G-FORCE COMMUNICATIONS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1WA

Company number 05415619
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address SOLUTIONS HOUSE 11 WHITWORTH COURT, MANOR FARM ROAD, RUNCORN, CHESHIRE, WA7 1WA
Home Country United Kingdom
Nature of Business 47421 - Retail sale of mobile telephones, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Graham Edward Birchall on 19 November 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 4 . The most likely internet sites of G-FORCE COMMUNICATIONS LIMITED are www.gforcecommunications.co.uk, and www.g-force-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. G Force Communications Limited is a Private Limited Company. The company registration number is 05415619. G Force Communications Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of G Force Communications Limited is Solutions House 11 Whitworth Court Manor Farm Road Runcorn Cheshire Wa7 1wa. . SHERRIFF, Gavin Edward is a Secretary of the company. BIRCHALL, Graham Edward is a Director of the company. SHERRIFF, Gavin Edward is a Director of the company. Secretary JENNINGS, Scott Darren has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Retail sale of mobile telephones".


Current Directors

Secretary
SHERRIFF, Gavin Edward
Appointed Date: 24 November 2005

Director
BIRCHALL, Graham Edward
Appointed Date: 01 July 2005
49 years old

Director
SHERRIFF, Gavin Edward
Appointed Date: 06 April 2005
50 years old

Resigned Directors

Secretary
JENNINGS, Scott Darren
Resigned: 29 July 2005
Appointed Date: 06 April 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

G-FORCE COMMUNICATIONS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
19 Nov 2016
Director's details changed for Graham Edward Birchall on 19 November 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4

...
... and 29 more events
13 Apr 2005
New director appointed
13 Apr 2005
New secretary appointed
13 Apr 2005
Secretary resigned
13 Apr 2005
Director resigned
06 Apr 2005
Incorporation

G-FORCE COMMUNICATIONS LIMITED Charges

5 December 2013
Charge code 0541 5619 0002
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 11 whitworth court, runcorn, cheshire…
1 November 2013
Charge code 0541 5619 0001
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…