G&T BROKERS LIMITED
HAMPTON SHELF COMPANY NUMBER 168 LIMITED INTERCEDE 2254 LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2LL

Company number 06442562
Status Active
Incorporation Date 3 December 2007
Company Type Private Limited Company
Address MILTON HOUSE 33 A), MILTON ROAD, HAMPTON, MIDDLESEX, TW12 2LL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50,000 ; Director's details changed for Mr Primo Alessandro Noce on 30 March 2016. The most likely internet sites of G&T BROKERS LIMITED are www.gtbrokers.co.uk, and www.g-t-brokers.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventeen years and ten months. The distance to to Chessington North Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G T Brokers Limited is a Private Limited Company. The company registration number is 06442562. G T Brokers Limited has been working since 03 December 2007. The present status of the company is Active. The registered address of G T Brokers Limited is Milton House 33 A Milton Road Hampton Middlesex Tw12 2ll. The company`s financial liabilities are £719.27k. It is £370.75k against last year. And the total assets are £1116.48k, which is £-308.09k against last year. SMITH, Lesley Elizabeth Mclean is a Secretary of the company. BRUG, Michaela Michaela is a Director of the company. NOCE, Primo Alessandro is a Director of the company. SMITH, Lesley Elizabeth Mclean is a Director of the company. WHITE, John Dougal is a Director of the company. Secretary MULHOLLAND, Carden James has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director MASSINGHAM, Adam John has been resigned. Director MULHOLLAND, Carden James has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


g&t brokers Key Finiance

LIABILITIES £719.27k
+106%
CASH n/a
TOTAL ASSETS £1116.48k
-22%
All Financial Figures

Current Directors

Secretary
SMITH, Lesley Elizabeth Mclean
Appointed Date: 15 November 2015

Director
BRUG, Michaela Michaela
Appointed Date: 12 April 2013
54 years old

Director
NOCE, Primo Alessandro
Appointed Date: 12 April 2013
54 years old

Director
SMITH, Lesley Elizabeth Mclean
Appointed Date: 16 November 2015
61 years old

Director
WHITE, John Dougal
Appointed Date: 14 June 2013
71 years old

Resigned Directors

Secretary
MULHOLLAND, Carden James
Resigned: 12 April 2013
Appointed Date: 05 March 2008

Secretary
MITRE SECRETARIES LIMITED
Resigned: 05 March 2008
Appointed Date: 03 December 2007

Director
MASSINGHAM, Adam John
Resigned: 05 September 2013
Appointed Date: 05 March 2008
65 years old

Director
MULHOLLAND, Carden James
Resigned: 12 April 2013
Appointed Date: 05 March 2008
54 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 05 March 2008
Appointed Date: 03 December 2007

Director
MITRE SECRETARIES LIMITED
Resigned: 05 March 2008
Appointed Date: 03 December 2007

G&T BROKERS LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,000

19 Apr 2016
Director's details changed for Mr Primo Alessandro Noce on 30 March 2016
19 Apr 2016
Director's details changed for Mrs Michaela Brug on 30 March 2016
18 Apr 2016
Appointment of Mrs Lesley Elizabeth Mclean Smith as a secretary on 15 November 2015
...
... and 35 more events
11 Mar 2008
Director and secretary appointed carden jamrs mulholland
11 Mar 2008
Director appointed adam john david massingham
11 Mar 2008
Registered office changed on 11/03/2008 from mitre house 160 aldersgate street london EC1A 4DD
05 Mar 2008
Company name changed intercede 2254 LIMITED\certificate issued on 05/03/08
03 Dec 2007
Incorporation