GTEQ SOLUTIONS LIMITED
STOCKPORT GTEQ SOULTIONS LIMITED KCC GLOBAL TELECOMS LTD KCC GLOBAL TELECOMS SOLUTIONS LIMITED KCC (UK) LTD KARL CRAMP COMMUNICATIONS LIMITED INHOCO 779 LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6RL

Company number 03573242
Status Active
Incorporation Date 1 June 1998
Company Type Private Limited Company
Address ROOMS 19-24 EDEN POINT THREE ACRES LANE, CHEADLE HULME, STOCKPORT, CHESHIRE, SK8 6RL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 September 2016 with updates; Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015. The most likely internet sites of GTEQ SOLUTIONS LIMITED are www.gteqsolutions.co.uk, and www.gteq-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Gteq Solutions Limited is a Private Limited Company. The company registration number is 03573242. Gteq Solutions Limited has been working since 01 June 1998. The present status of the company is Active. The registered address of Gteq Solutions Limited is Rooms 19 24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire Sk8 6rl. . MCCAFFREY, Karl Robert is a Secretary of the company. KAVANAGH, Nicholas is a Director of the company. MCCAFFREY, Karl Robert is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CRAMP, Judith has been resigned. Secretary LAW, Fiona Nicole has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary MINES, Hilary has been resigned. Director CRAMP, Karl Jonathan has been resigned. Director MINES, Hilary has been resigned. Director SHERIDAN, Jonathan Samuel has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MCCAFFREY, Karl Robert
Appointed Date: 02 January 2003

Director
KAVANAGH, Nicholas
Appointed Date: 19 August 2010
54 years old

Director
MCCAFFREY, Karl Robert
Appointed Date: 27 August 2002
59 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 06 July 1998
Appointed Date: 01 June 1998

Secretary
CRAMP, Judith
Resigned: 13 March 2004
Appointed Date: 10 April 2002

Secretary
LAW, Fiona Nicole
Resigned: 01 March 2001
Appointed Date: 10 March 1999

Secretary
MCGRATH, Michael Andrew
Resigned: 10 March 1999
Appointed Date: 06 July 1998

Secretary
MINES, Hilary
Resigned: 10 April 2002
Appointed Date: 01 March 2001

Director
CRAMP, Karl Jonathan
Resigned: 28 July 2009
Appointed Date: 06 July 1998
61 years old

Director
MINES, Hilary
Resigned: 10 April 2002
Appointed Date: 01 March 2001
57 years old

Director
SHERIDAN, Jonathan Samuel
Resigned: 31 October 2013
Appointed Date: 19 August 2010
50 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 06 July 1998
Appointed Date: 01 June 1998

Persons With Significant Control

Mr Karl Robert Mccaffrey
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GTEQ SOLUTIONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
20 Oct 2015
Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015
20 Oct 2015
Secretary's details changed for Mr Karl Robert Mccaffrey on 1 October 2015
28 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20,100

...
... and 85 more events
04 Aug 1998
Director resigned
03 Aug 1998
Registered office changed on 03/08/98 from: 100 barbirolli square manchester M2 3AB
03 Aug 1998
New secretary appointed
17 Jul 1998
Company name changed inhoco 779 LIMITED\certificate issued on 20/07/98
01 Jun 1998
Incorporation

GTEQ SOLUTIONS LIMITED Charges

6 March 2015
Charge code 0357 3242 0008
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
16 June 2014
Charge code 0357 3242 0007
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 May 2012
Debenture
Delivered: 10 May 2012
Status: Satisfied on 16 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Deed of charge over credit balances
Delivered: 5 June 2010
Status: Satisfied on 7 May 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 July 2005
Guarantee & debenture
Delivered: 19 July 2005
Status: Satisfied on 7 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 7 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Debenture
Delivered: 26 October 2002
Status: Satisfied on 9 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…