This company is commonly known as Gccuk Leasing Limited. The company was founded 15 years ago and was given the registration number 06730985. The firm's registered office is in WATERLOOVILLE. You can find them at Wilson House, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 64910 - Financial leasing.
Name | : | GCCUK LEASING LIMITED |
---|---|---|
Company Number | : | 06730985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Secretary | 22 April 2020 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 01 January 2024 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 01 March 2021 | Active |
Bracken House, One Friday Street, London, EC4M 9JA | Secretary | 08 January 2009 | Active |
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX | Secretary | 24 September 2012 | Active |
2, Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG | Secretary | 14 November 2016 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Secretary | 18 September 2015 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Secretary | 23 October 2008 | Active |
Bracken House, One Friday Street, London, EC4M 9JA | Director | 08 January 2009 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 01 July 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 10 July 2014 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 22 February 2022 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 14 November 2016 | Active |
5 Coniger Road, London, SW6 3TB | Director | 08 January 2009 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 01 July 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 01 July 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX | Director | 14 November 2016 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 10 July 2014 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 21 March 2017 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 28 March 2019 | Active |
17, Dalebury Road, London, SW17 7HQ | Director | 23 October 2008 | Active |
14-15 Belgrave Square, London, SW1X 8PS | Director | 08 January 2009 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 27 April 2018 | Active |
Level 14, 44 Market Street, Sydney, Australia, | Director | 01 July 2015 | Active |
Wilson House, Waterberry Drive, Waterlooville, PO7 7XX | Director | 04 August 2017 | Active |
Sceptre Court, 40 Tower Hill, London, EC3N 4DX | Corporate Director | 23 October 2008 | Active |
Genesis Cancer Caree Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wilson House, Waterberry Drive, Waterlooville, United Kingdom, PO7 7XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts amended with accounts type small. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-15 | Officers | Appoint person secretary company with name date. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Gazette | Gazette notice compulsory. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.