GATE8 LUGGAGE LIMITED
TWICKENHAM JAMES & LONGBOURNE LIMITED NET INFUSION LIMITED MACECLIFF LIMITED

Hellopages » Greater London » Richmond upon Thames » TW2 7LL

Company number 03855934
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address MINSTER HOUSE, 126A HIGH ST, WHITTON, TWICKENHAM, MIDDLESEX, UNITED KINGDOM, TW2 7LL
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL on 27 February 2016. The most likely internet sites of GATE8 LUGGAGE LIMITED are www.gate8luggage.co.uk, and www.gate8-luggage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Gate8 Luggage Limited is a Private Limited Company. The company registration number is 03855934. Gate8 Luggage Limited has been working since 08 October 1999. The present status of the company is Active. The registered address of Gate8 Luggage Limited is Minster House 126a High St Whitton Twickenham Middlesex United Kingdom Tw2 7ll. . CALLENDER, Alistair James is a Secretary of the company. CALLENDER, Alistair James is a Director of the company. CALLENDER, Anthony Clive is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CALLENDER, Margaret has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SMITH, Martyn Ian has been resigned. Director SMITH, Phillip Mark has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
CALLENDER, Alistair James
Appointed Date: 25 October 1999

Director
CALLENDER, Alistair James
Appointed Date: 25 October 1999
55 years old

Director
CALLENDER, Anthony Clive
Appointed Date: 08 October 2003
83 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 October 1999
Appointed Date: 08 October 1999

Director
CALLENDER, Margaret
Resigned: 02 July 2012
Appointed Date: 08 October 2003
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 October 1999
Appointed Date: 08 October 1999

Director
SMITH, Martyn Ian
Resigned: 08 October 2003
Appointed Date: 24 November 1999
51 years old

Director
SMITH, Phillip Mark
Resigned: 08 October 2003
Appointed Date: 25 October 1999
52 years old

Persons With Significant Control

Alistair Callender
Notified on: 10 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Catherine Morgan
Notified on: 10 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GATE8 LUGGAGE LIMITED Events

19 Dec 2016
Confirmation statement made on 8 October 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Feb 2016
Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL on 27 February 2016
02 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150

26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
27 Oct 1999
Director resigned
27 Oct 1999
New director appointed
27 Oct 1999
New secretary appointed;new director appointed
27 Oct 1999
Registered office changed on 27/10/99 from: 120 east road london N1 6AA
08 Oct 1999
Incorporation