GB DATACARE LIMITED
CHESTER THE GB GROUP LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9GB

Company number 03232037
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address THE FOUNDATION HERONS WAY, CHESTER BUSINESS PARK, CHESTER, CH4 9GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GB DATACARE LIMITED are www.gbdatacare.co.uk, and www.gb-datacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Gb Datacare Limited is a Private Limited Company. The company registration number is 03232037. Gb Datacare Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Gb Datacare Limited is The Foundation Herons Way Chester Business Park Chester Ch4 9gb. . CONSTANTIN, John Henri is a Secretary of the company. LAW, Richard Anthony is a Director of the company. WILSON, David John is a Director of the company. Secretary ALLEN, Kenneth Robert has been resigned. Secretary LAW, Richard Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Kenneth Robert has been resigned. Director CARTER, Robert James has been resigned. Director CHAPMAN, Paul Van-Wyk has been resigned. Director JOHNSTON, Iain Barrie has been resigned. Director RAMSEY, Graham John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CONSTANTIN, John Henri
Appointed Date: 11 January 2002

Director
LAW, Richard Anthony
Appointed Date: 13 July 1998
65 years old

Director
WILSON, David John
Appointed Date: 18 December 2013
63 years old

Resigned Directors

Secretary
ALLEN, Kenneth Robert
Resigned: 13 July 1998
Appointed Date: 31 July 1996

Secretary
LAW, Richard Anthony
Resigned: 11 January 2002
Appointed Date: 13 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Director
ALLEN, Kenneth Robert
Resigned: 16 October 2001
Appointed Date: 19 July 1997
75 years old

Director
CARTER, Robert James
Resigned: 07 August 2003
Appointed Date: 31 July 1996
79 years old

Director
CHAPMAN, Paul Van-Wyk
Resigned: 15 March 2002
Appointed Date: 31 July 1996
73 years old

Director
JOHNSTON, Iain Barrie
Resigned: 25 January 2001
Appointed Date: 31 July 1996
59 years old

Director
RAMSEY, Graham John
Resigned: 01 January 2002
Appointed Date: 13 July 1998
73 years old

Persons With Significant Control

Gb Mailing Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GB DATACARE LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 57 more events
21 Aug 1997
Return made up to 31/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97

21 Aug 1997
New director appointed
16 Jun 1997
Accounting reference date shortened from 31/07/97 to 31/03/97
06 Aug 1996
Secretary resigned
31 Jul 1996
Incorporation