GAAC 209 LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Dissolved
- Private Limited Company
- Company No. 06099582
- Last Updated: 07 Apr 2024
Company Profile
GAAC 209 LIMITED was incorporated on Tuesday, February 13, 2007 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 209 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 17 years 8 months and 5 days.
Name | GAAC 209 LIMITED |
---|---|
Company number | 06099582 |
Company type | Private Limited Company |
Incorporation date | 13 Feb 2007 |
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 |
---|---|
Miss Trusha Patel Nationality: British |
Dates: Friday, September 25, 2020 - present
ownership of shares 75 to 100 percent
|
Mrs Tessa Gamiao Nationality: British |
Dates: Thursday, May 9, 2019 - Friday, September 25, 2020
ownership of shares 75 to 100 percent
|
Mr Hushanth Anand Madkaikar Nationality: Indian |
Dates: Thursday, March 28, 2019 - Thursday, May 9, 2019
ownership of shares 75 to 100 percent
|
Mr Jaroslav Cervenak Nationality: Slovak |
Dates: Thursday, February 7, 2019 - Thursday, March 28, 2019
ownership of shares 75 to 100 percent
|
Mr Richard O'Neil Jones Nationality: Jamaican |
Dates: Thursday, October 4, 2018 - Thursday, February 7, 2019
ownership of shares 75 to 100 percent
|
Mr Ilie Grozav Nationality: Romanian |
Dates: Monday, September 3, 2018 - Thursday, October 4, 2018
ownership of shares 75 to 100 percent
|
Mr Anthony David Ramsey Nationality: English |
Dates: Friday, August 31, 2018 - Monday, September 3, 2018
ownership of shares 75 to 100 percent
|
Mr Malcolm William Sayers Nationality: British |
Dates: Friday, June 15, 2018 - Friday, August 31, 2018
ownership of shares 75 to 100 percent
|
Mr Ilie Furdui Nationality: Romanian |
Dates: Friday, June 8, 2018 - Friday, June 15, 2018
ownership of shares 75 to 100 percent
|
Ms Mandy Carol Green Nationality: British |
Dates: Tuesday, February 6, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
|
Mr Malcolm William Sayers Nationality: British |
Dates: Tuesday, January 16, 2018 - Tuesday, February 6, 2018
ownership of shares 75 to 100 percent
|
Mr Daniel Patrick O'Reilly Nationality: British |
Dates: Tuesday, December 5, 2017 - Tuesday, January 16, 2018
ownership of shares 75 to 100 percent
|
Mr Cameron James Davis Nationality: British |
Dates: Monday, November 6, 2017 - Tuesday, December 5, 2017
ownership of shares 75 to 100 percent
|
Mr Andrew Walker Nationality: Scotish |
Dates: Thursday, October 5, 2017 - Monday, November 6, 2017
ownership of shares 75 to 100 percent
|
Mr Tristan Martin Ainsley Nationality: British |
Dates: Friday, April 29, 2016 - Thursday, October 5, 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 209 LIMITED.
Previous Names
Name | Change Date |
---|---|
GAAC 209 LIMITED | 13 Feb 2007 |