This company is commonly known as Gaac 249 Limited. The company was founded 17 years ago and was given the registration number 06129991. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GAAC 249 LIMITED |
---|---|---|
Company Number | : | 06129991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 27 February 2007 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 31 March 2021 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 16 February 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 30 August 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 05 April 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 January 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 29 November 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 16 February 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 05 December 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 08 July 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 15 December 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 26 May 2011 | Active |
55, St. James's Road, Portsmouth, PO5 4HU | Director | 05 June 2009 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 28 March 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 21 June 2010 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 16 February 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 13 July 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 25 May 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 14 February 2017 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 18 October 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 November 2016 | Active |
5, Hillcrest Court, Basingstoke, RG23 8DA | Director | 18 August 2008 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 August 2019 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 09 January 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 17 February 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 08 July 2013 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 01 November 2016 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 12 February 2018 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 21 February 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 26 May 2011 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 12 February 2019 | Active |
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, GL17 0DD | Director | 24 August 2012 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 14 September 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 06 February 2015 | Active |
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 06 February 2015 | Active |
Mr George Kamau | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mrs Charlotte Barbara Hicks | ||
Notified on | : | 18 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Mr Gary Weldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-13 | Dissolution | Dissolution application strike off company. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.