G C N PLANT LIMITED
RHYL

Hellopages » Conwy » Conwy » LL18 5ET

Company number 03251379
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address FORYD BANK, GREEN AVENUE, KINMEL BAY, RHYL, CLWYD, LL18 5ET
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 100 . The most likely internet sites of G C N PLANT LIMITED are www.gcnplant.co.uk, and www.g-c-n-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Abergele & Pensarn Rail Station is 3.2 miles; to Prestatyn Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C N Plant Limited is a Private Limited Company. The company registration number is 03251379. G C N Plant Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of G C N Plant Limited is Foryd Bank Green Avenue Kinmel Bay Rhyl Clwyd Ll18 5et. . BIRCH, Frank Keith is a Secretary of the company. BIRCH, Frank Keith is a Director of the company. GALLAGHER, Lynne is a Director of the company. GALLAGHER, Thomas David is a Director of the company. GALLAGHER, William John is a Director of the company. Secretary GALLAGHER, Lynne has been resigned. Secretary SILVER, Michael John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GALLAGHER, Lynne has been resigned. Director GALLAGHER, Thomas David has been resigned. Director SILVER, Hazel Noreen has been resigned. Director SILVER, Michael John has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
BIRCH, Frank Keith
Appointed Date: 05 November 1997

Director
BIRCH, Frank Keith
Appointed Date: 20 November 1996
69 years old

Director
GALLAGHER, Lynne
Appointed Date: 16 December 2002
76 years old

Director
GALLAGHER, Thomas David
Appointed Date: 16 December 2002
77 years old

Director
GALLAGHER, William John
Appointed Date: 20 November 1996
75 years old

Resigned Directors

Secretary
GALLAGHER, Lynne
Resigned: 05 November 1997
Appointed Date: 20 November 1996

Secretary
SILVER, Michael John
Resigned: 20 November 1996
Appointed Date: 18 September 1996

Nominee Secretary
THOMAS, Howard
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Director
GALLAGHER, Lynne
Resigned: 05 November 1997
Appointed Date: 20 November 1996
76 years old

Director
GALLAGHER, Thomas David
Resigned: 05 November 1997
Appointed Date: 20 November 1996
77 years old

Director
SILVER, Hazel Noreen
Resigned: 20 November 1996
Appointed Date: 18 September 1996
71 years old

Director
SILVER, Michael John
Resigned: 20 November 1996
Appointed Date: 18 September 1996
81 years old

Persons With Significant Control

Mrs Lynne Gallagher
Notified on: 18 September 2016
76 years old
Nature of control: Has significant influence or control

Mr Frank Keith Birch
Notified on: 18 September 2016
69 years old
Nature of control: Has significant influence or control

Mr Thomas David Gallagher
Notified on: 18 September 2016
77 years old
Nature of control: Has significant influence or control

Mr William John Gallagher
Notified on: 18 September 2016
75 years old
Nature of control: Has significant influence or control

G C N PLANT LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
19 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
12 Dec 1996
New director appointed
12 Dec 1996
New director appointed
12 Dec 1996
New secretary appointed;new director appointed
25 Sep 1996
Secretary resigned
18 Sep 1996
Incorporation

G C N PLANT LIMITED Charges

2 October 2009
Debenture
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…