GAAC 183 LIMITED - MITCHELDEAN
Company Profile | Company Filings |
Overview
GAAC 183 LIMITED is a Private Limited Company from MITCHELDEAN ENGLAND and has the status: Dissolved - no longer trading.
GAAC 183 LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06081267. The accounts status is MICRO ENTITY.
GAAC 183 LIMITED was incorporated 17 years ago on 05/02/2007 and has the registered number: 06081267. The accounts status is MICRO ENTITY.
GAAC 183 LIMITED - MITCHELDEAN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2021 | 19/02/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
G A SECRETARIES LTD | Corporate Secretary | 2008-09-19 | CURRENT | ||
THOMAS FREDERICK JOHN ATKINSON | Aug 1946 | British | Director | 2020-03-26 | CURRENT |
MR ANTHONY JOHN HIRST | Dec 1957 | British | Director | 2014-09-11 UNTIL 2015-04-10 | RESIGNED |
MR GRZEGORZ KRUK | Dec 1972 | Polish | Director | 2012-01-13 UNTIL 2014-05-06 | RESIGNED |
STEVEN LEONARD KEY | Apr 1953 | British | Director | 2007-08-24 UNTIL 2008-09-19 | RESIGNED |
MR THOMAS KALLAS | Sep 1995 | British | Director | 2016-09-02 UNTIL 2016-12-09 | RESIGNED |
MRS CATHERINE MARY JENKINS | Oct 1968 | British | Director | 2010-09-29 UNTIL 2011-03-25 | RESIGNED |
MRS CATHERINE MARY JENKINS | Oct 1968 | British | Director | 2014-10-22 UNTIL 2015-10-20 | RESIGNED |
MR REMIGIUSZ JECZKOWIAK | Feb 1979 | Polish | Director | 2011-03-25 UNTIL 2011-05-09 | RESIGNED |
MR MARK JANE | Jul 1965 | British | Director | 2018-09-24 UNTIL 2018-12-27 | RESIGNED |
MISS ALANNAH HYNDMAN | Sep 1992 | British | Director | 2011-09-09 UNTIL 2011-11-21 | RESIGNED |
MISS NADEZDA HNILICOVA | Sep 1982 | Czech | Director | 2011-09-05 UNTIL 2011-12-23 | RESIGNED |
MRS LYNN FRANCES CULMER | Mar 1967 | British | Director | 2017-03-21 UNTIL 2017-04-27 | RESIGNED |
MISS AGNIESZKA CZECHOWSKA | Nov 1989 | Polish | Director | 2016-07-22 UNTIL 2017-01-27 | RESIGNED |
MR GILLIAN HAWKSWORTH | Nov 1958 | British | Director | 2012-01-13 UNTIL 2012-04-30 | RESIGNED |
MR JOSHUA HARDMAN | Aug 1996 | British | Director | 2016-09-02 UNTIL 2017-03-09 | RESIGNED |
MR MACIEJ TOMASZ GRZESZCZYK | Sep 1972 | Polish | Director | 2012-06-15 UNTIL 2012-11-09 | RESIGNED |
MR PAUL WILLIAM GOODWIN | May 1984 | British | Director | 2017-05-05 UNTIL 2017-10-05 | RESIGNED |
MRS ZEBA FIRDAUSI | Jul 1978 | British | Director | 2019-01-22 UNTIL 2019-11-14 | RESIGNED |
MR ALAN EDWARD FINDLAY | Jan 1964 | British | Director | 2012-02-24 UNTIL 2013-07-15 | RESIGNED |
MR CHRISTOPHER CHARLES EVANS | Jan 1981 | British | Director | 2014-12-31 UNTIL 2015-03-27 | RESIGNED |
MR JASON DUNKLEREY | Aug 1975 | British | Director | 2016-12-09 UNTIL 2017-09-07 | RESIGNED |
MR PAUL DESROSIERS | Apr 1982 | British | Director | 2013-08-23 UNTIL 2013-11-29 | RESIGNED |
MR RICHARD OWEN HERON | Mar 1995 | British | Director | 2018-01-05 UNTIL 2018-04-13 | RESIGNED |
MR RYAN LAY | Apr 1996 | British | Director | 2016-10-25 UNTIL 2017-01-27 | RESIGNED |
G A SECRETARIES LTD | Corporate Secretary | 2007-02-05 UNTIL 2008-09-19 | RESIGNED | ||
MR JAN STANISLAW BIENIEK | Oct 1985 | Polish | Director | 2012-11-16 UNTIL 2013-03-15 | RESIGNED |
