GT CLEANING MACHINES LIMITED
BOWBURN

Hellopages » County Durham » County Durham » DH6 5PF

Company number 04194750
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address UNITE 6B-6D, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Stuart Alexander Ross as a director on 23 March 2016; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 041947500002 in full. The most likely internet sites of GT CLEANING MACHINES LIMITED are www.gtcleaningmachines.co.uk, and www.gt-cleaning-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Gt Cleaning Machines Limited is a Private Limited Company. The company registration number is 04194750. Gt Cleaning Machines Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Gt Cleaning Machines Limited is Unite 6b 6d Bowburn North Industrial Estate Bowburn Durham Dh6 5pf. . HARRISON, Aidan is a Secretary of the company. HARRISON, Aidan is a Director of the company. Secretary GARRAGHAN, Terence has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BANTON, Dale Conrad has been resigned. Director GARRAGHAN, Terence has been resigned. Director ROSS, Stuart Alexander has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HARRISON, Aidan
Appointed Date: 15 April 2011

Director
HARRISON, Aidan
Appointed Date: 05 April 2001
59 years old

Resigned Directors

Secretary
GARRAGHAN, Terence
Resigned: 15 April 2011
Appointed Date: 05 April 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
BANTON, Dale Conrad
Resigned: 22 June 2007
Appointed Date: 12 October 2005
64 years old

Director
GARRAGHAN, Terence
Resigned: 15 April 2011
Appointed Date: 05 April 2001
65 years old

Director
ROSS, Stuart Alexander
Resigned: 23 March 2016
Appointed Date: 01 April 2008
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

GT CLEANING MACHINES LIMITED Events

03 Nov 2016
Termination of appointment of Stuart Alexander Ross as a director on 23 March 2016
23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
19 May 2016
Satisfaction of charge 041947500002 in full
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 36 more events
23 Apr 2001
Director resigned
23 Apr 2001
New secretary appointed;new director appointed
23 Apr 2001
New director appointed
23 Apr 2001
Registered office changed on 23/04/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
05 Apr 2001
Incorporation

GT CLEANING MACHINES LIMITED Charges

16 December 2013
Charge code 0419 4750 0002
Delivered: 20 December 2013
Status: Satisfied on 19 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Great gables pullwoods, ambleside, cumbria t/no CU188409…
15 January 2002
Debenture
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…