Established in 2001, Gc Project Management Ltd are based in Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 8 directors listed as Morris, Terry, Van Valen, Cornelis Johannes Maria, Hall, Neville Sydney, Ivesha, Boris, Mehditache, Ron, Widenfeld, Lior, Widenfeld, Lior, Red Sea Group Management Bv for Gc Project Management Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Terry | 27 February 2019 | - | 1 |
VAN VALEN, Cornelis Johannes Maria | 09 March 2011 | - | 1 |
HALL, Neville Sydney | 26 July 2007 | 31 March 2010 | 1 |
IVESHA, Boris | 25 April 2001 | 03 May 2004 | 1 |
MEHDITACHE, Ron | 10 May 2006 | 07 February 2007 | 1 |
WIDENFELD, Lior | 23 July 2012 | 27 February 2019 | 1 |
WIDENFELD, Lior | 10 May 2006 | 09 March 2011 | 1 |
RED SEA GROUP MANAGEMENT BV | 03 May 2004 | 10 May 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 20 June 2019 | |
AP01 - Appointment of director | 06 March 2019 | |
TM01 - Termination of appointment of director | 06 March 2019 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 24 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 July 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC02 - N/A | 10 July 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AA - Annual Accounts | 02 October 2012 | |
TM01 - Termination of appointment of director | 15 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 11 May 2011 | |
CH01 - Change of particulars for director | 11 May 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 11 March 2011 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH04 - Change of particulars for corporate secretary | 14 May 2010 | |
TM01 - Termination of appointment of director | 04 May 2010 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 03 June 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 30 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 19 October 2005 | |
CERTNM - Change of name certificate | 23 September 2005 | |
363s - Annual Return | 11 July 2005 | |
CERTNM - Change of name certificate | 10 February 2005 | |
CERTNM - Change of name certificate | 05 January 2005 | |
AA - Annual Accounts | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
363s - Annual Return | 26 May 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 31 May 2003 | |
288a - Notice of appointment of directors or secretaries | 31 May 2003 | |
AUD - Auditor's letter of resignation | 13 February 2003 | |
AA - Annual Accounts | 28 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 November 2002 | |
363s - Annual Return | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 02 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
287 - Change in situation or address of Registered Office | 22 May 2001 | |
225 - Change of Accounting Reference Date | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 04 May 2001 | |
NEWINC - New incorporation documents | 25 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 March 2011 | Outstanding |
N/A |
Rent deposit deed | 04 October 2010 | Outstanding |
N/A |
Rent deposit deed | 17 September 2009 | Outstanding |
N/A |
Rent deposit deed | 27 April 2007 | Outstanding |
N/A |
Rent deposit deed | 22 March 2007 | Outstanding |
N/A |
Debenture | 24 July 2001 | Fully Satisfied |
N/A |