GHEKKO INVESTMENTS LIMITED
MACCLESFIELD GHEKKO.COM LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2AP

Company number 06698075
Status Active
Incorporation Date 15 September 2008
Company Type Private Limited Company
Address PRIMARY HOUSE, SPRING GARDENS, MACCLESFIELD, CHESHIRE, SK10 2AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registration of charge 066980750008, created on 10 May 2016. The most likely internet sites of GHEKKO INVESTMENTS LIMITED are www.ghekkoinvestments.co.uk, and www.ghekko-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Poynton Rail Station is 5.9 miles; to Middlewood Rail Station is 6.8 miles; to Gatley Rail Station is 9.8 miles; to Romiley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ghekko Investments Limited is a Private Limited Company. The company registration number is 06698075. Ghekko Investments Limited has been working since 15 September 2008. The present status of the company is Active. The registered address of Ghekko Investments Limited is Primary House Spring Gardens Macclesfield Cheshire Sk10 2ap. . TAYLOR, Michael Andrew is a Secretary of the company. SKINNER, Nigel Robin is a Director of the company. Secretary SKINNER, Jonathan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAYLOR, Michael Andrew
Appointed Date: 10 July 2009

Director
SKINNER, Nigel Robin
Appointed Date: 15 September 2008
57 years old

Resigned Directors

Secretary
SKINNER, Jonathan
Resigned: 10 July 2009
Appointed Date: 15 September 2008

Persons With Significant Control

Ghekko Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GHEKKO INVESTMENTS LIMITED Events

20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Registration of charge 066980750008, created on 10 May 2016
27 Feb 2016
Registration of charge 066980750007, created on 19 February 2016
27 Feb 2016
Registration of charge 066980750003, created on 19 February 2016
...
... and 22 more events
16 Sep 2009
Return made up to 15/09/09; full list of members
28 Jul 2009
Secretary appointed michael andrew taylor
21 Jul 2009
Appointment terminated secretary jonathan skinner
10 Mar 2009
Registered office changed on 10/03/2009 from amtri house hulley road macclesfield cheshire SK10 2NE
15 Sep 2008
Incorporation

GHEKKO INVESTMENTS LIMITED Charges

10 May 2016
Charge code 0669 8075 0008
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The heritable subjects known as three flats on the first…
19 February 2016
Charge code 0669 8075 0007
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113 smedley road cheetham hill manchester…
19 February 2016
Charge code 0669 8075 0006
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 115 smedley road cheetham hill manchester…
19 February 2016
Charge code 0669 8075 0005
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 water street bollington macclesfield cheshire…
19 February 2016
Charge code 0669 8075 0004
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit a the old sawmill elizabeth street maccledfield…
19 February 2016
Charge code 0669 8075 0003
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Amtri house hulley road macclesfield cheshire…
19 February 2016
Charge code 0669 8075 0002
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 worsley grove levenshulme manchester…
12 January 2016
Charge code 0669 8075 0001
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…