GC CONSULTANTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 4JL
Company number 04183764
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 7 BENTSBROOK PARK, NORTH HOLMWOOD, DORKING, SURREY, RH5 4JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 15 February 2017 GBP 200 ; Particulars of variation of rights attached to shares. The most likely internet sites of GC CONSULTANTS LIMITED are www.gcconsultants.co.uk, and www.gc-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Gc Consultants Limited is a Private Limited Company. The company registration number is 04183764. Gc Consultants Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Gc Consultants Limited is 7 Bentsbrook Park North Holmwood Dorking Surrey Rh5 4jl. The company`s financial liabilities are £0.19k. It is £-0.98k against last year. The cash in hand is £10.39k. It is £4.81k against last year. And the total assets are £29.71k, which is £7.53k against last year. GEACH, Andrea is a Secretary of the company. GEACH, Nigel Anthony is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


gc consultants Key Finiance

LIABILITIES £0.19k
-85%
CASH £10.39k
+86%
TOTAL ASSETS £29.71k
+33%
All Financial Figures

Current Directors

Secretary
GEACH, Andrea
Appointed Date: 21 March 2001

Director
GEACH, Nigel Anthony
Appointed Date: 21 March 2001
73 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Nigel Anthony Geach
Notified on: 21 March 2017
73 years old
Nature of control: Has significant influence or control

GC CONSULTANTS LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
This document is being processed and will be available in 5 days.

13 Mar 2017
Statement of capital following an allotment of shares on 15 February 2017
  • GBP 200

06 Mar 2017
Particulars of variation of rights attached to shares
11 Oct 2016
Total exemption full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

...
... and 31 more events
28 Mar 2001
Secretary resigned
28 Mar 2001
New secretary appointed
28 Mar 2001
Director resigned
28 Mar 2001
New director appointed
21 Mar 2001
Incorporation

GC CONSULTANTS LIMITED Charges

16 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…