G.C. & CO (LEGAL SERVICES) LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7DL

Company number 05052004
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address GARNER CANNING LTD, 11 ALDERGATE, TAMWORTH, STAFFORDSHIRE, B79 7DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 69102 - Solicitors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 3 . The most likely internet sites of G.C. & CO (LEGAL SERVICES) LIMITED are www.gccolegalservices.co.uk, and www.g-c-co-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. G C Co Legal Services Limited is a Private Limited Company. The company registration number is 05052004. G C Co Legal Services Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of G C Co Legal Services Limited is Garner Canning Ltd 11 Aldergate Tamworth Staffordshire B79 7dl. . FITT, Gemma Elizabeth is a Secretary of the company. GARNER, Kevin Grenville William is a Director of the company. Secretary CANNING, Martin Paul has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CANNING, Martin Paul has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FITT, Gemma Elizabeth
Appointed Date: 19 July 2012

Director
GARNER, Kevin Grenville William
Appointed Date: 19 March 2004
75 years old

Resigned Directors

Secretary
CANNING, Martin Paul
Resigned: 01 January 2010
Appointed Date: 19 March 2004

Nominee Secretary
THOMAS, Howard
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Director
CANNING, Martin Paul
Resigned: 01 January 2010
Appointed Date: 19 March 2004
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 February 2004
Appointed Date: 23 February 2004
63 years old

G.C. & CO (LEGAL SERVICES) LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3

04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3

...
... and 32 more events
20 Jul 2004
New secretary appointed;new director appointed
20 Jul 2004
New director appointed
27 May 2004
Registered office changed on 27/05/04 from: 16 saint john street london EC1M 4NT
03 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2004
Incorporation

G.C. & CO (LEGAL SERVICES) LIMITED Charges

14 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises comprising 2 storey buildings to the rear of…
5 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…