This company is commonly known as G.g.c. Leasing Limited. The company was founded 54 years ago and was given the registration number 00961045. The firm's registered office is in CHEADLE. You can find them at 1 Tumblewood Drive, , Cheadle, . This company's SIC code is 64910 - Financial leasing.
Name | : | G.G.C. LEASING LIMITED |
---|---|---|
Company Number | : | 00961045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tumblewood Drive, Cheadle, England, SK8 1JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tumblewood Drive, Cheadle, England, SK8 1JZ | Director | 11 September 2020 | Active |
3 Hey Croft Old Hall Park, Whitefield, Manchester, M45 7HX | Secretary | - | Active |
79 Whittaker Lane, Prestwich, Manchester, M25 1ET | Secretary | 01 April 1998 | Active |
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB | Secretary | 22 December 2003 | Active |
Newenham House, Malahide Road, Northern Cross, Ireland, DUBLIN 17 | Secretary | 15 November 2010 | Active |
2 Oakdene Avenue, Heaton Chapel, Stockport, SK4 5EN | Secretary | 25 May 2001 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Secretary | 30 January 2008 | Active |
5 Shoreditch Close, Heaton Moor, Stockport, SK4 4RW | Secretary | 06 September 1994 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 21 July 2003 | Active |
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17 | Director | 22 June 2012 | Active |
44 Barnes View, Sunderland, SR4 7QA | Director | 12 January 1995 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 03 December 2003 | Active |
9 Hazelhurst, Horley, RH6 9XY | Director | - | Active |
Luangwa Coed Y Garth, Furnace, Machynlleth, SY20 8PG | Director | 12 January 1995 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 05 July 2017 | Active |
8 Easby Close, Poynton, Stockport, SK12 1YG | Director | 12 January 1995 | Active |
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland, | Director | 15 December 2016 | Active |
1, Tumblewood Drive, Cheadle, England, SK8 1JZ | Director | 11 September 2020 | Active |
61 Saint Anns Road North, Heald Green, Cheadle, SK8 4RZ | Director | 31 October 1995 | Active |
Willowcroft, Top Road Acton Trussell, Stafford, ST17 0RQ | Director | 11 October 2001 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 07 November 2007 | Active |
15 Dunedin Drive, Caterham, CR3 6BA | Director | - | Active |
6 Ernle Road, Wimbledon, London, SW20 0HJ | Director | 21 July 2003 | Active |
191 Windlehurst Road, High Lane, Stockport, SK6 8AG | Director | 31 March 2000 | Active |
General Guarantee Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Tumblewood Drive, Cheadle, England, SK8 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.