GTEC INVESTMENTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 9PG

Company number 02924851
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address UNIT 3 TWIGWORTH COURT BUSINESS CENTRE, TEWKESBURY ROAD TWIGWORTH, GLOUCESTER, GL2 9PG
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of GTEC INVESTMENTS LIMITED are www.gtecinvestments.co.uk, and www.gtec-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Gtec Investments Limited is a Private Limited Company. The company registration number is 02924851. Gtec Investments Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Gtec Investments Limited is Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Gl2 9pg. . WEAVER, Nicholas John is a Director of the company. Secretary BROOKE, Patrick Thomas Joseph has been resigned. Secretary OATEN, Ellen Joy has been resigned. Secretary TURPIN, Alan Robert has been resigned. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director BROOKE, Patrick Thomas Joseph has been resigned. Director HAZELWOOD, John Gore has been resigned. Director HOYLE, Graham Arthur Ernest has been resigned. Director PAYNE, Richard Lester has been resigned. Director TURPIN, Alan Robert has been resigned. Director YOUNG, Roger William has been resigned. Nominee Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
WEAVER, Nicholas John
Appointed Date: 02 December 2002
71 years old

Resigned Directors

Secretary
BROOKE, Patrick Thomas Joseph
Resigned: 25 March 2001
Appointed Date: 22 November 1994

Secretary
OATEN, Ellen Joy
Resigned: 30 June 2002
Appointed Date: 25 March 2001

Secretary
TURPIN, Alan Robert
Resigned: 21 August 2012
Appointed Date: 01 July 2002

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 03 May 1994

Director
BROOKE, Patrick Thomas Joseph
Resigned: 25 March 2001
Appointed Date: 22 November 1994
78 years old

Director
HAZELWOOD, John Gore
Resigned: 31 December 1997
Appointed Date: 22 November 1994
91 years old

Director
HOYLE, Graham Arthur Ernest
Resigned: 31 October 2000
Appointed Date: 22 November 1994
78 years old

Director
PAYNE, Richard Lester
Resigned: 02 December 2002
Appointed Date: 25 March 2001
82 years old

Director
TURPIN, Alan Robert
Resigned: 21 August 2012
Appointed Date: 02 December 2002
78 years old

Director
YOUNG, Roger William
Resigned: 02 December 2002
Appointed Date: 30 October 2000
81 years old

Nominee Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 24 November 1994
Appointed Date: 03 May 1994

GTEC INVESTMENTS LIMITED Events

31 May 2016
Restoration by order of the court
11 Nov 2014
Final Gazette dissolved via voluntary strike-off
29 Jul 2014
First Gazette notice for voluntary strike-off
17 Jul 2014
Application to strike the company off the register
01 May 2014
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2

...
... and 71 more events
08 May 1994
Resolutions
  • ELRES ‐ Elective resolution

08 May 1994
Resolutions
  • ELRES ‐ Elective resolution

08 May 1994
Resolutions
  • ELRES ‐ Elective resolution

08 May 1994
Resolutions
  • ELRES ‐ Elective resolution

03 May 1994
Incorporation