GATEWAY BUREAU SERVICES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD
Company number 04383040
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 145 . The most likely internet sites of GATEWAY BUREAU SERVICES LIMITED are www.gatewaybureauservices.co.uk, and www.gateway-bureau-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Gateway Bureau Services Limited is a Private Limited Company. The company registration number is 04383040. Gateway Bureau Services Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Gateway Bureau Services Limited is Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. . MOSES, Wendy Ann is a Secretary of the company. DRAYTON, Nigel Paul is a Director of the company. MOSES, David Roy is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MOSES, Wendy Ann
Appointed Date: 23 May 2002

Director
DRAYTON, Nigel Paul
Appointed Date: 23 May 2002
65 years old

Director
MOSES, David Roy
Appointed Date: 27 February 2002
83 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Nigel Paul Drayton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Roy Moses
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GATEWAY BUREAU SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 27 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 145

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 145

...
... and 36 more events
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
29 Jun 2002
Statement of affairs
29 Jun 2002
Ad 27/05/02--------- £ si 145@1=145 £ ic 1/146
27 Feb 2002
Incorporation

GATEWAY BUREAU SERVICES LIMITED Charges

2 February 2010
Rent deposit deed
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Stretford Limited
Description: Monies standing to the credit of the account including all…
3 April 2009
Rent deposit deed
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Anthony Phillip Bucke and Jacquline Frances Bucke
Description: The amount now standing to the credit of the account and…
17 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…