GCI MANAGED SERVICES GROUP LIMITED
LINCOLNSHIRE GCI TELECOM GROUP LIMITED WILCHAP 384 LIMITED

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 05396496
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address GLOBAL HOUSE, 2 CROFTON CLOSE, LINCOLN, LINCOLNSHIRE, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-09 ; Memorandum and Articles of Association; Statement of capital following an allotment of shares on 21 December 2016 GBP 1,530.961 . The most likely internet sites of GCI MANAGED SERVICES GROUP LIMITED are www.gcimanagedservicesgroup.co.uk, and www.gci-managed-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Gci Managed Services Group Limited is a Private Limited Company. The company registration number is 05396496. Gci Managed Services Group Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Gci Managed Services Group Limited is Global House 2 Crofton Close Lincoln Lincolnshire Ln3 4nt. . ALLEN, Mark David is a Secretary of the company. ALLEN, Mark David is a Director of the company. KEAY, James Campbell Fraser is a Director of the company. MARTIN, Wayne Jason is a Director of the company. SUNNER, Gurinder Singh is a Director of the company. THIRKILL, Adrian Albert is a Director of the company. Secretary SHORTMAN, Joanne has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Ian Christopher has been resigned. Director CRONIN, John James has been resigned. Director MCQUEEN, Donald Charles has been resigned. Director WHITTARD, Timothy Peter Graham has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 20 January 2006

Director
ALLEN, Mark David
Appointed Date: 02 November 2009
50 years old

Director
KEAY, James Campbell Fraser
Appointed Date: 03 May 2007
53 years old

Director
MARTIN, Wayne Jason
Appointed Date: 27 June 2005
58 years old

Director
SUNNER, Gurinder Singh
Appointed Date: 19 August 2015
41 years old

Director
THIRKILL, Adrian Albert
Appointed Date: 06 January 2016
62 years old

Resigned Directors

Secretary
SHORTMAN, Joanne
Resigned: 20 January 2006
Appointed Date: 27 June 2005

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 June 2005
Appointed Date: 17 March 2005

Director
BROWN, Ian Christopher
Resigned: 30 September 2015
Appointed Date: 27 August 2014
61 years old

Director
CRONIN, John James
Resigned: 18 May 2014
Appointed Date: 01 February 2012
70 years old

Director
MCQUEEN, Donald Charles
Resigned: 21 September 2011
Appointed Date: 01 July 2005
63 years old

Director
WHITTARD, Timothy Peter Graham
Resigned: 19 August 2015
Appointed Date: 01 February 2012
57 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 27 June 2005
Appointed Date: 17 March 2005

GCI MANAGED SERVICES GROUP LIMITED Events

09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09

23 Feb 2017
Memorandum and Articles of Association
02 Feb 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,530.961

22 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

03 Oct 2016
Registration of charge 053964960006, created on 30 September 2016
...
... and 89 more events
12 Jul 2005
Director resigned
12 Jul 2005
Secretary resigned
12 Jul 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jun 2005
Company name changed wilchap 384 LIMITED\certificate issued on 13/06/05
17 Mar 2005
Incorporation

GCI MANAGED SERVICES GROUP LIMITED Charges

30 September 2016
Charge code 0539 6496 0006
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
10 May 2012
Third party assignment of life policy
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Bank)
Description: The policy and all amounts. Policy number:33622404…
19 December 2011
Third party assignment of life policy
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The policy being policy no: 33622404 insurance company:…
19 December 2011
Share pledge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The existing shares and related rights and any additional…
19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2009
Debenture
Delivered: 4 September 2009
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…