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 |