G C L DISTRIBUTION LIMITED
WARLEY INFOTEC INFORMATION BUILDERS LIMITED

Hellopages » West Midlands » Sandwell » B69 4EB

Company number 03015169
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address 78 BIRMINGHAM STREET, OLDBURY, WARLEY, WEST MIDLANDS, B69 4EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 10,000 . The most likely internet sites of G C L DISTRIBUTION LIMITED are www.gcldistribution.co.uk, and www.g-c-l-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. G C L Distribution Limited is a Private Limited Company. The company registration number is 03015169. G C L Distribution Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of G C L Distribution Limited is 78 Birmingham Street Oldbury Warley West Midlands B69 4eb. . CROWDER, Greville is a Secretary of the company. CALLAGHAN, Lisa Marie is a Director of the company. Secretary CALLAGHAN, Lisa Marie has been resigned. Secretary CASKEY, Robert has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CASKEY, Robert has been resigned. Director CROWDER, Greville has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CROWDER, Greville
Appointed Date: 01 April 2004

Director
CALLAGHAN, Lisa Marie
Appointed Date: 01 April 2004
62 years old

Resigned Directors

Secretary
CALLAGHAN, Lisa Marie
Resigned: 01 April 2004
Appointed Date: 30 April 1997

Secretary
CASKEY, Robert
Resigned: 30 April 1997
Appointed Date: 27 January 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
CASKEY, Robert
Resigned: 30 April 1997
Appointed Date: 27 January 1995
65 years old

Director
CROWDER, Greville
Resigned: 01 April 2004
Appointed Date: 27 January 1995
65 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Ms Lisa Marie Callaghan
Notified on: 26 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more

G C L DISTRIBUTION LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000

...
... and 60 more events
14 Apr 1996
Return made up to 27/01/96; full list of members
09 Oct 1995
Accounting reference date notified as 30/04
07 Mar 1995
Secretary resigned;new director appointed

07 Mar 1995
New secretary appointed;director resigned;new director appointed

27 Jan 1995
Incorporation

G C L DISTRIBUTION LIMITED Charges

10 May 2004
Debenture deed
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
All assets debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
7 March 2003
Debenture containing fixed and floating charges
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…