GCI NETWORK SOLUTIONS LIMITED
LINCOLN WAN SERVICES LIMITED TELEFONICA UK LIMITED MEDIAWAYS.UK LIMITED DWSCO 2076 LIMITED

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 04082862
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address GLOBAL HOUSE, CROFTON CLOSE, LINCOLN, LINCOLNSHIRE, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Registration of charge 040828620004, created on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GCI NETWORK SOLUTIONS LIMITED are www.gcinetworksolutions.co.uk, and www.gci-network-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Gci Network Solutions Limited is a Private Limited Company. The company registration number is 04082862. Gci Network Solutions Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Gci Network Solutions Limited is Global House Crofton Close Lincoln Lincolnshire Ln3 4nt. . ALLEN, Mark David is a Secretary of the company. ALLEN, Mark David is a Director of the company. MARTIN, Wayne Jason is a Director of the company. THIRKILL, Adrian Albert is a Director of the company. Secretary DISKIN, Denise has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary STAKES, Jayne has been resigned. Secretary GRAYS INN SECRETARIES LIMITED has been resigned. Director BODCZEK, Andreas has been resigned. Director DUNHAM, Marc Steven has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director KUETTER, Martin has been resigned. Director KUTTER, Martin has been resigned. Director PETERS, Andrew Robert has been resigned. Director RENKI, Hans Klaus has been resigned. Director RIBBROCK, Bernhard Heinrich has been resigned. Director VICKERS, Mark Richard has been resigned. Director VICKERS, Steven Harris has been resigned. Director WHITTY, John Joseph has been resigned. Director WINN, Ian David has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 18 May 2010

Director
ALLEN, Mark David
Appointed Date: 18 May 2010
50 years old

Director
MARTIN, Wayne Jason
Appointed Date: 01 January 2014
58 years old

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

Resigned Directors

Secretary
DISKIN, Denise
Resigned: 15 May 2007
Appointed Date: 20 May 2005

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 08 October 2000
Appointed Date: 03 October 2000

Secretary
STAKES, Jayne
Resigned: 18 May 2010
Appointed Date: 15 May 2007

Secretary
GRAYS INN SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 05 October 2000

Director
BODCZEK, Andreas
Resigned: 20 May 2005
Appointed Date: 01 July 2001
53 years old

Director
DUNHAM, Marc Steven
Resigned: 31 January 2003
Appointed Date: 01 November 2000
57 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 05 October 2000
Appointed Date: 03 October 2000

Director
KUETTER, Martin
Resigned: 20 May 2005
Appointed Date: 14 October 2002
52 years old

Director
KUTTER, Martin
Resigned: 31 March 2002
Appointed Date: 05 October 2000
52 years old

Director
PETERS, Andrew Robert
Resigned: 20 May 2005
Appointed Date: 05 January 2004
64 years old

Director
RENKI, Hans Klaus
Resigned: 04 July 2003
Appointed Date: 01 April 2002
57 years old

Director
RIBBROCK, Bernhard Heinrich
Resigned: 30 April 2002
Appointed Date: 01 November 2000
57 years old

Director
VICKERS, Mark Richard
Resigned: 18 May 2010
Appointed Date: 28 September 2006
65 years old

Director
VICKERS, Steven Harris
Resigned: 28 September 2006
Appointed Date: 20 May 2005
57 years old

Director
WHITTY, John Joseph
Resigned: 16 October 2015
Appointed Date: 18 May 2014
59 years old

Director
WINN, Ian David
Resigned: 18 May 2010
Appointed Date: 15 May 2007
57 years old

Persons With Significant Control

Gci Telecom Group Limted
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

GCI NETWORK SOLUTIONS LIMITED Events

28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
03 Oct 2016
Registration of charge 040828620004, created on 30 September 2016
16 Sep 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Appointment of Mr Adrian Thirkill as a director on 6 January 2016
11 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

...
... and 92 more events
20 Nov 2000
Director resigned
20 Nov 2000
New secretary appointed
20 Nov 2000
New director appointed
05 Oct 2000
Company name changed dwsco 2076 LIMITED\certificate issued on 05/10/00
03 Oct 2000
Incorporation

GCI NETWORK SOLUTIONS LIMITED Charges

30 September 2016
Charge code 0408 2862 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
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…
18 May 2010
Debenture
Delivered: 25 May 2010
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2005
Guarantee & debenture
Delivered: 2 December 2005
Status: Satisfied on 9 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…