GXL CAPITAL LIMITED
LEATHERHEAD SBJ MANAGEMENT SERVICES LIMITED

Hellopages » Surrey » Mole Valley » KT22 8DY

Company number 02791361
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption full accounts made up to 30 June 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of GXL CAPITAL LIMITED are www.gxlcapital.co.uk, and www.gxl-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gxl Capital Limited is a Private Limited Company. The company registration number is 02791361. Gxl Capital Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Gxl Capital Limited is Ashcombe House 5 The Crescent Leatherhead Surrey Kt22 8dy. . BODEN, George is a Director of the company. Secretary COLE, Simon Lawrence Vernon has been resigned. Secretary SANDRINGHAM COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLE, Simon Lawrence Vernon has been resigned. Director RICHARDS, William Samuel Clive has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BODEN, George
Appointed Date: 19 March 1993
79 years old

Resigned Directors

Secretary
COLE, Simon Lawrence Vernon
Resigned: 25 June 2008
Appointed Date: 19 March 1993

Secretary
SANDRINGHAM COMPANY SECRETARIES LIMITED
Resigned: 05 September 2011
Appointed Date: 25 June 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1993
Appointed Date: 18 February 1993

Director
COLE, Simon Lawrence Vernon
Resigned: 25 June 2008
Appointed Date: 19 March 1993
66 years old

Director
RICHARDS, William Samuel Clive
Resigned: 25 January 1999
Appointed Date: 06 April 1993
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1993
Appointed Date: 18 February 1993

Persons With Significant Control

Tosh Air Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GXL CAPITAL LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
16 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

30 Mar 2015
Full accounts made up to 30 June 2014
16 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 76 more events
02 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1993
Company name changed trunkfix LIMITED\certificate issued on 29/03/93
25 Mar 1993
Registered office changed on 25/03/93 from: classic house 174-180 old street london EC1V 9BP

18 Feb 1993
Incorporation