G. & CO. SERVICES LIMITED

Hellopages » Greater London » Westminster » W1S 3HF

Company number 02990990
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 6 VIGO STREET, LONDON, W1S 3HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of G. & CO. SERVICES LIMITED are www.gcoservices.co.uk, and www.g-co-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. G Co Services Limited is a Private Limited Company. The company registration number is 02990990. G Co Services Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of G Co Services Limited is 6 Vigo Street London W1s 3hf. . ANDERSON, Graham Charles is a Director of the company. GARSIDE, Stephen Brian is a Director of the company. MOROSANU, Adriana is a Director of the company. Secretary GARSIDE, Jacinta has been resigned. Secretary LOVELESS, Jean Margaret has been resigned. Secretary PLUMMER, Orvil Anthony has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GARSIDE, Jacinta has been resigned. Director RUSSELL, Donna Maria has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDERSON, Graham Charles
Appointed Date: 13 November 2008
81 years old

Director
GARSIDE, Stephen Brian
Appointed Date: 12 December 1994
71 years old

Director
MOROSANU, Adriana
Appointed Date: 18 November 2014
38 years old

Resigned Directors

Secretary
GARSIDE, Jacinta
Resigned: 13 November 2008
Appointed Date: 31 July 1997

Secretary
LOVELESS, Jean Margaret
Resigned: 31 July 1997
Appointed Date: 12 December 1994

Secretary
PLUMMER, Orvil Anthony
Resigned: 05 November 1997
Appointed Date: 14 January 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 December 1994
Appointed Date: 16 November 1994

Director
GARSIDE, Jacinta
Resigned: 13 November 2008
Appointed Date: 01 February 1998
72 years old

Director
RUSSELL, Donna Maria
Resigned: 18 November 2014
Appointed Date: 13 November 2008
68 years old

Nominee Director
BUYVIEW LTD
Resigned: 12 December 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr Stephen Brian Garside
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

G. & CO. SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 18 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 58 more events
24 Jan 1995
Secretary resigned;new secretary appointed

24 Jan 1995
Director resigned;new director appointed

13 Jan 1995
Registered office changed on 13/01/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

13 Jan 1995
Accounting reference date notified as 31/12

16 Nov 1994
Incorporation

G. & CO. SERVICES LIMITED Charges

12 April 2002
Rent deposit deed
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: All sums credited to or withdrawn from a deposit account…