G.C. DANNICKS LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 5BF

Company number 06072317
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address 17 NAPIER HOUSE, ELVA WAY, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5BF
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name ; Statement of capital following an allotment of shares on 11 November 2016 GBP 110 . The most likely internet sites of G.C. DANNICKS LIMITED are www.gcdannicks.co.uk, and www.g-c-dannicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battle Rail Station is 4.2 miles; to Pevensey Bay Rail Station is 6.2 miles; to Pevensey & Westham Rail Station is 6.9 miles; to Robertsbridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C Dannicks Limited is a Private Limited Company. The company registration number is 06072317. G C Dannicks Limited has been working since 29 January 2007. The present status of the company is Active. The registered address of G C Dannicks Limited is 17 Napier House Elva Way Bexhill On Sea East Sussex Tn39 5bf. . BOYCE, Lucy is a Secretary of the company. RICKWOOD, Daniel Michael is a Director of the company. RICKWOOD, Michael Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
BOYCE, Lucy
Appointed Date: 29 January 2007

Director
RICKWOOD, Daniel Michael
Appointed Date: 06 April 2008
38 years old

Director
RICKWOOD, Michael Philip
Appointed Date: 29 January 2007
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2007
Appointed Date: 29 January 2007

Persons With Significant Control

Mr Michael Philip Rickwood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daniel Michael Rickwood
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.C. DANNICKS LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
14 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Dec 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 110

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

...
... and 33 more events
19 Feb 2007
New secretary appointed
19 Feb 2007
New director appointed
19 Feb 2007
Secretary resigned
19 Feb 2007
Director resigned
29 Jan 2007
Incorporation