G C CANNOCK LIMITED
WARWICK PINCO 1951 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 04765180
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of G C CANNOCK LIMITED are www.gccannock.co.uk, and www.g-c-cannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C Cannock Limited is a Private Limited Company. The company registration number is 04765180. G C Cannock Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of G C Cannock Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DOWNER, John Gary has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GALLAGHER, Anthony Christopher
Appointed Date: 16 May 2003
73 years old

Director
GOSLING, Geoffrey Hugh
Appointed Date: 16 May 2003
78 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 16 May 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 May 2003
Appointed Date: 15 May 2003

Director
DOWNER, John Gary
Resigned: 04 November 2008
Appointed Date: 16 May 2003
58 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 16 May 2003
Appointed Date: 15 May 2003

G C CANNOCK LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 30 September 2016
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

09 Mar 2016
Total exemption full accounts made up to 30 September 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

...
... and 52 more events
29 May 2003
Director resigned
29 May 2003
Secretary resigned
29 May 2003
Registered office changed on 29/05/03 from: 1 park row leeds LS1 5AB
20 May 2003
Company name changed pinco 1951 LIMITED\certificate issued on 20/05/03
15 May 2003
Incorporation

G C CANNOCK LIMITED Charges

14 October 2009
Debenture
Delivered: 31 October 2009
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Legal mortgage
Delivered: 21 October 2009
Status: Satisfied on 29 March 2012
Persons entitled: Hsbc Bank PLC
Description: Churchbridge works cannock SF525619 SF528600 and SF278566…
28 February 2007
Legal mortgage
Delivered: 20 March 2007
Status: Satisfied on 18 January 2013
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of watling street churchbridge…
19 October 2006
Floating charge
Delivered: 28 October 2006
Status: Satisfied on 22 December 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property. Undertaking and all property…
7 November 2003
Legal charge
Delivered: 15 November 2003
Status: Satisfied on 14 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as churchbridge works, walsall road…
7 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 14 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…