About

Registered Number: 06961048
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 10 The Quadrant, Coventry, CV1 2EL,

 

Founded in 2009, Gf Nuclear Ltd has its registered office in Coventry, it's status is listed as "Active". There are 12 directors listed as Beaumont, Neil, Beaumont, Neil Geoffrey, Gudgeon, Richard Keith, Irving-bell, Jonathan Herbert, Place, Emma, Taylor, Annabelle, Jeremy Taylar, Rwl Registrars Limited, Coulson, Stephen George, Dr, Slabber, Johan, Taylor, Jeremy William Kirwan, Green Frog Fission Limited for Gf Nuclear Ltd in the Companies House registry. We don't currently know the number of employees at Gf Nuclear Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Stephen George, Dr 11 October 2014 13 July 2016 1
SLABBER, Johan 14 July 2009 02 April 2014 1
TAYLOR, Jeremy William Kirwan 14 July 2009 13 July 2016 1
GREEN FROG FISSION LIMITED 13 July 2016 14 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Neil 13 July 2016 - 1
BEAUMONT, Neil Geoffrey 14 May 2014 30 May 2014 1
GUDGEON, Richard Keith 14 April 2011 14 May 2014 1
IRVING-BELL, Jonathan Herbert 14 July 2009 20 September 2010 1
PLACE, Emma 30 May 2014 13 July 2016 1
TAYLOR, Annabelle 30 May 2014 13 July 2016 1
JEREMY TAYLAR 20 September 2010 14 April 2011 1
RWL REGISTRARS LIMITED 14 July 2009 14 July 2009 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 14 July 2019
AA - Annual Accounts 04 April 2019
AD01 - Change of registered office address 08 October 2018
PSC01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
CS01 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
PSC07 - N/A 21 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 28 July 2016
AP02 - Appointment of corporate director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP03 - Appointment of secretary 28 July 2016
AP01 - Appointment of director 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
TM02 - Termination of appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 14 July 2014
AP03 - Appointment of secretary 13 June 2014
AP03 - Appointment of secretary 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 14 May 2014
CERTNM - Change of name certificate 03 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 18 May 2011
AD01 - Change of registered office address 18 May 2011
AP01 - Appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AP01 - Appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 23 September 2010
AP01 - Appointment of director 23 September 2010
AD01 - Change of registered office address 23 September 2010
AP04 - Appointment of corporate secretary 23 September 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 24 June 2010
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
RESOLUTIONS - N/A 25 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.