GT COMPUTER SERVICES LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1HQ

Company number 03027419
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address BULLEY DAVEY (INCORPORATING LEIGHTON & CO), 40 ALEXANDRA ROAD, WISBECH, CAMBRIDGESHIRE, ENGLAND, PE13 1HQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of GT COMPUTER SERVICES LIMITED are www.gtcomputerservices.co.uk, and www.gt-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Gt Computer Services Limited is a Private Limited Company. The company registration number is 03027419. Gt Computer Services Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Gt Computer Services Limited is Bulley Davey Incorporating Leighton Co 40 Alexandra Road Wisbech Cambridgeshire England Pe13 1hq. . TALL, Diane Louise is a Secretary of the company. TALL, Diane Louise is a Director of the company. TALL, Gary Stuart is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TALL, Diane Louise
Appointed Date: 28 February 1995

Director
TALL, Diane Louise
Appointed Date: 28 February 1995
56 years old

Director
TALL, Gary Stuart
Appointed Date: 28 February 1995
59 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Persons With Significant Control

Mr Gary Stuart Tall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diane Louise Tall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GT COMPUTER SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

10 Mar 2016
Registered office address changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ on 10 March 2016
10 Mar 2016
Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
...
... and 53 more events
04 Apr 1995
New director appointed
04 Apr 1995
New secretary appointed
28 Mar 1995
Director resigned
28 Mar 1995
Secretary resigned
28 Feb 1995
Incorporation