GIGASET COMMUNICATIONS UK LIMITED
CHESTER SIEMENS HOME AND OFFICE COMMUNICATION DEVICES LIMITED PIMCO 2783 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1NZ

Company number 06617236
Status Active
Incorporation Date 11 June 2008
Company Type Private Limited Company
Address 2 WHITE FRIARS, CHESTER, CH1 1NZ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Felix Johannes Mueller as a secretary on 12 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 750,001 . The most likely internet sites of GIGASET COMMUNICATIONS UK LIMITED are www.gigasetcommunicationsuk.co.uk, and www.gigaset-communications-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Gigaset Communications Uk Limited is a Private Limited Company. The company registration number is 06617236. Gigaset Communications Uk Limited has been working since 11 June 2008. The present status of the company is Active. The registered address of Gigaset Communications Uk Limited is 2 White Friars Chester Ch1 1nz. . PALANDÖKEN, Hasan is a Director of the company. Secretary GENT, Gerard Thomas has been resigned. Secretary MUELLER, Felix Johannes has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BLONK, Eduard Hendrik has been resigned. Director DOYLE, Bryan Sean Kendall has been resigned. Director GODOY, Axel Ricardo has been resigned. Director GODOY, Axel Richard has been resigned. Director MARSDEN, Peter Edward Richie has been resigned. Director SMITH, John has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
PALANDÖKEN, Hasan
Appointed Date: 18 December 2015
56 years old

Resigned Directors

Secretary
GENT, Gerard Thomas
Resigned: 01 October 2008
Appointed Date: 20 June 2008

Secretary
MUELLER, Felix Johannes
Resigned: 12 December 2016
Appointed Date: 27 August 2009

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 June 2008
Appointed Date: 11 June 2008

Director
BLONK, Eduard Hendrik
Resigned: 19 February 2015
Appointed Date: 01 September 2009
55 years old

Director
DOYLE, Bryan Sean Kendall
Resigned: 29 September 2009
Appointed Date: 15 December 2008
57 years old

Director
GODOY, Axel Ricardo
Resigned: 18 December 2015
Appointed Date: 19 February 2015
50 years old

Director
GODOY, Axel Richard
Resigned: 29 April 2009
Appointed Date: 20 June 2008
50 years old

Director
MARSDEN, Peter Edward Richie
Resigned: 19 May 2016
Appointed Date: 20 August 2015
62 years old

Director
SMITH, John
Resigned: 14 August 2009
Appointed Date: 20 June 2008
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 20 June 2008
Appointed Date: 11 June 2008

GIGASET COMMUNICATIONS UK LIMITED Events

12 Dec 2016
Termination of appointment of Felix Johannes Mueller as a secretary on 12 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 750,001

27 May 2016
Termination of appointment of Peter Edward Richie Marsden as a director on 19 May 2016
18 Dec 2015
Termination of appointment of Axel Ricardo Godoy as a director on 18 December 2015
...
... and 40 more events
23 Jun 2008
Registered office changed on 23/06/2008 from 1 park row leeds LS1 5AB
23 Jun 2008
Appointment terminated secretary pinsent masons secretarial LIMITED
23 Jun 2008
Appointment terminated director pinsent masons director LIMITED
21 Jun 2008
Company name changed pimco 2783 LIMITED\certificate issued on 23/06/08
11 Jun 2008
Incorporation