GEORGIA GC HOLDINGS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3SR

Company number 09635985
Status Active
Incorporation Date 12 June 2015
Company Type Private Limited Company
Address FREMANTLE HOUSE 2 OAKWATER AVENUE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, UNITED KINGDOM, SK8 3SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Group of companies' accounts made up to 29 February 2016. The most likely internet sites of GEORGIA GC HOLDINGS LIMITED are www.georgiagcholdings.co.uk, and www.georgia-gc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Georgia Gc Holdings Limited is a Private Limited Company. The company registration number is 09635985. Georgia Gc Holdings Limited has been working since 12 June 2015. The present status of the company is Active. The registered address of Georgia Gc Holdings Limited is Fremantle House 2 Oakwater Avenue Cheadle Royal Business Park Cheadle United Kingdom Sk8 3sr. . MORT, Steven James is a Secretary of the company. INSKIP, Neil Patrick is a Director of the company. LAVERTY, Ricardo is a Director of the company. MORT, Tracy Lynn is a Director of the company. Director MORT, Steven James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORT, Steven James
Appointed Date: 15 January 2016

Director
INSKIP, Neil Patrick
Appointed Date: 15 January 2016
45 years old

Director
LAVERTY, Ricardo
Appointed Date: 12 June 2015
47 years old

Director
MORT, Tracy Lynn
Appointed Date: 12 June 2015
51 years old

Resigned Directors

Director
MORT, Steven James
Resigned: 15 January 2016
Appointed Date: 12 June 2015
54 years old

GEORGIA GC HOLDINGS LIMITED Events

13 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Feb 2017
Change of share class name or designation
23 Nov 2016
Group of companies' accounts made up to 29 February 2016
17 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,888,889

14 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 4 more events
17 Jul 2015
Statement of capital following an allotment of shares on 7 July 2015
  • GBP 4,888,889.00

16 Jul 2015
Director's details changed for Stephen Mort on 6 July 2015
16 Jul 2015
Current accounting period shortened from 30 June 2016 to 28 February 2016
10 Jul 2015
Registration of charge 096359850001, created on 7 July 2015
12 Jun 2015
Incorporation
Statement of capital on 2015-06-12
  • GBP 100

GEORGIA GC HOLDINGS LIMITED Charges

7 July 2015
Charge code 0963 5985 0001
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…