GAAC 370 LIMITED
THE ASPEN BUILDING, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN  GL17 0DD- Dissolved
- Private Limited Company
- Company No. 06405645
- Last Updated: 06 Apr 2024
Company Profile
GAAC 370 LIMITED was incorporated on Monday, October 22, 2007 as a Private Limited Company with registered address in MITCHELDEAN. GAAC 370 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 4 months and 1 day.
Name | GAAC 370 LIMITED |
---|---|
Company number | 06405645 |
Company type | Private Limited Company |
Incorporation date | 22 Oct 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 |
---|---|
Mr Arron Nigel Beesley Nationality: British |
Dates: Thursday, January 23, 2020 - present
ownership of shares 75 to 100 percent
|
Mrs Jessica Jade Turner Nationality: British |
Dates: Thursday, September 19, 2019 - Thursday, January 23, 2020
ownership of shares 75 to 100 percent
|
Mrs Lucia Kanini Kuhrau Nationality: Kenyan |
Dates: Thursday, April 11, 2019 - Thursday, September 19, 2019
ownership of shares 75 to 100 percent
|
Mr Helder David Lucas Nationality: Portuguese |
Dates: Thursday, January 31, 2019 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
|
Mr Jonathan Roy Filbey Nationality: British |
Dates: Monday, January 7, 2019 - Thursday, January 31, 2019
ownership of shares 75 to 100 percent
|
Mr Gary David Wootton Nationality: British |
Dates: Thursday, December 20, 2018 - Monday, January 7, 2019
ownership of shares 75 to 100 percent
|
Mr Gary David Wootton Nationality: British |
Dates: Friday, December 14, 2018 - Thursday, December 20, 2018
ownership of shares 75 to 100 percent
|
Mr David John Luker Nationality: British |
Dates: Friday, August 31, 2018 - Friday, December 14, 2018
ownership of shares 75 to 100 percent
|
Mr Richard Ian Cheetham Nationality: British |
Dates: Friday, August 3, 2018 - Friday, August 31, 2018
ownership of shares 75 to 100 percent
|
Mr Matthew George Smith Nationality: British |
Dates: Thursday, July 26, 2018 - Friday, August 3, 2018
ownership of shares 75 to 100 percent
|
Mrs Karen Louise Cassells Nationality: British |
Dates: Friday, October 6, 2017 - Thursday, July 26, 2018
ownership of shares 75 to 100 percent
|
Mr Craig John Beattie Nationality: British |
Dates: Tuesday, August 8, 2017 - Friday, October 6, 2017
ownership of shares 75 to 100 percent
|
Mrs Christine Joyce Williams Nationality: British |
Dates: Monday, June 6, 2016 - Tuesday, August 8, 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 370 LIMITED.
Previous Names
Name | Change Date |
---|---|
GAAC 370 LIMITED | 22 Oct 2007 |