GX TECHNOLOGY EAME LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 8AT

Company number 03261852
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 31 WINDSOR STREET, CHERTSEY, SURREY, ENGLAND, KT16 8AT
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of GX TECHNOLOGY EAME LIMITED are www.gxtechnologyeame.co.uk, and www.gx-technology-eame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Sunningdale Rail Station is 5.5 miles; to Feltham Rail Station is 5.6 miles; to Slough Rail Station is 9 miles; to Burnham (Berks) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gx Technology Eame Limited is a Private Limited Company. The company registration number is 03261852. Gx Technology Eame Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Gx Technology Eame Limited is 31 Windsor Street Chertsey Surrey England Kt16 8at. . BRITTAN, John is a Director of the company. SEELY, Jamey Susan is a Director of the company. Secretary GOODWIN, Michael Charles Alan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director CORBET, Nancy Jane has been resigned. Director FINCH, Randy Gene has been resigned. Director MACRAE, Grant has been resigned. Director ROLAND, David Lynn has been resigned. Director SAGGERS, Michael Terry has been resigned. Director WALKER, Mark Andrew has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
BRITTAN, John
Appointed Date: 19 August 2015
55 years old

Director
SEELY, Jamey Susan
Appointed Date: 06 October 2014
54 years old

Resigned Directors

Secretary
GOODWIN, Michael Charles Alan
Resigned: 01 October 2012
Appointed Date: 20 November 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1996
Appointed Date: 10 October 1996

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 January 2009
Appointed Date: 17 January 2006

Director
CORBET, Nancy Jane
Resigned: 06 June 2013
Appointed Date: 01 January 2011
73 years old

Director
FINCH, Randy Gene
Resigned: 08 December 2004
Appointed Date: 20 November 1996
69 years old

Director
MACRAE, Grant
Resigned: 20 August 2015
Appointed Date: 02 September 2014
65 years old

Director
ROLAND, David Lynn
Resigned: 02 September 2014
Appointed Date: 02 January 2006
64 years old

Director
SAGGERS, Michael Terry
Resigned: 20 November 1996
Appointed Date: 10 October 1996
82 years old

Director
WALKER, Mark Andrew
Resigned: 07 October 2014
Appointed Date: 02 May 2002
65 years old

Persons With Significant Control

Gx Technology Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GX TECHNOLOGY EAME LIMITED Events

03 Jan 2017
Amended full accounts made up to 31 December 2015
25 Nov 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Feb 2016
Registered office address changed from 1st Floor Integra House Vicarage Road Egham Surrey TW20 9JZ to 31 Windsor Street Chertsey Surrey KT16 8AT on 29 February 2016
23 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

...
... and 81 more events
09 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution

09 Jan 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1996
Incorporation

GX TECHNOLOGY EAME LIMITED Charges

25 July 2005
Deed of charge over credit balances
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Us dollar account number 60370835. the charge creates a…
24 July 2003
Rent deposit deed
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Eversleigh Investment & Property Company Limited
Description: The initial deposit being £23,375 and all the interest in…