GUARANTEED CONVEYANCING SOLUTIONS LIMITED
HEATHFIELD

Hellopages » East Sussex » Wealden » TN21 8JD

Company number 03623950
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address G C S HOUSE, HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 8JD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 August 2016 with updates; Director's details changed for Mr Raymond Chi Hung Ho on 2 September 2016. The most likely internet sites of GUARANTEED CONVEYANCING SOLUTIONS LIMITED are www.guaranteedconveyancingsolutions.co.uk, and www.guaranteed-conveyancing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Crowborough Rail Station is 5.8 miles; to Wadhurst Rail Station is 7.6 miles; to Frant Rail Station is 9.4 miles; to Berwick (Sussex) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guaranteed Conveyancing Solutions Limited is a Private Limited Company. The company registration number is 03623950. Guaranteed Conveyancing Solutions Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Guaranteed Conveyancing Solutions Limited is G C S House High Street Heathfield East Sussex Tn21 8jd. . HO, Raymond is a Secretary of the company. ACOTT, Kenneth John is a Director of the company. HO, Raymond Chi Hung is a Director of the company. TILLEY, Patrick Anthony is a Director of the company. Secretary HADFIELD, Stephen has been resigned. Secretary HORSWILL, Jonathan Charles has been resigned. Secretary HORSWILL, Marie-Anne has been resigned. Secretary LEGAL SECRETARIES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HADFIELD, Stephen has been resigned. Director HORSWILL, Jonathan Charles has been resigned. Director HORSWILL, Marie Anne has been resigned. Director HORSWILL, Ursula Betty has been resigned. Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director SMITH, Alan has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HO, Raymond
Appointed Date: 10 May 2011

Director
ACOTT, Kenneth John
Appointed Date: 06 March 2009
76 years old

Director
HO, Raymond Chi Hung
Appointed Date: 01 April 2011
52 years old

Director
TILLEY, Patrick Anthony
Appointed Date: 06 March 2009
57 years old

Resigned Directors

Secretary
HADFIELD, Stephen
Resigned: 10 February 2006
Appointed Date: 06 December 2004

Secretary
HORSWILL, Jonathan Charles
Resigned: 06 December 2004
Appointed Date: 01 September 1998

Secretary
HORSWILL, Marie-Anne
Resigned: 30 March 2006
Appointed Date: 10 February 2006

Secretary
LEGAL SECRETARIES LIMITED
Resigned: 01 September 1998
Appointed Date: 28 August 1998

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 30 March 2006

Director
HADFIELD, Stephen
Resigned: 31 October 2013
Appointed Date: 10 May 2011
68 years old

Director
HORSWILL, Jonathan Charles
Resigned: 30 March 2006
Appointed Date: 01 September 1998
72 years old

Director
HORSWILL, Marie Anne
Resigned: 06 December 2004
Appointed Date: 11 January 2001
51 years old

Director
HORSWILL, Ursula Betty
Resigned: 11 January 2001
Appointed Date: 01 September 1998
101 years old

Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 01 September 1998
Appointed Date: 28 August 1998
28 years old

Director
SMITH, Alan
Resigned: 31 March 2011
Appointed Date: 30 March 2006
57 years old

Persons With Significant Control

Mr Kenneth John Acott Acii
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Patrick Anthony Tilley
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Kryptos Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GUARANTEED CONVEYANCING SOLUTIONS LIMITED Events

29 Sep 2016
Full accounts made up to 30 June 2016
02 Sep 2016
Confirmation statement made on 28 August 2016 with updates
02 Sep 2016
Director's details changed for Mr Raymond Chi Hung Ho on 2 September 2016
02 Sep 2016
Director's details changed for Mr Patrick Anthony Tilley on 2 September 2016
04 Oct 2015
Full accounts made up to 30 June 2015
...
... and 81 more events
20 May 1999
Accounting reference date shortened from 31/08/99 to 31/03/99
20 May 1999
Registered office changed on 20/05/99 from: suite 134 2 lansdowne row london W1X 8HL
08 Sep 1998
Secretary resigned
08 Sep 1998
Director resigned
28 Aug 1998
Incorporation

GUARANTEED CONVEYANCING SOLUTIONS LIMITED Charges

13 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied on 22 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2006
Composite debenture
Delivered: 18 April 2006
Status: Satisfied on 22 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…