ELKINGTON GATIC LIMITED
KETTERING ALUMASC CONSTRUCTION PRODUCTS LIMITED ELKINGTON GATIC LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5JP

Company number 02534229
Status Active
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of ELKINGTON GATIC LIMITED are www.elkingtongatic.co.uk, and www.elkington-gatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elkington Gatic Limited is a Private Limited Company. The company registration number is 02534229. Elkington Gatic Limited has been working since 24 August 1990. The present status of the company is Active. The registered address of Elkington Gatic Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . MAGSON, Andrew is a Secretary of the company. BURNAP, Peter is a Director of the company. HEATH, Sarah Margaret is a Director of the company. HOOPER, Graham Paul is a Director of the company. MAGSON, Andrew is a Director of the company. Secretary JOWETT, Jonathan David has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director AINSWORTH, John Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director BUCKINGHAM, Nicholas John has been resigned. Director HARVEY, David Martin has been resigned. Director JAMES, Nicola Elaine Cecilia has been resigned. Director LITTLE, Colin George has been resigned. Director PERKINS, Ian Hedley has been resigned. Director REID, Michael Alexander Walker has been resigned. Director SOWERBY, David Richard has been resigned. Director WEATHERHEAD, Michael George Marlow has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MAGSON, Andrew
Appointed Date: 02 October 2006

Director
BURNAP, Peter

70 years old

Director
HEATH, Sarah Margaret
Appointed Date: 16 October 2015
50 years old

Director
HOOPER, Graham Paul
Appointed Date: 29 August 2003
69 years old

Director
MAGSON, Andrew
Appointed Date: 02 October 2006
59 years old

Resigned Directors

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997

Director
AINSWORTH, John Richard
Resigned: 16 May 1997
Appointed Date: 11 January 1996
81 years old

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
83 years old

Director
BUCKINGHAM, Nicholas John
Resigned: 27 October 2014
Appointed Date: 11 August 2009
64 years old

Director
HARVEY, David Martin
Resigned: 20 August 2009
81 years old

Director
JAMES, Nicola Elaine Cecilia
Resigned: 16 October 2015
Appointed Date: 27 October 2014
64 years old

Director
LITTLE, Colin George
Resigned: 29 September 2006
84 years old

Director
PERKINS, Ian Hedley
Resigned: 02 May 2012
Appointed Date: 18 August 2008
68 years old

Director
REID, Michael Alexander Walker
Resigned: 23 August 1993
90 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
80 years old

Director
WEATHERHEAD, Michael George Marlow
Resigned: 08 April 2008
76 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELKINGTON GATIC LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
28 Jan 2016
Director's details changed for Graham Paul Hooper on 28 January 2016
10 Nov 2015
Appointment of Sarah Margaret Heath as a director on 16 October 2015
...
... and 111 more events
06 Mar 1991
Accounting reference date notified as 30/06

21 Feb 1991
Company name changed precis (1039) LIMITED\certificate issued on 22/02/91

17 Jan 1991
Registered office changed on 17/01/91 from: watling house 35/37 cannon street london EC4M 5SD

30 Oct 1990
Secretary resigned;new secretary appointed

24 Aug 1990
Incorporation

ELKINGTON GATIC LIMITED Charges

16 August 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004
Delivered: 25 August 2007
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 December 2005
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 15 December 2005
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 November 2004
An omnibus guarantee and set-off agreement
Delivered: 3 December 2004
Status: Satisfied on 26 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…