Company number 05499164
Status Active
Incorporation Date 5 July 2005
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 fifty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of G C RETFORD LIMITED are www.gcretford.co.uk, and www.g-c-retford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight 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 Retford Limited is a Private Limited Company.
The company registration number is 05499164. G C Retford Limited has been working since 05 July 2005.
The present status of the company is Active. The registered address of G C Retford 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 SHOOSMITHS SECRETARIES LIMITED has been resigned. Director DOWNER, John Gary has been resigned. Director KING, Paul Anthony has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 20 September 2005
Appointed Date: 05 July 2005
Director
DOWNER, John Gary
Resigned: 04 November 2008
Appointed Date: 20 September 2005
58 years old
Director
KING, Paul Anthony
Resigned: 04 November 2008
Appointed Date: 20 September 2005
66 years old
Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 20 September 2005
Appointed Date: 05 July 2005
Persons With Significant Control
Gallagher Opportunities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gosling Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
G C RETFORD LIMITED Events
07 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
09 Mar 2016
Total exemption full accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 44 more events
03 Nov 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Oct 2005
Particulars of mortgage/charge
05 Sep 2005
Memorandum and Articles of Association
26 Aug 2005
Company name changed shoo 177 LIMITED\certificate issued on 26/08/05
05 Jul 2005
Incorporation