G.T.C (UK) LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP5 1DH

Company number 02746611
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address GTC HOUSE 18 STATION ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 1DH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62011 - Ready-made interactive leisure and entertainment software development, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 40,100 . The most likely internet sites of G.T.C (UK) LIMITED are www.gtcuk.co.uk, and www.g-t-c-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. G T C Uk Limited is a Private Limited Company. The company registration number is 02746611. G T C Uk Limited has been working since 11 September 1992. The present status of the company is Active. The registered address of G T C Uk Limited is Gtc House 18 Station Road Chesham Buckinghamshire Hp5 1dh. . KELSEY, Michael is a Director of the company. KELSEY, Robert is a Director of the company. Secretary BLOOM, Charles David has been resigned. Secretary MCKINLAY, Tracey-Jane has been resigned. Secretary SHANDER KELSEY, Vanessa has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BLOOM, Charles David has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
KELSEY, Michael
Appointed Date: 01 October 2013
66 years old

Director
KELSEY, Robert
Appointed Date: 22 September 1992
56 years old

Resigned Directors

Secretary
BLOOM, Charles David
Resigned: 30 September 1998
Appointed Date: 01 June 1996

Secretary
MCKINLAY, Tracey-Jane
Resigned: 01 June 1996
Appointed Date: 22 September 1992

Secretary
SHANDER KELSEY, Vanessa
Resigned: 29 August 2014
Appointed Date: 30 September 1998

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 September 1992
Appointed Date: 11 September 1992

Director
BLOOM, Charles David
Resigned: 30 September 1998
Appointed Date: 01 October 1996
59 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 22 September 1992
Appointed Date: 11 September 1992

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 22 September 1992
Appointed Date: 11 September 1992

Persons With Significant Control

Mr Michael Charlton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.T.C (UK) LIMITED Events

20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 40,100

15 Jan 2015
Total exemption small company accounts made up to 30 September 2014
04 Jan 2015
Total exemption small company accounts made up to 30 September 2013
...
... and 65 more events
29 Apr 1993
Accounting reference date notified as 30/09

07 Oct 1992
Registered office changed on 07/10/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

07 Oct 1992
Secretary resigned;new secretary appointed;director resigned

07 Oct 1992
Director resigned;new director appointed

11 Sep 1992
Incorporation

G.T.C (UK) LIMITED Charges

8 January 2004
Aircraft mortgage
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Robinson R44 helicopter g-orbk s/n 10213 together with the…
29 March 1999
Legal mortgage
Delivered: 19 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 station road chesham buckinghamshire…
23 March 1999
Mortgage debenture
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…