GAAC 107 LIMITED

THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD
  • Dissolved
  • Private Limited Company
  • Company No. 06025047
  • Last Updated: 15 Apr 2024

Company Profile

GAAC 107 LIMITED was incorporated on Monday, December 11, 2006 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 107 LIMITED has the status: Dissolved and it's listed in the following category: Other business support service activities n.e.c.. This Private Limited Company has been operating for 18 years 2 months and 12 days.

Name GAAC 107 LIMITED
Company number 06025047
Company type Private Limited Company
Incorporation date 11 Dec 2006
Status Dissolved
Industry (SIC 2007)

Address

Registered Address THE ASPEN BUILDING
VANTAGE POINT BUSINESS VILLAGE
MITCHELDEAN
GL17 0DD
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Thomas Frederick John Atkinson Nationality: British Dates: Monday, August 23, 2021 - present
ownership of shares 75 to 100 percent
Mr Peter Titman Nationality: British Dates: Thursday, October 24, 2019 - Monday, August 23, 2021
ownership of shares 75 to 100 percent as trust
Mr Mitchell Harvey Nationality: English Dates: Thursday, October 17, 2019 - Thursday, October 24, 2019
ownership of shares 75 to 100 percent as trust
Mrs Holly Elizabeth Tyler Nationality: British Dates: Thursday, September 26, 2019 - Thursday, October 17, 2019
ownership of shares 75 to 100 percent
Mr Matthew Oviawe Iria Nationality: Nigerian Dates: Tuesday, June 18, 2019 - Thursday, September 26, 2019
ownership of shares 75 to 100 percent
Mrs Grace Kerry Lindsay Nationality: British Dates: Thursday, March 28, 2019 - Tuesday, June 18, 2019
ownership of shares 75 to 100 percent
Mr Ioan Vasile Plesca Nationality: Romanian Dates: Thursday, December 20, 2018 - Thursday, March 28, 2019
ownership of shares 75 to 100 percent
Mrs Nadia Martina Andrew Nationality: British Dates: Thursday, July 26, 2018 - Thursday, December 20, 2018
ownership of shares 75 to 100 percent
Mrs Donna Lee Hickey Nationality: British Dates: Friday, June 8, 2018 - Thursday, July 26, 2018
ownership of shares 75 to 100 percent
Mr Louis Richard Anthony Nationality: British Dates: Thursday, March 22, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
Mr Hugh Andrew Skeil Nationality: British Dates: Friday, March 9, 2018 - Thursday, March 22, 2018
ownership of shares 75 to 100 percent
Mr Damian Ryszard Bociarski Nationality: Polish Dates: Wednesday, January 10, 2018 - Friday, March 9, 2018
ownership of shares 75 to 100 percent
Mr Carl Robert Ratcliffe Nationality: British Dates: Friday, December 29, 2017 - Wednesday, January 10, 2018
ownership of shares 75 to 100 percent
Mr Justice Okechukwu Igwe Nationality: English Dates: Monday, August 7, 2017 - Friday, December 29, 2017
ownership of shares 75 to 100 percent
Mr Sean Michael Garside Nationality: British Dates: Tuesday, April 26, 2016 - Monday, August 7, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO
End of financial Year 31 March
Next annual accounts due Not available
Latest accounts 31 March 2021
Next confirmation statement due Not available
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against GAAC 107 LIMITED.

Previous Names

Name Change Date
GAAC 107 LIMITED 11 Dec 2006