GCSC HOLDINGS LIMITED
READING AMENITY HOLDINGS LIMITED FOCALPEARL LIMITED

Hellopages » Berkshire » West Berkshire » RG7 5BX
Company number 04408352
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of GCSC HOLDINGS LIMITED are www.gcscholdings.co.uk, and www.gcsc-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. Gcsc Holdings Limited is a Private Limited Company. The company registration number is 04408352. Gcsc Holdings Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Gcsc Holdings Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £70.76k. It is £-2.61k against last year. And the total assets are £315.33k, which is £208.7k against last year. MCGUIRE, Elizabeth is a Secretary of the company. MCGUIRE, Elizabeth is a Secretary of the company. CROME, Carl Richard is a Director of the company. ERIKSSON, Hakan Gustaf is a Director of the company. LLOYD, Geoffrey Cyril is a Director of the company. MCGUIRE, Elizabeth Ann is a Director of the company. SMART, John is a Director of the company. Secretary ANDREWS, Martin Richard has been resigned. Secretary CROME, Helen has been resigned. Secretary DLUGIEWICZ, Christopher Richard has been resigned. Secretary MONTAGUE, Yvonne has been resigned. Secretary WRIGHT, Alexander Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, Stuart has been resigned. Director CROME, Helen Louise has been resigned. Director HAINES, Gary Stanley has been resigned. Director MARTIN, Nicholas has been resigned. Director SULLIVAN, Gregory Mark has been resigned. Director WILTON, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of agricultural holding companies".


gcsc holdings Key Finiance

LIABILITIES £70.76k
-4%
CASH n/a
TOTAL ASSETS £315.33k
+195%
All Financial Figures

Current Directors

Secretary
MCGUIRE, Elizabeth
Appointed Date: 09 June 2016

Secretary
MCGUIRE, Elizabeth
Appointed Date: 01 August 2006

Director
CROME, Carl Richard
Appointed Date: 19 April 2002
69 years old

Director
ERIKSSON, Hakan Gustaf
Appointed Date: 17 September 2012
64 years old

Director
LLOYD, Geoffrey Cyril
Appointed Date: 01 January 2011
72 years old

Director
MCGUIRE, Elizabeth Ann
Appointed Date: 01 January 2011
46 years old

Director
SMART, John
Appointed Date: 01 January 2011
52 years old

Resigned Directors

Secretary
ANDREWS, Martin Richard
Resigned: 01 November 2005
Appointed Date: 25 June 2005

Secretary
CROME, Helen
Resigned: 09 June 2016
Appointed Date: 24 March 2011

Secretary
DLUGIEWICZ, Christopher Richard
Resigned: 01 August 2006
Appointed Date: 01 November 2005

Secretary
MONTAGUE, Yvonne
Resigned: 25 June 2005
Appointed Date: 10 January 2003

Secretary
WRIGHT, Alexander Lee
Resigned: 10 January 2003
Appointed Date: 19 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 2002
Appointed Date: 03 April 2002

Director
ASHWORTH, Stuart
Resigned: 08 July 2005
Appointed Date: 03 June 2002
58 years old

Director
CROME, Helen Louise
Resigned: 09 June 2016
Appointed Date: 17 September 2012
54 years old

Director
HAINES, Gary Stanley
Resigned: 04 June 2002
Appointed Date: 03 June 2002
71 years old

Director
MARTIN, Nicholas
Resigned: 22 December 2014
Appointed Date: 01 January 2011
57 years old

Director
SULLIVAN, Gregory Mark
Resigned: 30 December 2005
Appointed Date: 03 June 2002
71 years old

Director
WILTON, Mark
Resigned: 22 December 2014
Appointed Date: 01 January 2011
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 2002
Appointed Date: 03 April 2002

Persons With Significant Control

Mr Carl Crome
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GCSC HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
14 Nov 2016
Change of share class name or designation
14 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

21 Sep 2016
Statement of capital following an allotment of shares on 21 July 2016
  • GBP 4,013

06 Sep 2016
Statement of capital following an allotment of shares on 21 July 2016
  • GBP 6,600.00

...
... and 100 more events
07 May 2002
New secretary appointed
07 May 2002
New director appointed
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
03 Apr 2002
Incorporation

GCSC HOLDINGS LIMITED Charges

28 May 2013
Charge code 0440 8352 0003
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 10 June 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
All assets debenture
Delivered: 14 December 2004
Status: Satisfied on 14 August 2010
Persons entitled: Redd Factors Limited
Description: Fixed and floating charges over the undertaking and all…