GAC (UK) LIMITED
GWENT GOODMARK AEROSOL COMPANY LIMITED

Hellopages » Torfaen » Torfaen » NP44 3AW

Company number 03005158
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address 56 LLANTARNAM INDUSTRIAL PARK, CWMBRAN, GWENT, NP44 3AW
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-03-14 GBP 150,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of GAC (UK) LIMITED are www.gacuk.co.uk, and www.gac-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Newport (S Wales) Rail Station is 3.2 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4.4 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gac Uk Limited is a Private Limited Company. The company registration number is 03005158. Gac Uk Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Gac Uk Limited is 56 Llantarnam Industrial Park Cwmbran Gwent Np44 3aw. . BREINE, Dimitri Frederic, Ethel, Sir is a Secretary of the company. BREINE, Dimitri Fr??D??Ric, Ethel, Sir is a Director of the company. GENT, Cedric is a Director of the company. RHODES, Michael David is a Director of the company. RICKETTS, Gary is a Director of the company. TWELLS, Sara is a Director of the company. VOLCKE, Jeff Robert Armand, Consultant B-Greenfields is a Director of the company. VOLCKE, Stephan Gabriel is a Director of the company. Secretary FINOULST, Diederik Paul Emile has been resigned. Secretary MORGAN, Andrew Raymond John has been resigned. Secretary VOLCKE JR, Stefan Christiansen has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director DAVIES, Anthony Wayne has been resigned. Director FINOULST, Diederik Paul Emile has been resigned. Director FORREST, Robin Searleswood has been resigned. Director FORREST, Robin Searleswood has been resigned. Director OUIN, Charles Nigel has been resigned. Director SEGAR, Samual James has been resigned. Director VOLCKE JR, Stefan Christiansen has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
BREINE, Dimitri Frederic, Ethel, Sir
Appointed Date: 01 January 2011

Director
BREINE, Dimitri Fr??D??Ric, Ethel, Sir
Appointed Date: 01 January 2011
48 years old

Director
GENT, Cedric
Appointed Date: 18 October 2002
73 years old

Director
RHODES, Michael David
Appointed Date: 01 January 2011
68 years old

Director
RICKETTS, Gary
Appointed Date: 01 July 2014
63 years old

Director
TWELLS, Sara
Appointed Date: 01 July 2014
54 years old

Director
VOLCKE, Jeff Robert Armand, Consultant B-Greenfields
Appointed Date: 26 November 1999
51 years old

Director
VOLCKE, Stephan Gabriel
Appointed Date: 31 January 1995
77 years old

Resigned Directors

Secretary
FINOULST, Diederik Paul Emile
Resigned: 31 December 2010
Appointed Date: 01 January 2003

Secretary
MORGAN, Andrew Raymond John
Resigned: 31 July 1997
Appointed Date: 21 May 1997

Secretary
VOLCKE JR, Stefan Christiansen
Resigned: 01 January 2003
Appointed Date: 05 February 1997

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 21 May 1997
Appointed Date: 23 December 1994

Director
DAVIES, Anthony Wayne
Resigned: 29 January 2011
Appointed Date: 01 January 2003
66 years old

Director
FINOULST, Diederik Paul Emile
Resigned: 31 December 2010
Appointed Date: 31 January 1995
75 years old

Director
FORREST, Robin Searleswood
Resigned: 31 December 2004
Appointed Date: 22 January 2001
81 years old

Director
FORREST, Robin Searleswood
Resigned: 08 February 1996
Appointed Date: 31 January 1995
81 years old

Director
OUIN, Charles Nigel
Resigned: 31 January 1995
Appointed Date: 23 December 1994
77 years old

Director
SEGAR, Samual James
Resigned: 31 December 2010
Appointed Date: 31 January 1995
105 years old

Director
VOLCKE JR, Stefan Christiansen
Resigned: 26 November 1999
Appointed Date: 31 January 1995
53 years old

GAC (UK) LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 150,000

10 Feb 2016
Full accounts made up to 31 March 2015
28 May 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 150,000

28 May 2015
Appointment of Sara Twells as a director on 1 July 2014
...
... and 79 more events
13 Feb 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Feb 1995
Ad 31/01/95--------- £ si 149999@1=149999 £ ic 1/150000

13 Feb 1995
£ nc 10000/150000 31/01/95

10 Feb 1995
Company name changed lawgra (no.277) LIMITED\certificate issued on 13/02/95
23 Dec 1994
Incorporation

GAC (UK) LIMITED Charges

14 March 2014
Charge code 0300 5158 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…