Background WavePink WaveYellow Wave

GCHO (SECURITY TRUSTEE) LIMITED (07558609)

GCHO (SECURITY TRUSTEE) LIMITED (07558609) is a dissolved UK company. incorporated on 9 March 2011. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GCHO (SECURITY TRUSTEE) LIMITED has been registered for 15 years. Current directors include HAMMOND, Stuart, OSBORNE, Andrew Simon Charles.

Company Number
07558609
Status
dissolved
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
Fonteyn House, Reigate, RH2 9PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMMOND, Stuart, OSBORNE, Andrew Simon Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCHO (SECURITY TRUSTEE) LIMITED

GCHO (SECURITY TRUSTEE) LIMITED is an dissolved company incorporated on 9 March 2011 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GCHO (SECURITY TRUSTEE) LIMITED was registered 15 years ago.(SIC: 74990)

Status

dissolved

Active since 15 years ago

Company No

07558609

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 24 October 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Fonteyn House 47-49 London Road Reigate, RH2 9PY,

Previous Addresses

Osborne House Fishbourne Road Chichester West Sussex PO19 3HZ United Kingdom
From: 9 March 2011To: 6 November 2012
Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Jun 13
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAMMOND, Stuart

Active
47-49 London Road, ReigateRH2 9PY
Born December 1972
Director
Appointed 23 Sept 2016

OSBORNE, Andrew Simon Charles

Active
47-49 London Road, ReigateRH2 9PY
Born January 1967
Director
Appointed 09 Mar 2011

HAMMOND, Stuart

Resigned
47-49 London Road, ReigateRH2 9PY
Secretary
Appointed 01 Jun 2013
Resigned 23 Sept 2016

HATTON, Thomas David Michael

Resigned
47-49 London Road, ReigateRH2 9PY
Born September 1950
Director
Appointed 09 Mar 2011
Resigned 31 May 2013

SHEPHERD, Gordon Bruce

Resigned
47-49 London Road, ReigateRH2 9PY
Born November 1964
Director
Appointed 04 Apr 2011
Resigned 23 Sept 2016

Persons with significant control

3

Andrew Simon Charles Osborne

Active
47-49 London Road, ReigateRH2 9PY
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Priscilla Anne Osborne

Active
47-49 London Road, ReigateRH2 9PY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Robin Geoffrey Guy Osborne

Active
47-49 London Road, ReigateRH2 9PY
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 May 2020
DS01DS01
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Incorporation Company
9 March 2011
NEWINCIncorporation