GCRC HOLDINGS LIMITED

11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, North Yorkshire
StatusDISSOLVED
Company No.06036740
CategoryPrivate Limited Company
Incorporated22 Dec 2006
Age17 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution17 Aug 2017
Years6 years, 9 months, 30 days

SUMMARY

GCRC HOLDINGS LIMITED is an dissolved private limited company with number 06036740. It was incorporated 17 years, 5 months, 25 days ago, on 22 December 2006 and it was dissolved 6 years, 9 months, 30 days ago, on 17 August 2017. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, North Yorkshire.



People

EDWARDS, Lorna

Secretary

ACTIVE

Assigned on 16 Dec 2013

Current time on role 10 years, 6 months

EDWARDS, Lorna

Director

Company Director

ACTIVE

Assigned on 31 Mar 2016

Current time on role 8 years, 2 months, 16 days

DAVIES, Elizabeth Anne

Secretary

RESIGNED

Assigned on 04 Nov 2011

Resigned on 16 Dec 2013

Time on role 2 years, 1 month, 12 days

WATTS, Clive Royston

Secretary

Solicitor

RESIGNED

Assigned on 08 Mar 2007

Resigned on 04 Nov 2011

Time on role 4 years, 7 months, 27 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 08 Mar 2007

Time on role 2 months, 17 days

BELCHER, Charles John

Director

Transport Consultant

RESIGNED

Assigned on 06 Apr 2011

Resigned on 04 Nov 2011

Time on role 6 months, 28 days

CARLAW, Kenneth Mcintyre

Director

Company Director

RESIGNED

Assigned on 07 May 2015

Resigned on 31 Mar 2016

Time on role 10 months, 24 days

CLIFT, Thomas Andrew

Director

Director

RESIGNED

Assigned on 07 Jan 2009

Resigned on 29 Feb 2012

Time on role 3 years, 1 month, 22 days

COOPER, Andrew John

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 07 May 2015

Time on role 3 years, 3 months, 6 days

COOPER, Bradley George

Director

Director

RESIGNED

Assigned on 01 Dec 2010

Resigned on 06 Jul 2012

Time on role 1 year, 7 months, 5 days

DEACON, Andrew William

Director

Company Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 12 Nov 2013

Time on role 1 year, 5 months, 11 days

FEARNLEY, Giles Robin

Director

Company Director

RESIGNED

Assigned on 08 Mar 2007

Resigned on 04 Nov 2011

Time on role 4 years, 7 months, 27 days

FURLONG, Amanda

Director

Company Director

RESIGNED

Assigned on 04 Nov 2011

Resigned on 07 May 2015

Time on role 3 years, 6 months, 3 days

GARTSIDE, Philip Andrew

Director

Director

RESIGNED

Assigned on 08 Mar 2007

Resigned on 04 Nov 2011

Time on role 4 years, 7 months, 27 days

HOLLAND, Robert William

Director

Company Director

RESIGNED

Assigned on 04 Nov 2011

Resigned on 31 May 2014

Time on role 2 years, 6 months, 27 days

HOWELLS, Robert Lynton

Director

Company Director

RESIGNED

Assigned on 08 Mar 2007

Resigned on 04 Nov 2011

Time on role 4 years, 7 months, 27 days

LOWRIE, David

Director

Chartered Accountant And Direc

RESIGNED

Assigned on 13 Jun 2007

Resigned on 31 Jan 2012

Time on role 4 years, 7 months, 18 days

MCCLEAN, Richard Henry

Director

Company Director

RESIGNED

Assigned on 01 Feb 2012

Resigned on 07 May 2015

Time on role 3 years, 3 months, 6 days

MOODY, Philip Edward

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2007

Resigned on 04 Nov 2011

Time on role 4 years, 7 months, 27 days

MURPHY, Stephen John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2013

Resigned on 24 Mar 2014

Time on role 1 year, 2 months, 23 days

ROBERTS, Jonathan Luke

Director

Company Director

RESIGNED

Assigned on 12 Nov 2013

Resigned on 07 May 2015

Time on role 1 year, 5 months, 25 days

WATTS, Clive Royston

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2007

Resigned on 08 Mar 2007

Time on role 17 days

OVAL NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 2006

Resigned on 08 Mar 2007

Time on role 2 months, 17 days


Some Companies

J FAIRCLOUGH-HAWLEY CONSULTING LIMITED

23 BEAMONT CLOSE,LUTTERWORTH,LE17 4GE

Number:09344395
Status:ACTIVE
Category:Private Limited Company

KIDDIE WINKS DAY CARE NURSERY LTD

UNIT C2 BEECHES PARK EASTERN AVENUE,BURTON ON TRENT,DE13 0BB

Number:07531237
Status:ACTIVE
Category:Private Limited Company

NATIONAL PLANT SERVICES LTD

1 SPEEDWELL SPEEDWELL,GLOSSOP,SK13 1LT

Number:11902852
Status:ACTIVE
Category:Private Limited Company

PEGASUSLIFE LANDLORD - HAMPSTEAD GREEN STUDIOS LIMITED

ROYAL COURT CHURCH GREEN CLOSE,WINCHESTER,SO23 7TW

Number:10226698
Status:ACTIVE
Category:Private Limited Company

RON MOODY (WELDING) LIMITED

108 CRANBROOK ROAD,ESSEX,IG1 4LZ

Number:01286006
Status:LIQUIDATION
Category:Private Limited Company

TIDEBROOK TRAVEL LLP

HEARTS OF OAK HOUSE,SEVENOAKS,TN13 1XR

Number:OC401306
Status:ACTIVE
Category:Limited Liability Partnership

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