GC EQUIPMENT LTD
LONDON GLEN CRESTON LIMITED

Hellopages » Greater London » Merton » SW19 3UP

Company number 05848401
Status Active
Incorporation Date 16 June 2006
Company Type Private Limited Company
Address 9 LOMBARD ROAD, LONDON, ENGLAND, SW19 3UP
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Registered office address changed from 9 Lombard Road London SW19 3TZ to 9 Lombard Road London SW19 3UP on 20 June 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GC EQUIPMENT LTD are www.gcequipment.co.uk, and www.gc-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 7.4 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gc Equipment Ltd is a Private Limited Company. The company registration number is 05848401. Gc Equipment Ltd has been working since 16 June 2006. The present status of the company is Active. The registered address of Gc Equipment Ltd is 9 Lombard Road London England Sw19 3up. . CAIN, Glenn David is a Secretary of the company. PANKRATZ, Jurgen, Dr is a Director of the company. VERDER INTERNATIONAL B.V. is a Director of the company. Secretary JACKSON, Michele Marie Andree has been resigned. Secretary JACKSON, Sebastien has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CAIN, Glenn David has been resigned. Director JACKSON, Michele Marie Andree has been resigned. Director JACKSON, Peter has been resigned. Director JACKSON, Sebastien has been resigned. Director TOWNSEND, James David William has been resigned. Director WAGLAND, Richard William has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
CAIN, Glenn David
Appointed Date: 10 September 2007

Director
PANKRATZ, Jurgen, Dr
Appointed Date: 22 June 2010
59 years old

Director
VERDER INTERNATIONAL B.V.
Appointed Date: 22 June 2010

Resigned Directors

Secretary
JACKSON, Michele Marie Andree
Resigned: 30 March 2007
Appointed Date: 16 June 2006

Secretary
JACKSON, Sebastien
Resigned: 10 September 2007
Appointed Date: 16 April 2007

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 June 2006
Appointed Date: 16 June 2006

Director
CAIN, Glenn David
Resigned: 22 June 2010
Appointed Date: 10 September 2007
66 years old

Director
JACKSON, Michele Marie Andree
Resigned: 10 September 2007
Appointed Date: 16 April 2007
75 years old

Director
JACKSON, Peter
Resigned: 30 March 2007
Appointed Date: 16 June 2006
76 years old

Director
JACKSON, Sebastien
Resigned: 13 June 2008
Appointed Date: 10 September 2007
46 years old

Director
TOWNSEND, James David William
Resigned: 22 June 2010
Appointed Date: 10 September 2007
73 years old

Director
WAGLAND, Richard William
Resigned: 22 June 2010
Appointed Date: 12 March 2008
79 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 June 2006
Appointed Date: 16 June 2006

GC EQUIPMENT LTD Events

20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

20 Jun 2016
Registered office address changed from 9 Lombard Road London SW19 3TZ to 9 Lombard Road London SW19 3UP on 20 June 2016
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 40 more events
21 Jun 2006
£ nc 1000/10000 16/06/06
21 Jun 2006
Registered office changed on 21/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW
21 Jun 2006
Director resigned
21 Jun 2006
Secretary resigned
16 Jun 2006
Incorporation