GECKO ADVENTURES LIMITED

Tui Travel House Tui Travel House, Fleming Way, Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.04001612
CategoryPrivate Limited Company
Incorporated25 May 2000
Age23 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution07 Sep 2010
Years13 years, 8 months, 9 days

SUMMARY

GECKO ADVENTURES LIMITED is an dissolved private limited company with number 04001612. It was incorporated 23 years, 11 months, 22 days ago, on 25 May 2000 and it was dissolved 13 years, 8 months, 9 days ago, on 07 September 2010. The company address is Tui Travel House Tui Travel House, Fleming Way, Crawley, RH10 9QL, West Sussex.



People

WALTER, Joyce

Secretary

Chartered Secretary

ACTIVE

Assigned on 27 Jun 2002

Current time on role 21 years, 10 months, 19 days

JOHNSON, Glenyce

Director

Company Director

ACTIVE

Assigned on 01 Aug 2006

Current time on role 17 years, 9 months, 15 days

MEE, Darren

Director

Company Director

ACTIVE

Assigned on 01 Aug 2006

Current time on role 17 years, 9 months, 15 days

STUMP, Colin Raymond

Director

Managing Director

ACTIVE

Assigned on 01 Aug 2008

Current time on role 15 years, 9 months, 15 days

WALTER, Joyce

Director

Chartered Secretary

ACTIVE

Assigned on 15 Oct 2007

Current time on role 16 years, 7 months, 1 day

WIMBLETON, John Christopher

Director

Director

ACTIVE

Assigned on 01 Aug 2006

Current time on role 17 years, 9 months, 15 days

GORDON, Catherine

Secretary

RESIGNED

Assigned on 13 Jun 2000

Resigned on 27 Jun 2002

Time on role 2 years, 14 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 May 2000

Resigned on 13 Jun 2000

Time on role 19 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 May 2000

Resigned on 25 May 2000

Time on role

BERKETT, Neil Anthony

Director

Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 12 Jul 2001

Time on role 1 year, 29 days

GILLESPIE, David Roy

Director

Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 30 Nov 2006

Time on role 6 years, 5 months, 17 days

GORDON, Catherine

Director

Finance Director

RESIGNED

Assigned on 18 Jul 2001

Resigned on 11 Sep 2006

Time on role 5 years, 1 month, 24 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 May 2000

Resigned on 25 May 2000

Time on role

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 25 May 2000

Resigned on 13 Jun 2000

Time on role 19 days


Some Companies

BLUEHORIZON SOLUTIONS LTD

TOWER HOUSE, PARKSTONE ROAD,DORSET,BH15 2JH

Number:05828160
Status:ACTIVE
Category:Private Limited Company

ENGLISH WINE PRODUCERS LIMITED

KNOLL HOUSE,MARKET HARBOROUGH,LE16 7UW

Number:04021195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MODERN TRADE INDUSTRY LTD

SUITE 6,,LONDON,,W1T 1DG

Number:11510469
Status:ACTIVE
Category:Private Limited Company

PRINTOBOT LIMITED

39 PARMA CRESCENT,LONDON,SW11 1LT

Number:11298401
Status:ACTIVE
Category:Private Limited Company

TAVERN ON THE GREEN LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:01780173
Status:ACTIVE
Category:Private Limited Company

THE WHISTLING TEAPOT C.I.C.

ST PAULS CENTRE,SPENNYMOOR,DL16 7LR

Number:11156735
Status:ACTIVE
Category:Community Interest 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