GNZ HOLDINGS LIMITED
SHEFFIELD GILBARCO (NZ) HOLDINGS LIMITED TEKTRONIX NETWORK SYSTEMS LIMITED INET GLOBAL, LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 03306943
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-07-26 . The most likely internet sites of GNZ HOLDINGS LIMITED are www.gnzholdings.co.uk, and www.gnz-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gnz Holdings Limited is a Private Limited Company. The company registration number is 03306943. Gnz Holdings Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Gnz Holdings Limited is 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2rx. . WARD, Keith Graham is a Director of the company. Nominee Secretary CATSEC LIMITED has been resigned. Secretary KUPP, Jeffrey has been resigned. Secretary STONE, Derek Charles has been resigned. Secretary TUNLEY, David William has been resigned. Secretary WARD, Keith Graham has been resigned. Director AKILIAN, Elie has been resigned. Director CHURCHILL, David Stewart, Cor has been resigned. Director FREY, Norman Hans has been resigned. Director HARTMAN NAEMURA, David has been resigned. Director JONES, Gordon Richard has been resigned. Director KUPP, Jeffrey has been resigned. Director MCBEE, Richard has been resigned. Director MCFADEN, Frank Talbot has been resigned. Director MINA, William has been resigned. Director SIMONIAN, Sam has been resigned. Director STONE, Derek Charles has been resigned. Director STONE, Derek Charles has been resigned. Director TUNLEY, David William has been resigned. Director WEINZIERL, Mark Alan has been resigned. Director WHITEHEAD, Philip Bernard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WARD, Keith Graham
Appointed Date: 25 September 2008
71 years old

Resigned Directors

Nominee Secretary
CATSEC LIMITED
Resigned: 20 October 2000
Appointed Date: 24 January 1997

Secretary
KUPP, Jeffrey
Resigned: 26 October 2004
Appointed Date: 20 October 2000

Secretary
STONE, Derek Charles
Resigned: 25 September 2008
Appointed Date: 26 October 2004

Secretary
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 02 December 2008

Secretary
WARD, Keith Graham
Resigned: 22 February 2010
Appointed Date: 25 September 2008

Director
AKILIAN, Elie
Resigned: 30 September 2004
Appointed Date: 21 February 1997
68 years old

Director
CHURCHILL, David Stewart, Cor
Resigned: 08 June 2005
Appointed Date: 30 September 2004
68 years old

Director
FREY, Norman Hans
Resigned: 25 January 2006
Appointed Date: 30 September 2004
70 years old

Director
HARTMAN NAEMURA, David
Resigned: 25 September 2008
Appointed Date: 25 January 2006
56 years old

Director
JONES, Gordon Richard
Resigned: 21 February 1997
Appointed Date: 24 January 1997
94 years old

Director
KUPP, Jeffrey
Resigned: 30 September 2004
Appointed Date: 21 June 2000
62 years old

Director
MCBEE, Richard
Resigned: 25 September 2008
Appointed Date: 12 July 2005
62 years old

Director
MCFADEN, Frank Talbot
Resigned: 24 October 2014
Appointed Date: 05 December 2008
63 years old

Director
MINA, William
Resigned: 30 September 2004
Appointed Date: 21 June 2000
80 years old

Director
SIMONIAN, Sam
Resigned: 01 June 2000
Appointed Date: 21 February 1997
70 years old

Director
STONE, Derek Charles
Resigned: 24 October 2014
Appointed Date: 29 June 2012
62 years old

Director
STONE, Derek Charles
Resigned: 25 September 2008
Appointed Date: 30 September 2004
62 years old

Director
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 02 December 2008
74 years old

Director
WEINZIERL, Mark Alan
Resigned: 01 June 2000
Appointed Date: 21 February 1997
61 years old

Director
WHITEHEAD, Philip Bernard
Resigned: 06 August 2012
Appointed Date: 25 September 2008
74 years old

Persons With Significant Control

Gl Uk Holdings Limited
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more

GNZ HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Nov 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-26

01 Aug 2016
Change of name notice
18 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 137,000,001

...
... and 107 more events
04 Mar 1997
New director appointed
04 Mar 1997
New director appointed
04 Mar 1997
New director appointed
20 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
24 Jan 1997
Incorporation

GNZ HOLDINGS LIMITED Charges

30 September 2002
Rent deposit deed
Delivered: 18 October 2002
Status: Satisfied on 4 March 2010
Persons entitled: Mwb Business Exchange Limited
Description: The tenant charged to the landlord with full title…
31 December 1997
Rent deposit deed
Delivered: 17 January 1998
Status: Satisfied on 4 March 2010
Persons entitled: Stoners Appliances Limited
Description: The sum of £21,875 plu vat. See the mortgage charge…