GC DISTRIBUTION LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 05323891
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of GC DISTRIBUTION LIMITED are www.gcdistribution.co.uk, and www.gc-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Gc Distribution Limited is a Private Limited Company. The company registration number is 05323891. Gc Distribution Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Gc Distribution Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . PAINE, Graham Christopher is a Director of the company. Secretary NORTHFIELD, Debra Shirley has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director WILLIAMS, Gary Charles has been resigned. Director WILLIAMS, Gary Charles has been resigned. Director MCS REGISTRARS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
PAINE, Graham Christopher
Appointed Date: 01 September 2005
67 years old

Resigned Directors

Secretary
NORTHFIELD, Debra Shirley
Resigned: 03 November 2011
Appointed Date: 05 January 2005

Secretary
MCS FORMATIONS LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Director
WILLIAMS, Gary Charles
Resigned: 12 November 2015
Appointed Date: 11 November 2015
64 years old

Director
WILLIAMS, Gary Charles
Resigned: 01 September 2005
Appointed Date: 05 January 2005
64 years old

Director
MCS REGISTRARS LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Persons With Significant Control

Mr Graham Christopher Paine
Notified on: 15 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GC DISTRIBUTION LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

18 Jan 2016
Termination of appointment of Gary Charles Williams as a director on 12 November 2015
11 Nov 2015
Appointment of Mr Gary Charles Williams as a director on 11 November 2015
...
... and 31 more events
24 Jan 2005
Director resigned
24 Jan 2005
Secretary resigned
24 Jan 2005
New secretary appointed
24 Jan 2005
New director appointed
05 Jan 2005
Incorporation

GC DISTRIBUTION LIMITED Charges

17 May 2012
All assets debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 January 2012
Rent deposit deed
Delivered: 9 January 2012
Status: Outstanding
Persons entitled: John Joseph Regan
Description: The rent deposit see image for full details.
25 August 2006
Debenture
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…