2015 GC LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03688345. The registration start date is December 18, 1998. The current status is Active.
Company Number | 03688345 |
Company Name | 2015 GC LIMITED |
Registered Address |
New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-12-18 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 30/06/2016 |
Accounts Last Update | 27/09/2014 |
Returns Due Date | 31/05/2016 |
Returns Last Update | 03/05/2015 |
Mortgage Charges | 6 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
NEW CASTLE HOUSE CASTLE BOULEVARD |
Post Town | NOTTINGHAM |
County | NOTTINGHAMSHIRE |
Post Code | NG7 1FT |
Entity Name | Office Address |
---|---|
BUZZ ENTERTAINMENT LIMITED | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT |
GALA BINGO HOLDINGS LIMITED | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom |
GALA BINGO LIMITED | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom |
GALA LEISURE (1998) LIMITED | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom |
MINERVA ACQUISITION BLUE 3 LIMITED | New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT, England |
MINERVA ACQUISITION BLUE 1 LIMITED | New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT, England |
MINERVA ACQUISITION BLUE 2 LIMITED | New Castle House, Castle Boulevard, Nottingham, England, NG7 1FT, England |
CORAL FINANCE LIMITED | New Castle House, Castle Boulevard, Nottingham, NG7 1FT |
CORAL FINANCE 2 LIMITED | New Castle House, Castle Boulevard, Nottingham, NG7 1FT |
CORAL FINANCE 3 LIMITED | New Castle House, Castle Boulevard, Nottingham, NG7 1FT |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GALA CORAL SECRETARIES LIMITED | Secretary () | 71 Queensway, 71 Queensway, London, England, W2 4QH | / 4 March 2003 |
/ |
|
BOWTELL, Paul | Director () | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England, NG7 1FT | May 1968 / 3 October 2011 |
British / United Kingdom |
Executive |
WILLITS, Harry Andrew | Director () | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England, NG7 1FT | July 1964 / 28 August 2013 |
British / England |
Solicitor |
GALA CORAL NOMINEES LIMITED | Director () | 71 Queensway, 71 Queensway, London, England, W2 4QH | / 4 March 2003 |
/ |
|
CLUFF, Peter Charles | Secretary (Resigned) | 60 Boileau Road, Barnes, London, SW13 9BL | / 18 December 1998 |
/ |
|
CRONK, John Julian Tristam | Secretary (Resigned) | Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS | / 1 January 2000 |
/ |
|
MARISCOTTI, Michael Gordon | Secretary (Resigned) | Redcraft, Spencers Green, Tring, Hertfordshire, HP23 6LA | / 14 December 1999 |
/ |
|
WHITEHEAD, Philip Ernest | Secretary (Resigned) | 3 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA | / 5 February 1999 |
/ |
|
ASHDOWN, Vaughn Trevor | Director (Resigned) | Pine Hall, Crouch Lane Borough Green, Sevenoaks, Kent, TN15 8LU | August 1957 / 8 November 1999 |
British / |
Director |
BEAUMONT, Trevor Kenneth | Director (Resigned) | 9 Pyne Gale, Galleywood, Chelmsford, Essex, CM2 8QG | November 1950 / 28 March 2000 |
British / England |
Director |
BOWTELL, Paul | Director (Resigned) | New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, England, NG7 1FT | May 1968 / 3 October 2011 |
British / United Kingdom |
Executive |
CONNOLLY, Gerard Vincent | Director (Resigned) | Ledbury House Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ | July 1947 / 18 December 1998 |
Irish / |
Chartered Accountant |
CRONK, John Julian Tristam | Director (Resigned) | Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS | May 1947 / 7 December 2004 |
British / |
Company Secretary |
GOULDEN, Neil Geoffrey | Director (Resigned) | 71 Queensway, London, England, W2 4QH | November 1953 / 1 September 2010 |
British / England |
Director |
HARRISON, Dominic Stephen | Director (Resigned) | Glebe House, Vicarage Drive, Barking, Essex, IG11 7NS | January 1963 / 10 July 2009 |
British / United Kingdom |
Chief Executive |
HUGHES, Gary William | Director (Resigned) | 71 Queensway, 71 Queensway, London, England, W2 4QH | April 1962 / 10 July 2009 |
British / Scotland |
Chief Financial Officer |
MACFIE, Andrew James | Director (Resigned) | 9 Corrennie Gardens, Edinburgh, EH10 6DG | November 1956 / 18 December 1998 |
British / United Kingdom |
Investment Banker |
MARISCOTTI, Michael Gordon | Director (Resigned) | Redcraft, Spencers Green, Tring, Hertfordshire, HP23 6LA | April 1958 / 14 December 1999 |
British / |
Chartered Accountant |
MARISCOTTI, Michael Gordon | Director (Resigned) | Arrewig Farm, Arrewig Lane, Chartridge, Buckinghamshire, HP5 2UA | April 1958 / 14 December 1999 |
British / |
Director |
SCOTT, Robert | Director (Resigned) | Kentishes Farm, Stisted, Braintree, Essex, CM7 8BX | November 1953 / 14 January 1999 |
British / |
Chief Executive |
WHITEHEAD, Philip Ernest | Director (Resigned) | 3 Nutfields, Ightham, Sevenoaks, Kent, TN15 9EA | March 1955 / 5 February 1999 |
British / United Kingdom |
Finance Director |
Post Town | NOTTINGHAM |
Post Code | NG7 1FT |
SIC Code | 70100 - Activities of head offices |
Please provide details on 2015 GC LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.