GUS INTERNATIONAL
NOTTINGHAM HACKUNLIMCO (NO.8)

Hellopages » Nottinghamshire » Nottingham » NG80 1ZZ

Company number 03439686
Status Active
Incorporation Date 25 September 1997
Company Type Private Unlimited Company
Address THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Auditor's resignation; Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016; Appointment of Mr Daniel Lilley as a director on 15 December 2016. The most likely internet sites of GUS INTERNATIONAL are www.gus.co.uk, and www.gus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bulwell Rail Station is 3.4 miles; to Radcliffe (Notts) Rail Station is 5 miles; to East Midlands Parkway Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gus International is a Private Unlimited Company. The company registration number is 03439686. Gus International has been working since 25 September 1997. The present status of the company is Active. The registered address of Gus International is The Sir John Peace Building Experian Way Ng2 Business Park Nottingham Ng80 1zz. . HANNA, Ronan is a Secretary of the company. ATKINSON, Paul Alan is a Director of the company. BARNES, Antony Jonathan Ward is a Director of the company. LILLEY, Daniel Tristan is a Director of the company. PEPPER, Mark Edward is a Director of the company. Secretary COOPER, Paul Graeme has been resigned. Secretary GREENWOOD, Karen Julia has been resigned. Secretary READ, Alice has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director COOPER, Paul Graeme has been resigned. Director MORRIS, David has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HANNA, Ronan
Appointed Date: 15 November 2010

Director
ATKINSON, Paul Alan
Appointed Date: 03 February 1998
64 years old

Director
BARNES, Antony Jonathan Ward
Appointed Date: 22 June 2012
61 years old

Director
LILLEY, Daniel Tristan
Appointed Date: 15 December 2016
44 years old

Director
PEPPER, Mark Edward
Appointed Date: 07 November 2007
62 years old

Resigned Directors

Secretary
COOPER, Paul Graeme
Resigned: 13 July 2004
Appointed Date: 03 February 1998

Secretary
GREENWOOD, Karen Julia
Resigned: 30 January 2008
Appointed Date: 13 July 2004

Secretary
READ, Alice
Resigned: 15 November 2010
Appointed Date: 30 January 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 25 September 1997

Director
COOPER, Paul Graeme
Resigned: 21 December 2016
Appointed Date: 12 July 2004
73 years old

Director
MORRIS, David
Resigned: 12 July 2004
Appointed Date: 03 February 1998
81 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 03 February 1998
Appointed Date: 25 September 1997

Persons With Significant Control

Gus Holdings Unlimited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUS INTERNATIONAL Events

24 Feb 2017
Auditor's resignation
21 Dec 2016
Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016
15 Dec 2016
Appointment of Mr Daniel Lilley as a director on 15 December 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 106 more events
06 Feb 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jan 1998
Company name changed hackunlimco (no.8)\certificate issued on 30/01/98
25 Sep 1997
Incorporation