GATWICK M.C. LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1NZ

Company number 02118535
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address 5 GLYNDE PLACE, HORSHAM, WEST SUSSEX, RH12 1NZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 24 . The most likely internet sites of GATWICK M.C. LIMITED are www.gatwickmc.co.uk, and www.gatwick-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Christs Hospital Rail Station is 1.7 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.2 miles; to Crawley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatwick M C Limited is a Private Limited Company. The company registration number is 02118535. Gatwick M C Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Gatwick M C Limited is 5 Glynde Place Horsham West Sussex Rh12 1nz. The company`s financial liabilities are £80.41k. It is £0.76k against last year. The cash in hand is £74.14k. It is £5.16k against last year. And the total assets are £83.75k, which is £0.92k against last year. BARRATT, Andrew John is a Secretary of the company. NAYYAR, Ashoka Kumar is a Director of the company. PATERSON, Ian Paul Anthony is a Director of the company. ROBERTS, Steven David is a Director of the company. Secretary JAMES, Malcolm has been resigned. Secretary MEAR, Donald Robert has been resigned. Secretary ROBERTS, Norman David has been resigned. Secretary THOMPSON, Jacqueline Denise has been resigned. Director ARNOLD, Jolyon Broomhall has been resigned. Director CARTER, Susan Frances has been resigned. Director EVERETT, Brian has been resigned. Director OLLERTON, Michael Anthony has been resigned. Director TALBOT, Michael John has been resigned. Director THOMPSON, Jacqueline Denise has been resigned. The company operates in "Management of real estate on a fee or contract basis".


gatwick m.c. Key Finiance

LIABILITIES £80.41k
+0%
CASH £74.14k
+7%
TOTAL ASSETS £83.75k
+1%
All Financial Figures

Current Directors

Secretary
BARRATT, Andrew John
Appointed Date: 28 April 2008

Director
NAYYAR, Ashoka Kumar
Appointed Date: 13 December 2004
75 years old

Director
PATERSON, Ian Paul Anthony
Appointed Date: 01 January 2014
80 years old

Director
ROBERTS, Steven David
Appointed Date: 13 June 2014
63 years old

Resigned Directors

Secretary
JAMES, Malcolm
Resigned: 04 January 1996

Secretary
MEAR, Donald Robert
Resigned: 15 April 2004
Appointed Date: 23 November 2000

Secretary
ROBERTS, Norman David
Resigned: 28 April 2008
Appointed Date: 15 April 2004

Secretary
THOMPSON, Jacqueline Denise
Resigned: 24 November 2000
Appointed Date: 04 January 1996

Director
ARNOLD, Jolyon Broomhall
Resigned: 01 October 2006
Appointed Date: 23 November 2000
90 years old

Director
CARTER, Susan Frances
Resigned: 10 November 2008
Appointed Date: 01 October 2005
67 years old

Director
EVERETT, Brian
Resigned: 30 September 2004
Appointed Date: 04 January 1996
98 years old

Director
OLLERTON, Michael Anthony
Resigned: 05 December 1995
79 years old

Director
TALBOT, Michael John
Resigned: 23 November 2000
Appointed Date: 04 January 1996
79 years old

Director
THOMPSON, Jacqueline Denise
Resigned: 23 November 2000
Appointed Date: 04 January 1996
62 years old

GATWICK M.C. LIMITED Events

18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 24

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Mar 2015
Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 23 March 2015
...
... and 94 more events
09 Feb 1988
Wd 12/01/88 ad 23/12/87--------- £ si 3@1=3 £ ic 2/5

22 May 1987
Accounting reference date notified as 30/09

24 Apr 1987
Alter mem and arts
01 Apr 1987
Certificate of Incorporation

01 Apr 1987
Incorporation