GNC SERVICES LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RA

Company number 04955948
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address UNIT 5 STANTON COURT QUARRY HILL INDUSTRIAL ESTATE, MERLIN WAY, ILKESTON, DERBYSHIRE, ENGLAND, DE7 4RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 October 2016 with updates; Registered office address changed from 263 Nuncargate Road Kirkby in Ashfield Nottinghamshire NG17 9AJ England to Unit 5 Stanton Court Quarry Hill Industrial Estate Merlin Way Ilkeston Derbyshire DE7 4RA on 14 July 2016. The most likely internet sites of GNC SERVICES LIMITED are www.gncservices.co.uk, and www.gnc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Gnc Services Limited is a Private Limited Company. The company registration number is 04955948. Gnc Services Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Gnc Services Limited is Unit 5 Stanton Court Quarry Hill Industrial Estate Merlin Way Ilkeston Derbyshire England De7 4ra. . STOTT, Caroline Jane is a Secretary of the company. JOHNSON, Paul Martin is a Director of the company. NEWELL, Gareth is a Director of the company. STOTT, Michael Charles is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STOTT, Caroline Jane
Appointed Date: 06 November 2003

Director
JOHNSON, Paul Martin
Appointed Date: 06 June 2011
59 years old

Director
NEWELL, Gareth
Appointed Date: 06 November 2003
53 years old

Director
STOTT, Michael Charles
Appointed Date: 06 November 2003
72 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Persons With Significant Control

Mr Garreth Newell
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Martin Johnson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Charles Stott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GNC SERVICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
14 Jul 2016
Registered office address changed from 263 Nuncargate Road Kirkby in Ashfield Nottinghamshire NG17 9AJ England to Unit 5 Stanton Court Quarry Hill Industrial Estate Merlin Way Ilkeston Derbyshire DE7 4RA on 14 July 2016
21 Jun 2016
Registered office address changed from Porth Navas Main Street Ullesthorpe Lutterworth Leicestershire LE17 5DH to 263 Nuncargate Road Kirkby in Ashfield Nottinghamshire NG17 9AJ on 21 June 2016
03 Jun 2016
Previous accounting period extended from 30 November 2015 to 31 May 2016
...
... and 30 more events
03 Dec 2003
New director appointed
03 Dec 2003
New director appointed
03 Dec 2003
Registered office changed on 03/12/03 from: 1 astill close ratby leicestershire LE6 0SA
03 Dec 2003
Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100
06 Nov 2003
Incorporation

GNC SERVICES LIMITED Charges

29 September 2006
Charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a unit 19, 24 newton road…