This company is commonly known as Gx Technology Eame Limited. The company was founded 27 years ago and was given the registration number 03261852. The firm's registered office is in CHERTSEY. You can find them at 31 Windsor Street, , Chertsey, Surrey. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | GX TECHNOLOGY EAME LIMITED |
---|---|---|
Company Number | : | 03261852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Windsor Street, Chertsey, Surrey, England, KT16 8AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 30 September 2021 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 30 September 2021 | Active |
Springfield Ballater Road, Aboyne, AB34 5HN | Secretary | 20 November 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 10 October 1996 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 17 January 2006 | Active |
31, Windsor Street, Chertsey, England, KT16 8AT | Director | 25 April 2018 | Active |
31, Windsor Street, Chertsey, England, KT16 8AT | Director | 19 August 2015 | Active |
2105, Citywest Boulevard, Suite 400, Houston, Usa, 77042 | Director | 01 January 2011 | Active |
1, Logie Mill, Beaver Bank Business Park, Edinburgh, Scotland, EH7 4HG | Director | 02 May 2019 | Active |
2116 Milford, Houston Texas, Usa 77098, FOREIGN | Director | 20 November 1996 | Active |
1st Floor Integra House, Vicarage Road, Egham, TW20 9JZ | Director | 02 September 2014 | Active |
2105, City West Blvd, Suite 100, Houston, United States, | Director | 06 September 2017 | Active |
12214 Cobblestone, Houston, Usa, 77024 | Director | 02 January 2006 | Active |
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA | Director | 10 October 1996 | Active |
2105 Citywest Blvd, Suite 400, Houston, Usa, 77042 | Director | 06 October 2014 | Active |
1st Floor Integra House, Vicarage Road, Egham, TW20 9JZ | Director | 02 May 2002 | Active |
Gx Technology Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2105 Citywest Blvd, Suite 400, Houston, Texas, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-18 | Insolvency | Liquidation disclaimer notice. | Download |
2022-10-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-11-13 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.