GLOUCESTER CAPITAL LIMITED
LONDON INHOCO 4162 LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05869071
Status Active
Incorporation Date 6 July 2006
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Ian Malcolm Livingstone on 3 October 2013; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 239,361.36 ; Full accounts made up to 31 December 2015. The most likely internet sites of GLOUCESTER CAPITAL LIMITED are www.gloucestercapital.co.uk, and www.gloucester-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Gloucester Capital Limited is a Private Limited Company. The company registration number is 05869071. Gloucester Capital Limited has been working since 06 July 2006. The present status of the company is Active. The registered address of Gloucester Capital Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Ian Malcolm is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director LANDESBERG, Gary Mitchell has been resigned. Director LANDESBURG, Alan has been resigned. Director RONSON, Gerald Maurice has been resigned. Director RONSON, Laurence Meredith has been resigned. Director ROSENBERG, David has been resigned. Director ROSENBURG, Elliot Simon has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 25 June 2013

Director
LIVINGSTONE, Ian Malcolm
Appointed Date: 03 September 2013
63 years old

Director
LUCK, Richard Nigel
Appointed Date: 25 June 2013
65 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 25 June 2013
Appointed Date: 06 July 2006

Director
LANDESBERG, Gary Mitchell
Resigned: 25 June 2013
Appointed Date: 09 November 2006
65 years old

Director
LANDESBURG, Alan
Resigned: 25 June 2013
Appointed Date: 09 November 2006
92 years old

Director
RONSON, Gerald Maurice
Resigned: 08 January 2010
Appointed Date: 19 February 2008
86 years old

Director
RONSON, Laurence Meredith
Resigned: 25 June 2013
Appointed Date: 08 January 2010
77 years old

Director
ROSENBERG, David
Resigned: 25 June 2013
Appointed Date: 09 November 2006
67 years old

Director
ROSENBURG, Elliot Simon
Resigned: 25 June 2013
Appointed Date: 09 November 2006
65 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 09 November 2006
Appointed Date: 06 July 2006

GLOUCESTER CAPITAL LIMITED Events

14 Sep 2016
Director's details changed for Mr Ian Malcolm Livingstone on 3 October 2013
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 239,361.36

22 Jun 2016
Full accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 239,361.36

08 Jun 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
06 Dec 2006
New director appointed
06 Dec 2006
Director resigned
20 Nov 2006
Memorandum and Articles of Association
07 Nov 2006
Company name changed inhoco 4162 LIMITED\certificate issued on 07/11/06
06 Jul 2006
Incorporation

GLOUCESTER CAPITAL LIMITED Charges

25 February 2014
Charge code 0586 9071 0003
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP in Its Capacity as Security Trustee on Behalf of the Secured Parties
Description: Notification of addition to or amendment of charge…
18 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 6 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 9 July 2014
Persons entitled: Irish Nationwide Building Society
Description: The radisson sas portman hotel 22 portman square london f/h…