GIFTCIRCLE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 02652018
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address THE SPECTRUM, 56-58 BENSON ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 25 September 2016; Confirmation statement made on 8 October 2016 with updates; Accounts for a dormant company made up to 27 September 2015. The most likely internet sites of GIFTCIRCLE LIMITED are www.giftcircle.co.uk, and www.giftcircle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Giftcircle Limited is a Private Limited Company. The company registration number is 02652018. Giftcircle Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Giftcircle Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. DONE, Fred is a Director of the company. Secretary DONE, Peter Eric has been resigned. Secretary GOLD, Cynthia Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONE, Peter Eric has been resigned. Director GOLD, Paul has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HAMILTON, Michael Rodney
Appointed Date: 24 March 2006

Director
DONE, Fred
Appointed Date: 02 June 2003
82 years old

Resigned Directors

Secretary
DONE, Peter Eric
Resigned: 24 March 2006
Appointed Date: 02 June 2003

Secretary
GOLD, Cynthia Jean
Resigned: 02 June 2003
Appointed Date: 05 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 1991
Appointed Date: 08 October 1991

Director
DONE, Peter Eric
Resigned: 24 March 2006
Appointed Date: 02 June 2003
78 years old

Director
GOLD, Paul
Resigned: 02 June 2003
Appointed Date: 05 November 1991
77 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 31 December 2014
Appointed Date: 01 June 2011
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 1991
Appointed Date: 08 October 1991

Persons With Significant Control

Done Brothers (Cash Betting) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIFTCIRCLE LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 25 September 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
25 Jun 2016
Accounts for a dormant company made up to 27 September 2015
09 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

14 Jan 2015
Accounts for a dormant company made up to 28 September 2014
...
... and 69 more events
30 Mar 1992
Ad 07/01/92--------- £ si 100@1=100 £ ic 2/102

22 Nov 1991
Secretary resigned;new director appointed

22 Nov 1991
New secretary appointed;director resigned

22 Nov 1991
Registered office changed on 22/11/91 from: 2 baches street london N1 6UB

08 Oct 1991
Incorporation

GIFTCIRCLE LIMITED Charges

1 March 1993
Legal charge
Delivered: 6 March 1993
Status: Satisfied on 11 May 2011
Persons entitled: Coral Estates Limited
Description: Ground floor 330 lower high street cheltenham gloucester…