G.T. NEWS LIMITED
CREWE DAUNT 2000 LIMITED WILLOUGHBY (262) LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6BP

Company number 03931912
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address UNIT 1, WESTON ROAD, CREWE, CW1 6BP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Mrs Diana Hunter on 4 February 2015; Current accounting period extended from 27 April 2016 to 30 April 2016. The most likely internet sites of G.T. NEWS LIMITED are www.gtnews.co.uk, and www.g-t-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. G T News Limited is a Private Limited Company. The company registration number is 03931912. G T News Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of G T News Limited is Unit 1 Weston Road Crewe Cw1 6bp. . HUMPHREYS, Christopher Andrew is a Director of the company. HUNTER, Diana is a Director of the company. Secretary CLARKE, David has been resigned. Secretary DAUNT, Nicholas Mark has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director CLARKE, David has been resigned. Director DAUNT, Arthur Nicholas has been resigned. Director DAUNT, Beatrice Anne has been resigned. Director DAUNT, Nicholas Mark has been resigned. Director DU TOIT, Paul has been resigned. Director LIVERSIDGE, Anthony Sean has been resigned. Director MORGAN, Robert has been resigned. Director TITTERTON, Mark John has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
HUMPHREYS, Christopher Andrew
Appointed Date: 04 February 2015
59 years old

Director
HUNTER, Diana
Appointed Date: 04 February 2015
57 years old

Resigned Directors

Secretary
CLARKE, David
Resigned: 24 February 2012
Appointed Date: 24 August 2001

Secretary
DAUNT, Nicholas Mark
Resigned: 24 August 2001
Appointed Date: 22 March 2000

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 22 March 2000
Appointed Date: 23 February 2000

Director
CLARKE, David
Resigned: 24 February 2012
Appointed Date: 24 August 2001
66 years old

Director
DAUNT, Arthur Nicholas
Resigned: 01 July 2008
Appointed Date: 22 March 2000
86 years old

Director
DAUNT, Beatrice Anne
Resigned: 01 July 2008
Appointed Date: 22 March 2000
83 years old

Director
DAUNT, Nicholas Mark
Resigned: 01 July 2008
Appointed Date: 22 March 2000
63 years old

Director
DU TOIT, Paul
Resigned: 04 February 2003
Appointed Date: 08 May 2000
78 years old

Director
LIVERSIDGE, Anthony Sean
Resigned: 04 February 2015
Appointed Date: 20 February 2012
60 years old

Director
MORGAN, Robert
Resigned: 04 February 2015
Appointed Date: 22 March 2000
62 years old

Director
TITTERTON, Mark John
Resigned: 04 February 2015
Appointed Date: 24 August 2001
59 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 22 March 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Gt News (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.T. NEWS LIMITED Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
24 Feb 2017
Director's details changed for Mrs Diana Hunter on 4 February 2015
22 Mar 2016
Current accounting period extended from 27 April 2016 to 30 April 2016
16 Mar 2016
Total exemption full accounts made up to 26 April 2015
14 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 401,000

...
... and 100 more events
10 Apr 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

10 Apr 2000
£ nc 1000/10000000 22/03/00
23 Mar 2000
Company name changed willoughby (262) LIMITED\certificate issued on 23/03/00
23 Feb 2000
Incorporation

G.T. NEWS LIMITED Charges

19 August 2009
Legal charge
Delivered: 25 August 2009
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: 104 main street bramley rotherham south yorkshire t/n…
19 August 2009
Legal charge
Delivered: 25 August 2009
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: 102 main street bramley rotherham south yorkshire t/n…
1 July 2008
Legal charge
Delivered: 10 July 2008
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 49 stanton road sandiacre nottingham; by way of fixed…
1 July 2008
Legal charge
Delivered: 10 July 2008
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 106 main street bramley rotherham; by way of fixed…
1 December 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 160 and 160A bramcote lane wollaton…
1 December 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 high street bottesford leicester t/n…
24 April 2003
Legal charge
Delivered: 28 April 2003
Status: Satisfied on 3 March 2015
Persons entitled: National Westminster Bank PLC
Description: 2 high wood way barlborough derbyshire t/n DY353765. By way…
5 May 2000
Mortgage debenture
Delivered: 12 May 2000
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…