Company number 04336372
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address 2 GILLINGHAM HOUSE, PANNELLS COURT, GUILDFORD, SURREY, GU1 4EU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GASCOIGNES COMMERCIAL LIMITED are www.gascoignescommercial.co.uk, and www.gascoignes-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Gascoignes Commercial Limited is a Private Limited Company.
The company registration number is 04336372. Gascoignes Commercial Limited has been working since 07 December 2001.
The present status of the company is Active. The registered address of Gascoignes Commercial Limited is 2 Gillingham House Pannells Court Guildford Surrey Gu1 4eu. . RUSSELL, Andrew is a Director of the company. RUSSELL, Steve is a Director of the company. Secretary CHATTERJI, Charles Romesh has been resigned. Secretary ELFORD, Peter Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHATTERJI, Charles Romesh has been resigned. Director ELFORD, Peter Edwin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001
Persons With Significant Control
Mr Andrew Russell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
GASCOIGNES COMMERCIAL LIMITED Events
06 Jan 2017
Confirmation statement made on 7 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
17 Mar 2015
Termination of appointment of Charles Romesh Chatterji as a director on 16 March 2015
...
... and 42 more events
24 Dec 2001
New secretary appointed;new director appointed
24 Dec 2001
New director appointed
20 Dec 2001
Director resigned
20 Dec 2001
Secretary resigned
07 Dec 2001
Incorporation