Company number 05811864
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address 40 KINGS STREET, WEST DEEPING, PETERBOROUGH, CAMBRIDGESHIRE, PE6 9HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of GLI 2020 LIMITED are www.gli2020.co.uk, and www.gli-2020.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Gli 2020 Limited is a Private Limited Company.
The company registration number is 05811864. Gli 2020 Limited has been working since 10 May 2006.
The present status of the company is Active. The registered address of Gli 2020 Limited is 40 Kings Street West Deeping Peterborough Cambridgeshire Pe6 9hq. . SHAW, Charles is a Secretary of the company. SHAW, Susan is a Director of the company. Secretary SHAW, Sue has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BROOKES, Michael John has been resigned. Director SHAW, Charles William Oliver has been resigned. Director SHAW, Susan has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Director
SHAW, Susan
Appointed Date: 04 October 2011
70 years old
Resigned Directors
Secretary
SHAW, Sue
Resigned: 24 February 2010
Appointed Date: 10 May 2006
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006
Director
SHAW, Susan
Resigned: 18 May 2011
Appointed Date: 24 February 2010
70 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 10 May 2006
Appointed Date: 10 May 2006
GLI 2020 LIMITED Events
02 Oct 2016
Total exemption full accounts made up to 31 May 2016
30 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
06 Oct 2015
Total exemption full accounts made up to 31 May 2015
04 Aug 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
04 Aug 2015
Secretary's details changed for Charles Shaw on 3 February 2015
...
... and 36 more events
12 May 2006
Registered office changed on 12/05/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW
12 May 2006
Registered office changed on 12/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW
12 May 2006
Director resigned
12 May 2006
Secretary resigned
10 May 2006
Incorporation
23 May 2007
Legal mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 26 clare street chatteris. Assigns the goodwill of all…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property and building plot 33 new road, chatteris.
29 November 2006
Debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…