THREE GATES LIMITED
HARROW SPECIALTY GROUP UK LTD. SPECIALTY ASSISTANCE SERVICES LIMITED

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03112030
Status Active
Incorporation Date 10 October 1995
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 September 2016 with updates; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 60,000 . The most likely internet sites of THREE GATES LIMITED are www.threegates.co.uk, and www.three-gates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Three Gates Limited is a Private Limited Company. The company registration number is 03112030. Three Gates Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of Three Gates Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . KREMERIS, Arie is a Director of the company. SARON, Clive Baron is a Director of the company. Secretary WOOD, Alan has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HUET, Catherine Sarah has been resigned. Director MACDONALD, Kevin has been resigned. Director RANDS, Mark Jonathan has been resigned. Director SEYMOUR, Phillip has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KREMERIS, Arie
Appointed Date: 24 June 2008
72 years old

Director
SARON, Clive Baron
Appointed Date: 24 June 2008
78 years old

Resigned Directors

Secretary
WOOD, Alan
Resigned: 01 June 2009
Appointed Date: 10 October 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
HUET, Catherine Sarah
Resigned: 14 October 2010
Appointed Date: 24 June 2008
59 years old

Director
MACDONALD, Kevin
Resigned: 20 July 2003
Appointed Date: 10 October 1995
77 years old

Director
RANDS, Mark Jonathan
Resigned: 14 May 2015
Appointed Date: 16 December 1996
60 years old

Director
SEYMOUR, Phillip
Resigned: 30 September 2003
Appointed Date: 10 October 1995
77 years old

Nominee Director
JPCORD LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Persons With Significant Control

Mr Hilton Schindler
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Christian Reichart
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Zaredhin Jaunbaccus
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Jason Barr
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

THREE GATES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 2 September 2016 with updates
16 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 60,000

16 Sep 2015
Register(s) moved to registered office address First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
15 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 65 more events
09 Nov 1995
New secretary appointed
17 Oct 1995
Director resigned
17 Oct 1995
Secretary resigned
17 Oct 1995
Registered office changed on 17/10/95 from: 17 city business centre, lower road, london, SE16 1AA
10 Oct 1995
Incorporation

THREE GATES LIMITED Charges

20 March 2001
Rent deposit deed
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Geoffrey Osborne Limited
Description: All monies at an account at barclays bank PLC chichester…
13 July 2000
Mortgage debenture
Delivered: 20 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…