GIACOM HOLDINGS LIMITED
EAST YORKSHIRE ENSCO 1170 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PB

Company number 10061045
Status Active
Incorporation Date 14 March 2016
Company Type Private Limited Company
Address 1 PRIORY COURT SAXON WAY, HESSLE, EAST YORKSHIRE, ENGLAND, HU13 9PB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Jonathan Francis Connor as a director on 20 March 2017 This document is being processed and will be available in 5 days. ; Registration of charge 100610450004, created on 13 December 2016; Registration of charge 100610450002, created on 29 November 2016. The most likely internet sites of GIACOM HOLDINGS LIMITED are www.giacomholdings.co.uk, and www.giacom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giacom Holdings Limited is a Private Limited Company. The company registration number is 10061045. Giacom Holdings Limited has been working since 14 March 2016. The present status of the company is Active. The registered address of Giacom Holdings Limited is 1 Priory Court Saxon Way Hessle East Yorkshire England Hu13 9pb. . WARDELL, Michael David is a Secretary of the company. BRAHAM, Simon Benjamin is a Director of the company. CONNOR, Jonathan Francis is a Director of the company. GILBERT, Graham Mark is a Director of the company. MARSHALL, Nicholas John is a Director of the company. MARTIN, John is a Director of the company. WARDELL, Michael David is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WARDELL, Michael David
Appointed Date: 19 October 2016

Director
BRAHAM, Simon Benjamin
Appointed Date: 24 May 2016
49 years old

Director
CONNOR, Jonathan Francis
Appointed Date: 20 March 2017
64 years old

Director
GILBERT, Graham Mark
Appointed Date: 24 May 2016
62 years old

Director
MARSHALL, Nicholas John
Appointed Date: 24 May 2016
55 years old

Director
MARTIN, John
Appointed Date: 24 May 2016
45 years old

Director
WARDELL, Michael David
Appointed Date: 19 October 2016
44 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 24 May 2016
Appointed Date: 14 March 2016

Director
WARD, Michael James
Resigned: 24 May 2016
Appointed Date: 14 March 2016
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 24 May 2016
Appointed Date: 14 March 2016

GIACOM HOLDINGS LIMITED Events

22 Mar 2017
Appointment of Mr Jonathan Francis Connor as a director on 20 March 2017
This document is being processed and will be available in 5 days.

13 Dec 2016
Registration of charge 100610450004, created on 13 December 2016
05 Dec 2016
Registration of charge 100610450002, created on 29 November 2016
05 Dec 2016
Registration of charge 100610450003, created on 29 November 2016
17 Nov 2016
Second filing for the appointment of Michael David Wardell as a director
...
... and 17 more events
31 May 2016
Appointment of Mr Simon Benjamin Braham as a director on 24 May 2016
31 May 2016
Appointment of Mr Nicholas John Marshall as a director on 24 May 2016
31 May 2016
Appointment of Mr John Martin as a director on 24 May 2016
25 May 2016
Registration of charge 100610450001, created on 24 May 2016
14 Mar 2016
Incorporation
Statement of capital on 2016-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

GIACOM HOLDINGS LIMITED Charges

13 December 2016
Charge code 1006 1045 0004
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
29 November 2016
Charge code 1006 1045 0003
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
29 November 2016
Charge code 1006 1045 0002
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge.
24 May 2016
Charge code 1006 1045 0001
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…