GATEPOST SYSTEMS LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 02295760
Status Liquidation
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 4 November 2016; Satisfaction of charge 1 in full; Registered office address changed from Lynwood House Crofton Road Orpington Kent, BR6 8QE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 18 November 2015. The most likely internet sites of GATEPOST SYSTEMS LIMITED are www.gatepostsystems.co.uk, and www.gatepost-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Gatepost Systems Limited is a Private Limited Company. The company registration number is 02295760. Gatepost Systems Limited has been working since 13 September 1988. The present status of the company is Liquidation. The registered address of Gatepost Systems Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . PETTY, Jacqueline Anne is a Secretary of the company. PETTY, Jacqueline Anne is a Director of the company. Secretary PETTY, Graham Rustrick has been resigned. Director GOULDING, Robert Douglas has been resigned. Director PETTY, Graham Rustrick has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
PETTY, Jacqueline Anne
Appointed Date: 13 March 2006

Director

Resigned Directors

Secretary
PETTY, Graham Rustrick
Resigned: 13 March 2006

Director
GOULDING, Robert Douglas
Resigned: 23 October 2012
79 years old

Director
PETTY, Graham Rustrick
Resigned: 09 June 2014
76 years old

GATEPOST SYSTEMS LIMITED Events

13 Dec 2016
Liquidators statement of receipts and payments to 4 November 2016
15 Apr 2016
Satisfaction of charge 1 in full
18 Nov 2015
Registered office address changed from Lynwood House Crofton Road Orpington Kent, BR6 8QE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 18 November 2015
11 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 77 more events
21 Dec 1988
Accounting reference date notified as 31/10

12 Oct 1988
Registered office changed on 12/10/88 from: alpha searches & forms. LTD 50 old street london EC1V 9AQ

12 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1988
Incorporation

GATEPOST SYSTEMS LIMITED Charges

17 April 1996
Legal mortgage
Delivered: 25 April 1996
Status: Satisfied on 12 October 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 18 wakeham portland dorset title no…
28 March 1996
Mortgage debenture
Delivered: 11 April 1996
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…