About

Registered Number: 06706947
Date of Incorporation: 24/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Gallium House Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD

 

Having been setup in 2008, Gfs Designated Member 1 Ltd has its registered office in Sevenoaks, Kent, it's status at Companies House is "Active". The companies directors are listed as Watts, Marina Juliana Angela, Cooney, Richard James, Dooley, Ruth, Hughes, Evelyn Mary, Dooley, Peter Anthony in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOOLEY, Peter Anthony 24 September 2008 23 February 2016 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Marina Juliana Angela 22 April 2015 - 1
COONEY, Richard James 21 June 2011 04 July 2013 1
DOOLEY, Ruth 24 September 2008 19 February 2009 1
HUGHES, Evelyn Mary 04 July 2013 22 April 2015 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 01 April 2019
CH01 - Change of particulars for director 28 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 22 September 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 28 September 2015
AP03 - Appointment of secretary 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 01 August 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 28 September 2011
AP03 - Appointment of secretary 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
225 - Change of Accounting Reference Date 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.