GICL LIMITED

6th Floor, One America Square 6th Floor, One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.03292515
CategoryPrivate Limited Company
Incorporated10 Dec 1996
Age27 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 9 days

SUMMARY

GICL LIMITED is an dissolved private limited company with number 03292515. It was incorporated 27 years, 5 months, 11 days ago, on 10 December 1996 and it was dissolved 8 years, 4 months, 9 days ago, on 12 January 2016. The company address is 6th Floor, One America Square 6th Floor, One America Square, London, EC3N 2LB.



People

BOISSEAU, Francois-Xavier Bernard

Director

Company Director

ACTIVE

Assigned on 13 Nov 2012

Current time on role 11 years, 6 months, 8 days

ALEXANDER, Caroline

Secretary

RESIGNED

Assigned on 30 Apr 2007

Resigned on 03 Apr 2008

Time on role 11 months, 3 days

DAVIES, Edward Hugh

Secretary

RESIGNED

Assigned on 21 Mar 1997

Resigned on 30 Apr 2007

Time on role 10 years, 1 month, 9 days

FRANCE, Edward William Glossop

Secretary

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 21 Mar 1997

Time on role 3 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1996

Resigned on 10 Dec 1996

Time on role

ABLETT, Timothy Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 2000

Resigned on 17 Apr 2003

Time on role 3 years, 1 month

ANGUS, Paul

Director

Commercial Underwriter

RESIGNED

Assigned on 15 Jan 2007

Resigned on 14 Dec 2012

Time on role 5 years, 10 months, 30 days

CAMERON, Stewart

Director

Human Resources Manager

RESIGNED

Assigned on 31 Mar 2000

Resigned on 30 Apr 2005

Time on role 5 years, 30 days

COSTELLO, Kerry Frances

Director

Marketing

RESIGNED

Assigned on 13 Oct 2000

Resigned on 13 Feb 2012

Time on role 11 years, 4 months

COX, Philip Alfred

Director

Retired

RESIGNED

Assigned on 10 Dec 1996

Resigned on 01 Aug 1997

Time on role 7 months, 22 days

DUNN, Alexander

Director

Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Dec 1998

Time on role 1 year, 4 months, 30 days

FRANCE, Edward William Glossop

Director

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 01 Aug 1997

Time on role 7 months, 22 days

FURSE, Jacqueline Anne

Director

Customer Service Assistant

RESIGNED

Assigned on 12 Oct 1998

Resigned on 12 Nov 2003

Time on role 5 years, 1 month

FURSE, Jacqueline Anne

Director

Insurance Clerk

RESIGNED

Assigned on 08 Sep 1997

Resigned on 25 Sep 1998

Time on role 1 year, 17 days

HALL, Jane Belinda

Director

Human Resources Manager

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Mar 2000

Time on role 2 years, 7 months, 30 days

HURRELL, Sandra

Director

Technical Service Manager

RESIGNED

Assigned on 29 Jun 1998

Resigned on 04 Jun 2004

Time on role 5 years, 11 months, 5 days

KNEE, Barry

Director

Team Leader

RESIGNED

Assigned on 19 Sep 2003

Resigned on 14 Jan 2007

Time on role 3 years, 3 months, 25 days

KRAAN, Tina Ann

Director

Customer Service Assistant

RESIGNED

Assigned on 08 Sep 1997

Resigned on 14 Jan 2007

Time on role 9 years, 4 months, 6 days

LANCASTER, Anthony Philip Dawson

Director

Director

RESIGNED

Assigned on 10 Dec 1996

Resigned on 17 Mar 2000

Time on role 3 years, 3 months, 7 days

MOSS, Sarah Penelope

Director

It Project Leader

RESIGNED

Assigned on 15 Jan 2007

Resigned on 20 May 2014

Time on role 7 years, 4 months, 5 days

OAKLEY, Jeremy Neville

Director

Sales Director

RESIGNED

Assigned on 01 Aug 1997

Resigned on 29 Jun 1998

Time on role 10 months, 28 days

PICKFORD, Helen Alison

Director

Director

RESIGNED

Assigned on 20 May 2014

Resigned on 30 Sep 2015

Time on role 1 year, 4 months, 10 days

PICKNETT, Paul William

Director

Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 13 Nov 2012

Time on role 9 years, 6 months, 26 days

SAMPSON, Roy Leonard

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2012

Resigned on 20 May 2014

Time on role 1 year, 6 months, 7 days

SIGGERY, Lisa

Director

Business Risk Manager

RESIGNED

Assigned on 15 Jan 2007

Resigned on 13 Feb 2012

Time on role 5 years, 29 days

SIMPSON, David Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jan 2007

Resigned on 13 Nov 2012

Time on role 5 years, 9 months, 29 days

YOUNG, Alan

Director

Manager

RESIGNED

Assigned on 10 Dec 1996

Resigned on 01 Aug 1997

Time on role 7 months, 22 days


Some Companies

27BYTES LTD

HAWTHORN VIEW,PUDSEY,LS28 8LW

Number:10912532
Status:ACTIVE
Category:Private Limited Company

CAPEL ASSOCIATES LIMITED

THE OLD STORE MASCALLS POUND FARM,PADDOCK WOOD,TN12 6LT

Number:10357802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL DIPLOMAT BUSINESS NETWORK LIMITED

SUITE 51 LANDSDOWNE HOUSE,LONDON,W1J 6ER

Number:10584767
Status:ACTIVE
Category:Private Limited Company

IT EXPERTS LTD

2 BEVERLEY CLOSE,NOTTINGHAM,NG8 2JH

Number:08557134
Status:ACTIVE
Category:Private Limited Company

J W WRIGHT LIMITED

15 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB

Number:11959841
Status:ACTIVE
Category:Private Limited Company

KIRTLAN ACCOUNTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10496989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source