This company is commonly known as Gbc (united Kingdom) Limited. The company was founded 51 years ago and was given the registration number 01056410. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | GBC (UNITED KINGDOM) LIMITED |
---|---|---|
Company Number | : | 01056410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1972 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 05 June 2020 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 05 June 2020 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 05 June 2020 | Active |
77 The Crofts, Basingstoke, RG22 4RE | Secretary | 06 August 2004 | Active |
Silverdale Fox Lane, Oakley, Basingstoke, RG23 7BB | Secretary | 24 May 2000 | Active |
38 Inkpen Gardens, Basingstoke, RG24 8YQ | Secretary | 01 February 2002 | Active |
15 Pine Grove, Bricket Wood, St. Albans, AL2 3ST | Secretary | 10 May 2007 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 30 April 2018 | Active |
61 Wordsworth Road, Hampton, TW12 1EW | Secretary | 09 May 1994 | Active |
5 Ashwood Drive, Broadstone, BH18 8LN | Secretary | - | Active |
40 Meadowridge, Hatch Warren, Basingstoke, RG22 4QH | Director | 01 August 2000 | Active |
Geldropseweg 19, Heeze 5591ea, Netherlands, | Director | 01 March 2002 | Active |
Lawn Hill Cottage, Claydon, OX17 1ET | Director | 19 March 2008 | Active |
Silverdale Fox Lane, Oakley, Basingstoke, RG23 7BB | Director | 24 May 2000 | Active |
38 Inkpen Gardens, Basingstoke, RG24 8YQ | Director | 01 February 2002 | Active |
2 Lansdowne Road, Frimley, Camberley, GU16 5UW | Director | 04 August 1998 | Active |
15 Pine Grove, Bricket Wood, St Albans, England, AL2 3ST | Director | 24 January 2014 | Active |
1325 North Sutton Place, Chicago, Usa, 60610 | Director | 01 April 1998 | Active |
7 Townshend Road, Richmond, TW9 1XH | Director | 07 July 2006 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 07 July 2015 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 July 2010 | Active |
58 Wentworth Crescent, Basingstoke, RG22 4WX | Director | 07 July 2006 | Active |
58 Geffers Ride, Ascot, SL5 7JZ | Director | 21 February 2007 | Active |
29, Russell Avenue, Bedford, England, MK40 3TD | Director | 20 April 2011 | Active |
14 Long Meadow Drive, Barrington Hills, Usa, 60010 | Director | 04 August 1998 | Active |
4 Norbert Drive, Hawthorn Woods, Usa, | Director | 10 March 2002 | Active |
Av. Des Alouettes 50, Rhode-St-Genese, Belgium, | Director | 01 August 2000 | Active |
9 Brampton Chase, Lower Shiplake, Henley On Thames, RG9 3BX | Director | 09 May 1994 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 07 March 2017 | Active |
Seestrasse 79, Rushlikon Zh 8803, Switzerland, FOREIGN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-19 | Dissolution | Dissolution application strike off company. | Download |
2021-08-11 | Capital | Legacy. | Download |
2021-08-11 | Insolvency | Legacy. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-08-11 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-18 | Officers | Change person secretary company with change date. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person secretary company with name date. | Download |
2020-06-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-01 | Officers | Appoint person secretary company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.