GCC GP (DEVELOPMENT) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QS

Company number 04330968
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address 5TH FLOOR VALIANT BUILDING, 15 SOUTH PARADE, LEEDS, LS1 5QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Peter Richard Davies as a director on 21 March 2017; Amended accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of GCC GP (DEVELOPMENT) LIMITED are www.gccgpdevelopment.co.uk, and www.gcc-gp-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Gcc Gp Development Limited is a Private Limited Company. The company registration number is 04330968. Gcc Gp Development Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Gcc Gp Development Limited is 5th Floor Valiant Building 15 South Parade Leeds Ls1 5qs. . HALL, David Ian is a Director of the company. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary SIMPSON, Julie has been resigned. Secretary WALSH, Michael Bernard has been resigned. Director BEST, David Martin has been resigned. Director CAMMERMAN, Philip Simon has been resigned. Director CLAYDON, Peter Christopher has been resigned. Director DAVIES, Peter Richard has been resigned. Director GARNHAM, Peter John has been resigned. Director MASSON, Keith has been resigned. Director SANKEY, Geoffrey has been resigned. Director WALSH, Michael Bernard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALL, David Ian
Appointed Date: 26 July 2012
64 years old

Resigned Directors

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 30 August 2005

Secretary
SIMPSON, Julie
Resigned: 30 August 2005
Appointed Date: 29 November 2001

Secretary
WALSH, Michael Bernard
Resigned: 30 September 2013
Appointed Date: 31 March 2011

Director
BEST, David Martin
Resigned: 31 March 2010
Appointed Date: 10 October 2007
66 years old

Director
CAMMERMAN, Philip Simon
Resigned: 10 October 2007
Appointed Date: 29 November 2001
83 years old

Director
CLAYDON, Peter Christopher
Resigned: 10 October 2007
Appointed Date: 29 November 2001
80 years old

Director
DAVIES, Peter Richard
Resigned: 21 March 2017
Appointed Date: 10 October 2007
66 years old

Director
GARNHAM, Peter John
Resigned: 30 November 2009
Appointed Date: 29 November 2001
71 years old

Director
MASSON, Keith
Resigned: 31 December 2009
Appointed Date: 10 October 2007
63 years old

Director
SANKEY, Geoffrey
Resigned: 31 July 2012
Appointed Date: 10 October 2007
74 years old

Director
WALSH, Michael Bernard
Resigned: 30 September 2013
Appointed Date: 26 July 2012
65 years old

Persons With Significant Control

Mr David Ian Hall Ba (Econ) Hons
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

GCC GP (DEVELOPMENT) LIMITED Events

21 Mar 2017
Termination of appointment of Peter Richard Davies as a director on 21 March 2017
22 Dec 2016
Amended accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5

...
... and 53 more events
01 Oct 2003
Accounts for a dormant company made up to 31 March 2003
10 Jan 2003
Return made up to 29/11/02; full list of members
11 Feb 2002
Accounting reference date extended from 30/11/02 to 31/03/03
11 Dec 2001
New director appointed
29 Nov 2001
Incorporation