GAK.CO.UK LTD
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 04578270
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Appointment of Mr Ian Paul Stephens as a director on 22 January 2016. The most likely internet sites of GAK.CO.UK LTD are www.gakcouk.co.uk, and www.gak-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gak Co Uk Ltd is a Private Limited Company. The company registration number is 04578270. Gak Co Uk Ltd has been working since 31 October 2002. The present status of the company is Active. The registered address of Gak Co Uk Ltd is 30 34 North Street Hailsham East Sussex Bn27 1dw. . MARSHALL, Jan is a Secretary of the company. MARSHALL, Gary is a Director of the company. MCKELLAR, Max is a Director of the company. STEPHENS, Ian Paul is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARIYAN, Ali Reza has been resigned. Director BROWN, Stuart Douglas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MARSHALL, Jan
Appointed Date: 31 October 2002

Director
MARSHALL, Gary
Appointed Date: 31 October 2002
64 years old

Director
MCKELLAR, Max
Appointed Date: 22 January 2016
46 years old

Director
STEPHENS, Ian Paul
Appointed Date: 22 January 2016
44 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
ARIYAN, Ali Reza
Resigned: 16 March 2009
Appointed Date: 01 May 2003
49 years old

Director
BROWN, Stuart Douglas
Resigned: 31 December 2011
Appointed Date: 01 October 2003
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Gak.Co.Uk (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAK.CO.UK LTD Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Jun 2016
Accounts for a small company made up to 30 September 2015
26 Feb 2016
Appointment of Mr Ian Paul Stephens as a director on 22 January 2016
26 Feb 2016
Appointment of Mr Max Mckellar as a director on 22 January 2016
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 48 more events
05 Nov 2002
New director appointed
05 Nov 2002
Director resigned
05 Nov 2002
Secretary resigned
05 Nov 2002
Registered office changed on 05/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Oct 2002
Incorporation

GAK.CO.UK LTD Charges

15 May 2015
Charge code 0457 8270 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62 gladstone place brighton t/no ESX175451…
22 April 2015
Charge code 0457 8270 0004
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 62 gladstone place, brighton t/no ESX175451…
18 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings being 65 gladstone place brighton…
18 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 60 gladstone place brighton being the land and…
3 May 2006
Debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…