MRS LORNA COCKCROFT | Aug 1968 | Irish | Director | 2013-04-04 UNTIL 2014-08-18 | RESIGNED |
MR MATTHEW DUNCAN CLEARY | Aug 1977 | British | Director | 2012-11-30 UNTIL 2013-03-05 | RESIGNED |
MR CRAIG CHANDLER | Feb 1994 | British | Director | 2014-04-28 UNTIL 2014-08-01 | RESIGNED |
MR ZAK JAMES CAFFERKEY | Apr 1995 | British | Director | 2017-02-28 UNTIL 2017-07-21 | RESIGNED |
MR CSABA BUSAK | May 1981 | Hungarian | Director | 2011-03-25 UNTIL 2011-10-31 | RESIGNED |
MR DAVID BRYL | Jul 1953 | Welsh | Director | 2014-05-16 UNTIL 2014-08-01 | RESIGNED |
MR ALAN JOSEPH BROWN | Nov 1964 | British | Director | 2014-04-28 UNTIL 2015-10-09 | RESIGNED |
MR JOHN PATRICK BROOKES | May 1962 | British | Director | 2013-05-10 UNTIL 2014-10-17 | RESIGNED |
MR MATEUSZ ALEKSANDER BOROWIECKI | Mar 1999 | Polish | Director | 2018-09-18 UNTIL 2019-01-03 | RESIGNED |
MS AMINA CHOLAKUMMI BOKO | Jun 1966 | British | Director | 2017-10-06 UNTIL 2018-01-11 | RESIGNED |
MR HUGH CRAINEY | Jul 1965 | Scottish | Director | 2012-06-22 UNTIL 2012-11-23 | RESIGNED |
MR THOMAS LAUDER | Feb 1987 | Scottish | Director | 2011-03-25 UNTIL 2011-07-11 | RESIGNED |
MISS KATHRYN GRACE BEACHEY | Jan 1964 | English | Director | 2017-03-31 UNTIL 2017-08-31 | RESIGNED |
MS HELEN ROSALIND BATES | Jan 1990 | British | Director | 2018-04-17 UNTIL 2018-09-13 | RESIGNED |
MR PETER BARABAS | Sep 1988 | Hungarian | Director | 2011-09-09 UNTIL 2012-01-06 | RESIGNED |
MR IAN MATTHEW BAKER | Jun 1980 | British | Director | 2017-09-29 UNTIL 2018-02-09 | RESIGNED |
MR ALISDAIR AUCHIERLONIE | Oct 1988 | British | Director | 2011-09-09 UNTIL 2012-01-30 | RESIGNED |
MR ADAM ASHLEY | Dec 1973 | British | Director | 2012-03-15 UNTIL 2014-01-24 | RESIGNED |
ANTHONY LIONEL ALLEN | Mar 1964 | British | Director | 2007-08-24 UNTIL 2008-09-19 | RESIGNED |
MR MICHAEL ALEXANDER | Feb 1988 | British | Director | 2015-04-10 UNTIL 2015-07-31 | RESIGNED |
MR ANDREW WILLIAM ACKLAND | Jan 1961 | British | Director | 2015-12-03 UNTIL 2016-06-17 | RESIGNED |
MR NEILSON PAUL BEDWELL | Oct 1982 | British | Director | 2013-03-05 UNTIL 2013-04-09 | RESIGNED |
MR ANDREW JOHN CRIPPS | Oct 1969 | British | Director | 2015-03-10 UNTIL 2016-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Zoe Anne Thomas | 2019-11-14 | 7/1986 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mrs Zeba Firdausi | 2019-10-17 - 2019-11-14 | 7/1978 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent as trust |
Mrs Rebecca Claire White | 2017-09-25 - 2019-10-17 | 7/1992 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Mr Adam Slouch | 2016-04-06 - 2017-09-25 | 7/1991 | Mitcheldean Gloucestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GAAC 183 LIMITED | 2021-06-04 | 31-03-2021 | £1 equity |
GAAC 183 LIMITED | 2020-11-20 | 31-03-2020 | £1 equity |
GAAC 183 LIMITED | 2019-11-26 | 31-03-2019 | £1 equity |
GAAC 183 LIMITED | 2018-12-05 | 31-03-2018 | £1 equity |
GAAC 183 LIMITED | 2017-12-12 | 31-03-2017 | £1 equity |
GAAC 183 LIMITED | 2016-12-02 | 31-03-2016 | |
GAAC 183 LIMITED Accounts filed on 31-03-2015 | 2015-12-11 | 31-03-2015 | £1 equity |
GAAC 183 LIMITED Accounts filed on 31-03-2014 | 2014-09-05 | 31-03-2014 | £1 equity |