G S T SECURITY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8JR

Company number 03914386
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address UNIT 3, 151-155 CARDIFF ROAD, READING, RG1 8JR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 300 . The most likely internet sites of G S T SECURITY LIMITED are www.gstsecurity.co.uk, and www.g-s-t-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. G S T Security Limited is a Private Limited Company. The company registration number is 03914386. G S T Security Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of G S T Security Limited is Unit 3 151 155 Cardiff Road Reading Rg1 8jr. . NAGLE, Annetta Patricia is a Secretary of the company. NAGLE, Annetta Patricia is a Director of the company. SCANNELL, Tim Peter is a Director of the company. Secretary SCANNELL, Tim Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GRAY, Stephen John has been resigned. Director TRAQUAIR, Robert Edward has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
NAGLE, Annetta Patricia
Appointed Date: 21 October 2003

Director
NAGLE, Annetta Patricia
Appointed Date: 18 January 2012
58 years old

Director
SCANNELL, Tim Peter
Appointed Date: 27 January 2000
58 years old

Resigned Directors

Secretary
SCANNELL, Tim Peter
Resigned: 21 October 2003
Appointed Date: 27 January 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
GRAY, Stephen John
Resigned: 21 October 2003
Appointed Date: 27 January 2000
61 years old

Director
TRAQUAIR, Robert Edward
Resigned: 01 March 2002
Appointed Date: 27 January 2000
57 years old

Persons With Significant Control

Mr Tim Peter Scannell
Notified on: 19 January 2017
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G S T SECURITY LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 300

...
... and 41 more events
14 Jul 2000
Registered office changed on 14/07/00 from: 70 keep hill drive high wycombe buckinghamshire HP11 1DT
08 Feb 2000
Ad 31/01/00--------- £ si 299@1=299 £ ic 1/300
08 Feb 2000
Accounting reference date extended from 31/01/01 to 31/03/01
06 Feb 2000
Secretary resigned
27 Jan 2000
Incorporation

G S T SECURITY LIMITED Charges

17 February 2012
Legal charge
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit 3, 151-155 cardiff road reading berks t/no BK313538 a…
11 July 2000
Rent deposit agreement
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: H & T Properties Limited
Description: The sums deposited from time to time under the terems of…