GTG HOLDINGS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU16 7JQ

Company number 04323542
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address UNIT 4 35, FRIMLEY HIGH STREET FRIMLEY, CAMBERLEY, SURREY, GU16 7JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Keith Edward Pitcher as a director on 13 January 2016. The most likely internet sites of GTG HOLDINGS LIMITED are www.gtgholdings.co.uk, and www.gtg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ash Vale Rail Station is 3 miles; to Bagshot Rail Station is 4.3 miles; to Ash Rail Station is 4.6 miles; to Bentley (Hants) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gtg Holdings Limited is a Private Limited Company. The company registration number is 04323542. Gtg Holdings Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Gtg Holdings Limited is Unit 4 35 Frimley High Street Frimley Camberley Surrey Gu16 7jq. The company`s financial liabilities are £0.65k. It is £0k against last year. And the total assets are £0.65k, which is £0k against last year. CHANDLER, Andrew is a Director of the company. PITCHER, Keith Edward is a Director of the company. Secretary LAVELLE, David Ian has been resigned. Secretary NORMAN, Mary Elizabeth Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BEST, Christopher John has been resigned. Director EVANS, Keith William John has been resigned. Director LAVELLE, David Ian has been resigned. Director NORMAN, Graham has been resigned. Director NORMAN, Mary Elizabeth Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


gtg holdings Key Finiance

LIABILITIES £0.65k
CASH n/a
TOTAL ASSETS £0.65k
All Financial Figures

Current Directors

Director
CHANDLER, Andrew
Appointed Date: 01 April 2007
70 years old

Director
PITCHER, Keith Edward
Appointed Date: 13 January 2016
70 years old

Resigned Directors

Secretary
LAVELLE, David Ian
Resigned: 13 January 2016
Appointed Date: 27 November 2007

Secretary
NORMAN, Mary Elizabeth Jane
Resigned: 31 March 2007
Appointed Date: 18 November 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 November 2001
Appointed Date: 15 November 2001

Director
BEST, Christopher John
Resigned: 01 June 2003
Appointed Date: 18 November 2001
69 years old

Director
EVANS, Keith William John
Resigned: 31 July 2015
Appointed Date: 01 June 2004
69 years old

Director
LAVELLE, David Ian
Resigned: 13 January 2016
Appointed Date: 01 June 2005
74 years old

Director
NORMAN, Graham
Resigned: 01 February 2007
Appointed Date: 18 November 2001
72 years old

Director
NORMAN, Mary Elizabeth Jane
Resigned: 31 March 2007
Appointed Date: 18 November 2001
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Mr Keith Edward Pitcher
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Chandler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GTG HOLDINGS LIMITED Events

25 Oct 2016
Confirmation statement made on 22 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Appointment of Mr Keith Edward Pitcher as a director on 13 January 2016
19 Jan 2016
Termination of appointment of David Ian Lavelle as a director on 13 January 2016
19 Jan 2016
Termination of appointment of David Ian Lavelle as a secretary on 13 January 2016
...
... and 50 more events
07 Dec 2001
New director appointed
29 Nov 2001
Registered office changed on 29/11/01 from: 42 copperfield street london SE1 0DY
16 Nov 2001
Secretary resigned
16 Nov 2001
Director resigned
15 Nov 2001
Incorporation