GTL EUROPE LIMITED
HUNTINGDON GENESIS CONSULTANCY LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6YA

Company number 03923391
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address GLOBAL HOUSE SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6YA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Pinakin Gandhi as a director on 15 March 2017; Appointment of Mr Sukanta Kumar Roy as a director on 15 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of GTL EUROPE LIMITED are www.gtleurope.co.uk, and www.gtl-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to St Neots Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gtl Europe Limited is a Private Limited Company. The company registration number is 03923391. Gtl Europe Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Gtl Europe Limited is Global House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire Pe29 6ya. . ROY, Sukanta Kumar is a Director of the company. SATPALL, Neeraj is a Director of the company. Secretary ADKINS, Nicola has been resigned. Secretary EDMUNDSON, Maria has been resigned. Secretary FREEMAN, Lindsey Ann has been resigned. Secretary LITTLE, Robin Andrew has been resigned. Secretary NIMBALKAR, Tushar has been resigned. Secretary ABC SECRETARIES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANSALI, Retassh has been resigned. Director BAPAT, Milind Vasant has been resigned. Director BENGALI, Milind Prabharkar has been resigned. Director BHANSALI, Retassh Arvind has been resigned. Director DESAI, Rahul has been resigned. Director EDMONDSON, David has been resigned. Director GANDHI, Pinakin has been resigned. Director HARVEY, Adrian Edward has been resigned. Director KANE, Chandrashekar Vishwanath has been resigned. Director LITTLE, Robin Andrew has been resigned. Director MISQUITTA, Gerard Francis has been resigned. Director PATIL, Sadanand Dnyandeo has been resigned. Director RAI, Jeevan Umesh has been resigned. Director ROY, Sukanta Kumar has been resigned. Director VISHWANATH NAIR, Vijay Shankar has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ROY, Sukanta Kumar
Appointed Date: 15 March 2017
69 years old

Director
SATPALL, Neeraj
Appointed Date: 28 March 2013
55 years old

Resigned Directors

Secretary
ADKINS, Nicola
Resigned: 01 April 2009
Appointed Date: 29 February 2008

Secretary
EDMUNDSON, Maria
Resigned: 31 December 2003
Appointed Date: 10 February 2000

Secretary
FREEMAN, Lindsey Ann
Resigned: 29 February 2008
Appointed Date: 20 September 2007

Secretary
LITTLE, Robin Andrew
Resigned: 20 September 2007
Appointed Date: 31 December 2003

Secretary
NIMBALKAR, Tushar
Resigned: 09 September 2011
Appointed Date: 01 April 2009

Secretary
ABC SECRETARIES LTD
Resigned: 31 March 2014
Appointed Date: 10 October 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

Director
BANSALI, Retassh
Resigned: 10 January 2014
Appointed Date: 28 March 2013
50 years old

Director
BAPAT, Milind Vasant
Resigned: 30 March 2013
Appointed Date: 28 September 2011
63 years old

Director
BENGALI, Milind Prabharkar
Resigned: 29 September 2011
Appointed Date: 17 October 2006
62 years old

Director
BHANSALI, Retassh Arvind
Resigned: 29 September 2011
Appointed Date: 08 October 2008
50 years old

Director
DESAI, Rahul
Resigned: 29 September 2011
Appointed Date: 17 October 2006
53 years old

Director
EDMONDSON, David
Resigned: 15 November 2007
Appointed Date: 10 February 2000
59 years old

Director
GANDHI, Pinakin
Resigned: 15 March 2017
Appointed Date: 28 March 2013
53 years old

Director
HARVEY, Adrian Edward
Resigned: 06 December 2006
Appointed Date: 31 December 2003
57 years old

Director
KANE, Chandrashekar Vishwanath
Resigned: 31 July 2009
Appointed Date: 01 December 2007
65 years old

Director
LITTLE, Robin Andrew
Resigned: 20 September 2007
Appointed Date: 17 January 2005
67 years old

Director
MISQUITTA, Gerard Francis
Resigned: 08 October 2008
Appointed Date: 17 October 2006
61 years old

Director
PATIL, Sadanand Dnyandeo
Resigned: 29 September 2011
Appointed Date: 01 December 2007
69 years old

Director
RAI, Jeevan Umesh
Resigned: 30 March 2013
Appointed Date: 31 July 2009
60 years old

Director
ROY, Sukanta Kumar
Resigned: 30 March 2013
Appointed Date: 01 December 2007
69 years old

Director
VISHWANATH NAIR, Vijay Shankar
Resigned: 29 September 2011
Appointed Date: 17 October 2006
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

GTL EUROPE LIMITED Events

21 Mar 2017
Termination of appointment of Pinakin Gandhi as a director on 15 March 2017
21 Mar 2017
Appointment of Mr Sukanta Kumar Roy as a director on 15 March 2017
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Feb 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 500,000

...
... and 137 more events
18 Feb 2000
Director resigned
18 Feb 2000
Secretary resigned
18 Feb 2000
New secretary appointed
18 Feb 2000
New director appointed
10 Feb 2000
Incorporation

GTL EUROPE LIMITED Charges

13 February 2014
Charge code 0392 3391 0008
Delivered: 27 February 2014
Status: Satisfied on 16 February 2015
Persons entitled: Synopolis International Pte.Limited
Description: Notification of addition to or amendment of charge…
11 November 2011
Deed of charge over credit balances
Delivered: 16 November 2011
Status: Satisfied on 31 January 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 October 2011
Debenture
Delivered: 25 October 2011
Status: Satisfied on 15 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 October 2011
Rent deposit deed
Delivered: 12 October 2011
Status: Satisfied on 15 June 2015
Persons entitled: David Roland Cook Richard Clive Curtis Michael John Moran and Pensioneer Trustees (London) Limited
Description: An initial deposit of £18,762 and any other sums from time…
11 March 2011
Charge of deposit
Delivered: 16 March 2011
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 September 2009
Rent deposit deed
Delivered: 25 September 2009
Status: Satisfied on 15 June 2015
Persons entitled: Alliance Properties (Holdings) Limited
Description: The sums secured by a rent deposit deed see image for full…
5 September 2007
Fixed and floating charge
Delivered: 8 September 2007
Status: Satisfied on 19 November 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Fixed and floating charge
Delivered: 22 February 2003
Status: Satisfied on 19 November 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…