GCP PRODUCTS (UK) LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
GCP PRODUCTS (UK) LIMITED is a Private Limited Company from SLOUGH UNITED KINGDOM and has the status: Active.
GCP PRODUCTS (UK) LIMITED was incorporated 26 years ago on 01/10/1997 and has the registered number: 03442732. The accounts status is FULL and accounts are next due on 31/03/2025.
GCP PRODUCTS (UK) LIMITED was incorporated 26 years ago on 01/10/1997 and has the registered number: 03442732. The accounts status is FULL and accounts are next due on 31/03/2025.
GCP PRODUCTS (UK) LIMITED - SLOUGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
487/488 IPSWICH ROAD
SLOUGH
BERKSHIRE
SL1 4EP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
W.R. GRACE LIMITED (until 24/03/2017)
W.R. GRACE LIMITED (until 24/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD KEEN | Secretary | 2023-04-03 | CURRENT | ||
CHARLOTTE FAMY | Jan 1972 | French | Director | 2023-04-03 | CURRENT |
MR PETER JAMES LAWRENCE | May 1970 | British | Director | 2023-04-03 | CURRENT |
DAVID PICKLES | Feb 1989 | British | Director | 2021-08-03 | CURRENT |
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2023-04-03 | CURRENT |
MR DAVID MICHAEL | Jan 1953 | Secretary | 1998-07-07 UNTIL 2016-06-09 | RESIGNED | |
MR DAVID MICHAEL | Jan 1953 | Director | 1999-12-06 UNTIL 2016-06-09 | RESIGNED | |
MR GRAHAM MOORFIELD | May 1956 | British | Director | 2010-08-24 UNTIL 2016-01-29 | RESIGNED |
GUY MORGAN | Dec 1946 | British | Director | 1997-12-17 UNTIL 2005-07-19 | RESIGNED |
MR UPKAR RICKY SINGH TATLA | Nov 1976 | British | Director | 2020-02-10 UNTIL 2023-04-03 | RESIGNED |
MR UPKAR RICKY SINGH TATLA | Nov 1976 | British | Director | 2018-05-11 UNTIL 2019-07-17 | RESIGNED |
MR RUSTAM WARTAN | Nov 1953 | British | Director | 2016-06-09 UNTIL 2019-01-31 | RESIGNED |
DAVID FRANCIS WILLIAM GOODALL | Dec 1948 | British | Director | 2006-08-07 UNTIL 2011-01-31 | RESIGNED |
MS AMEEKA KAURA | Mar 1976 | British | Director | 2019-07-16 UNTIL 2021-02-15 | RESIGNED |
DOUGLAS JAMES HUGHES | Aug 1962 | Secretary | 1997-12-17 UNTIL 1998-07-07 | RESIGNED | |
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 1997-10-17 UNTIL 1997-12-17 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 1997-10-01 UNTIL 1997-10-17 | RESIGNED | ||
MR BENOIT HENRI SIMON MAGRIN | Nov 1972 | French | Director | 2016-03-23 UNTIL 2018-05-04 | RESIGNED |
MR CHRISTIAN KOETTING | Jul 1968 | German | Director | 2016-03-23 UNTIL 2022-05-31 | RESIGNED |
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 1997-10-17 UNTIL 1997-12-17 | RESIGNED | ||
MR ROBERT EDWARD GREEN | Aug 1937 | British | Director | 1997-12-22 UNTIL 1998-12-31 | RESIGNED |
GREGORY STEWART FREEMAN | Feb 1966 | Usa | Director | 2005-07-19 UNTIL 2006-08-07 | RESIGNED |
MR PAUL MARTIN DUNN | May 1957 | British | Director | 1997-12-17 UNTIL 2001-12-31 | RESIGNED |
TIMOTHY MICHAEL DELBRUGGE | Feb 1966 | Usa | Director | 2005-07-19 UNTIL 2008-11-12 | RESIGNED |
MR GARY JONATHAN DEE | Apr 1964 | British | Director | 2021-08-03 UNTIL 2021-10-11 | RESIGNED |
MR STEVEN CARTLIDGE | Jul 1956 | British | Director | 1997-12-17 UNTIL 1998-11-30 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1997-10-01 UNTIL 1997-10-17 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 1997-10-17 UNTIL 1997-12-17 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Secretary | 1997-10-17 UNTIL 1997-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gcp (Uk) Holdings Limited | 2016-04-06 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GCP_PRODUCTS_(UK)_LIMITED - Accounts | 2024-01-31 | 30-06-2023 | £106,988 equity |
GCP_PRODUCTS_(UK)_LIMITED - Accounts | 2022-09-23 | 30-06-2022 | £106,980 equity |