GATE SEVEN COMPUTERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GATE SEVEN COMPUTERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GATE SEVEN COMPUTERS LIMITED was incorporated 35 years ago on 07/12/1988 and has the registered number: 02326071. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
GATE SEVEN COMPUTERS LIMITED was incorporated 35 years ago on 07/12/1988 and has the registered number: 02326071. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
GATE SEVEN COMPUTERS LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
18 GWILYM MARIES HOUSE
LONDON
E2 0BG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL WILLIAM MEIR | Apr 1950 | British | Director | CURRENT | |
MR MICHAEL WILLIAM MEIR | Secretary | 2019-12-01 | CURRENT | ||
FOQRUL HOQUE | Oct 1971 | British | Director | 1995-12-01 UNTIL 2001-05-25 | RESIGNED |
MR CHRISTOPHER STANLEY JAMES UNCLES | Jan 1942 | British | Secretary | RESIGNED | |
DIANE RIEBESEEL | British | Secretary | 2003-05-28 UNTIL 2005-12-01 | RESIGNED | |
FOQRUL HOQUE | Oct 1971 | British | Secretary | 1995-12-01 UNTIL 2001-05-25 | RESIGNED |
PERRY BANNER | Apr 1960 | British | Secretary | 2005-12-01 UNTIL 2014-03-04 | RESIGNED |
MILENA ANGELOVA | Jul 1974 | British | Secretary | 2001-05-25 UNTIL 2003-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Christopher Stanley Uncles | 2016-12-01 - 2019-01-01 | 12/1947 | London | Ownership of shares 25 to 50 percent |
Mr Michael William Meir | 2016-12-01 | 4/1950 | London | Ownership of shares 50 to 75 percent |