Ltd is a Private Limited Company. The company registration number is 02665123. Gchip Ltd has been working since 22 November 1991. The present status of the company is Active. The registered address of Gchip Ltd is Alpha Works Delta Way Bridgtown Cannock Staffordshire Ws11 0ax. . GAMESON, Heather is a Secretary of the company. GAMESON, Heather is a Director of the company. GAMESON, Lawrence Kenelm is a Director of the company. Secretary DEVLIN, Diane Christine has been resigned. Secretary KINNEAR, Kenneth Francis has been resigned. Director BARRETT, John Wilson has been resigned. Director GAMESON, Arthur Robert Buchanan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GAMESON, Heather
Appointed Date: 28 April 2000

Director
GAMESON, Heather
Appointed Date: 11 May 2001
68 years old

Director

Resigned Directors

Secretary
DEVLIN, Diane Christine
Resigned: 28 April 2000
Appointed Date: 21 September 1993

Secretary
KINNEAR, Kenneth Francis
Resigned: 21 September 1993

Director
BARRETT, John Wilson
Resigned: 16 April 1993
97 years old

Director
GAMESON, Arthur Robert Buchanan
Resigned: 11 May 2001
100 years old

Persons With Significant Control

Thomas Gameson & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GCHIP LTD Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

24 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 64 more events
05 Feb 1992
Director resigned;new director appointed

05 Feb 1992
Director resigned;new director appointed

05 Feb 1992
Director resigned;new director appointed

31 Jan 1992
Company name changed thriftpart LIMITED\certificate issued on 03/02/92

22 Nov 1991
Incorporation