GTI (UK) LIMITED
EAST LANGTON

Hellopages » Leicestershire » Harborough » LE16 7TT

Company number 03647753
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address PARK FARM, THORPE LANGTON ROAD, EAST LANGTON, LEICESTERSHIRE, LE16 7TT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GTI (UK) LIMITED are www.gtiuk.co.uk, and www.gti-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Gti Uk Limited is a Private Limited Company. The company registration number is 03647753. Gti Uk Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Gti Uk Limited is Park Farm Thorpe Langton Road East Langton Leicestershire Le16 7tt. . WARD, Irene Joy is a Secretary of the company. FREIGANG, Otfried is a Director of the company. WARD, Stephen Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARCHANT, James Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WARD, Irene Joy
Appointed Date: 09 October 1998

Director
FREIGANG, Otfried
Appointed Date: 09 October 1998
72 years old

Director
WARD, Stephen Mark
Appointed Date: 09 October 1998
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
MARCHANT, James Anthony
Resigned: 31 October 2012
Appointed Date: 15 February 2012
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mr Mark Ward
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GTI (UK) LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Nov 2016
Confirmation statement made on 9 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
16 Oct 1998
New director appointed
16 Oct 1998
New director appointed
16 Oct 1998
Secretary resigned
16 Oct 1998
Director resigned
09 Oct 1998
Incorporation

GTI (UK) LIMITED Charges

9 July 2004
Legal charge
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 1, 16 albion street leicester LE1 6GB.
9 July 2004
Legal charge
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 3, 16 albion street leicester LE1 6GB.
9 July 2004
Legal charge
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 2, 16 albion street leicester LE1 6GB.
4 July 2004
Legal charge
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 4, 16 albion street leicester LE1 6GB.