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 16 years 11 months and 27 days.

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