GCL MANAGEMENT LIMITED
GUIILDFORD WELLFINE LIMITED WHITESQAURE SOLUTIONS LTD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 05051317
Status Liquidation
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address GU1 3QT, 2ND FLOOR, SHAW HOUSE 2ND FLOOR, SHAW HOUSE, 2-3 TUNSGATE, GUIILDFORD, SURREY, UNITED KINGDOM, GU1 3QT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 75 . The most likely internet sites of GCL MANAGEMENT LIMITED are www.gclmanagement.co.uk, and www.gcl-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Gcl Management Limited is a Private Limited Company. The company registration number is 05051317. Gcl Management Limited has been working since 20 February 2004. The present status of the company is Liquidation. The registered address of Gcl Management Limited is Gu1 3qt 2nd Floor Shaw House 2nd Floor Shaw House 2 3 Tunsgate Guiildford Surrey United Kingdom Gu1 3qt. . INKIN, Anthony Roy is a Secretary of the company. COONEY, Christopher John is a Director of the company. INKIN, Anthony Roy is a Director of the company. LAUGHARNE, Richard James is a Director of the company. Secretary BARTLETT, Bridgette Michelle has been resigned. Director PAUL, Marian Ellen has been resigned. Director TUSTIN, Peter Norman has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
INKIN, Anthony Roy
Appointed Date: 06 April 2010

Director
COONEY, Christopher John
Appointed Date: 06 April 2010
78 years old

Director
INKIN, Anthony Roy
Appointed Date: 06 April 2010
59 years old

Director
LAUGHARNE, Richard James
Appointed Date: 06 April 2010
76 years old

Resigned Directors

Secretary
BARTLETT, Bridgette Michelle
Resigned: 06 April 2010
Appointed Date: 20 February 2004

Director
PAUL, Marian Ellen
Resigned: 06 April 2010
Appointed Date: 20 February 2004
61 years old

Director
TUSTIN, Peter Norman
Resigned: 05 October 2010
Appointed Date: 06 April 2010
67 years old

Persons With Significant Control

Mr Christopher John Cooney
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Richard James Laugharne
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GCL MANAGEMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 75

02 Mar 2016
Director's details changed for Mr Christopher John Cooney on 19 February 2016
02 Mar 2016
Director's details changed for Mr Christopher John Cooney on 19 February 2016
...
... and 50 more events
21 Sep 2004
Accounting reference date extended from 28/02/05 to 31/03/05
02 Jul 2004
Particulars of mortgage/charge
30 Jun 2004
Particulars of mortgage/charge
02 Mar 2004
Company name changed whitesqaure solutions LTD\certificate issued on 02/03/04
20 Feb 2004
Incorporation

GCL MANAGEMENT LIMITED Charges

20 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133 price's court cotton row london,. By way of fixed…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 19 June 2009
Persons entitled: National Westminster Bank PLC
Description: 52 faraday road guildford surrey. By way of fixed charge…
22 June 2004
Debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…