GIA ENGLAND
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 04566140
Status Active
Incorporation Date 17 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LEGALINX LIMITED, 14-18 CITY ROAD, CARDIFF, CF24 3DL
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 October 2015 no member list. The most likely internet sites of GIA ENGLAND are www.gia.co.uk, and www.gia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gia England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04566140. Gia England has been working since 17 October 2002. The present status of the company is Active. The registered address of Gia England is Legalinx Limited 14 18 City Road Cardiff Cf24 3dl. . 7SIDE SECRETARIAL LIMITED is a Secretary of the company. HORI UYEDA, Beverly is a Director of the company. JACQUES, Susan Mary is a Director of the company. MOSES, Thomas Merril is a Director of the company. TEARLE, David is a Director of the company. Secretary BLANKFIELD, Andrew Morris has been resigned. Secretary HAYNES, Simon Laurence has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BAKER, Donna Marie has been resigned. Director BOYAJIAN, William Edward has been resigned. Director BUSCHER, Robert Joseph has been resigned. Director BYWORTH, David Roy has been resigned. Director DEAKIN, David James has been resigned. Director ELLIS, John Firstbrook has been resigned. Director FARAH, Tawfic Ellias has been resigned. Director JOHNSON, Edward James has been resigned. Director LEE, Terence David has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
7SIDE SECRETARIAL LIMITED
Appointed Date: 26 November 2013

Director
HORI UYEDA, Beverly
Appointed Date: 04 August 2011
71 years old

Director
JACQUES, Susan Mary
Appointed Date: 26 November 2013
66 years old

Director
MOSES, Thomas Merril
Appointed Date: 09 February 2009
69 years old

Director
TEARLE, David
Appointed Date: 14 September 2009
65 years old

Resigned Directors

Secretary
BLANKFIELD, Andrew Morris
Resigned: 26 November 2013
Appointed Date: 16 October 2003

Secretary
HAYNES, Simon Laurence
Resigned: 26 November 2013
Appointed Date: 16 October 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 17 October 2002

Director
BAKER, Donna Marie
Resigned: 07 June 2013
Appointed Date: 17 October 2002
68 years old

Director
BOYAJIAN, William Edward
Resigned: 31 July 2006
Appointed Date: 17 October 2002
73 years old

Director
BUSCHER, Robert Joseph
Resigned: 11 September 2009
Appointed Date: 17 October 2002
66 years old

Director
BYWORTH, David Roy
Resigned: 10 October 2013
Appointed Date: 17 October 2002
81 years old

Director
DEAKIN, David James
Resigned: 10 October 2013
Appointed Date: 17 October 2002
78 years old

Director
ELLIS, John Firstbrook
Resigned: 06 February 2009
Appointed Date: 17 October 2002
88 years old

Director
FARAH, Tawfic Ellias
Resigned: 16 May 2013
Appointed Date: 09 February 2009
79 years old

Director
JOHNSON, Edward James
Resigned: 23 September 2003
Appointed Date: 01 April 2003
58 years old

Director
LEE, Terence David
Resigned: 10 October 2013
Appointed Date: 17 October 2002
80 years old

GIA ENGLAND Events

11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
06 Jun 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 17 October 2015 no member list
24 Nov 2015
Director's details changed for Beverly Hori Uyeda on 17 October 2015
24 Nov 2015
Director's details changed for Thomas Merril Moses on 17 October 2015
...
... and 65 more events
01 Oct 2003
Director resigned
10 Sep 2003
Particulars of mortgage/charge
28 Apr 2003
New director appointed
23 Apr 2003
New director appointed
17 Oct 2002
Incorporation

GIA ENGLAND Charges

1 September 2003
Deposit agreement to secure own liabilities
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…