2015 GC LIMITED

Address:
New Castle House, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address NEW CASTLE HOUSE
CASTLE BOULEVARD
Post Town NOTTINGHAM
County NOTTINGHAMSHIRE
Post Code NG7 1FT

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG7 1FT
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches