GC UNITED KINGDOM LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 8JS
Company number 03109026
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address 16-23 COOPERS COURT, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 8JS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a small company made up to 31 March 2016; Registered office address changed from 12-15 Coopers Court Newport Pagnell Buckinghamshire MK16 8JS to 16-23 Coopers Court Newport Pagnell Buckinghamshire MK16 8JS on 29 February 2016. The most likely internet sites of GC UNITED KINGDOM LIMITED are www.gcunitedkingdom.co.uk, and www.gc-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Milton Keynes Central Rail Station is 4.2 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 6 miles; to Bletchley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gc United Kingdom Limited is a Private Limited Company. The company registration number is 03109026. Gc United Kingdom Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Gc United Kingdom Limited is 16 23 Coopers Court Newport Pagnell Buckinghamshire England Mk16 8js. . BROWN, Christopher is a Secretary of the company. BROWN, Christopher is a Director of the company. PUTTINI, Michele Saviero is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EBERLEIN, Friedrich Nikolaus Jurgen, Dr has been resigned. Director HELSING, Carl Eric Christer has been resigned. Director KUMAKI, Tadahiko has been resigned. Director LENN, Henri has been resigned. Director MAEDEL, Eckhard has been resigned. Director NAGATANI, Osamu has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BROWN, Christopher
Appointed Date: 02 October 1995

Director
BROWN, Christopher
Appointed Date: 02 October 1995
67 years old

Director
PUTTINI, Michele Saviero
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
EBERLEIN, Friedrich Nikolaus Jurgen, Dr
Resigned: 23 December 2010
Appointed Date: 01 January 1997
79 years old

Director
HELSING, Carl Eric Christer
Resigned: 01 January 1997
Appointed Date: 02 October 1995
78 years old

Director
KUMAKI, Tadahiko
Resigned: 01 February 2005
Appointed Date: 13 January 1999
79 years old

Director
LENN, Henri
Resigned: 16 January 2012
Appointed Date: 01 February 2005
71 years old

Director
MAEDEL, Eckhard
Resigned: 01 April 2014
Appointed Date: 01 January 2012
57 years old

Director
NAGATANI, Osamu
Resigned: 13 January 1999
Appointed Date: 25 October 1995
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

GC UNITED KINGDOM LIMITED Events

06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 May 2016
Accounts for a small company made up to 31 March 2016
29 Feb 2016
Registered office address changed from 12-15 Coopers Court Newport Pagnell Buckinghamshire MK16 8JS to 16-23 Coopers Court Newport Pagnell Buckinghamshire MK16 8JS on 29 February 2016
08 Dec 2015
Accounts for a small company made up to 31 March 2015
16 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000

...
... and 65 more events
02 Nov 1995
Registered office changed on 02/11/95 from: 1 mitchell lane bristol BS1 6BU
02 Nov 1995
Memorandum and Articles of Association
31 Oct 1995
Accounting reference date notified as 31/03
09 Oct 1995
Company name changed storeselect LIMITED\certificate issued on 10/10/95
02 Oct 1995
Incorporation

GC UNITED KINGDOM LIMITED Charges

12 June 2002
Debenture
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…