THE GIFT & LOYALTY COMPANY LIMITED - SKIPTON
Company Profile | Company Filings |
Overview
THE GIFT & LOYALTY COMPANY LIMITED is a Private Limited Company from SKIPTON and has the status: Active - Proposal to Strike off.
THE GIFT & LOYALTY COMPANY LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03941797. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE GIFT & LOYALTY COMPANY LIMITED was incorporated 24 years ago on 02/03/2000 and has the registered number: 03941797. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE GIFT & LOYALTY COMPANY LIMITED - SKIPTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NAVIGATION HOUSE
SKIPTON
NORTH YORKSHIRE
BD23 1RL
This Company Originates in : United Kingdom
Previous trading names include:
GTP SOLUTIONS LIMITED (until 11/02/2014)
GTP SOLUTIONS LIMITED (until 11/02/2014)
FUNMAIL LIMITED (until 29/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON OLLIVIER | Feb 1970 | British | Director | 2024-02-28 | CURRENT |
MR ANDREA RAMOINO | Aug 1979 | Italian,British | Director | 2024-02-28 | CURRENT |
ADEOLA ADEBONOJO | Secretary | 2022-02-28 | CURRENT | ||
MR THOMAS JAMES GREGORY | Oct 1977 | British | Director | 2016-03-16 UNTIL 2016-06-17 | RESIGNED |
I D DATA GROUP PLC | Corporate Director | 2007-06-12 UNTIL 2007-11-01 | RESIGNED | ||
MR MICHAEL JOHN FROMANT | Apr 1952 | British | Director | 2011-05-11 UNTIL 2016-04-07 | RESIGNED |
MR WILLIAM BARRY FERGUS | Oct 1951 | British | Director | 2010-02-01 UNTIL 2011-01-28 | RESIGNED |
CREDECARD LIMITED | Director | 2007-11-01 UNTIL 2008-03-31 | RESIGNED | ||
FLAVIA ALZETTA | Oct 1966 | Italian | Director | 2017-06-01 UNTIL 2019-10-23 | RESIGNED |
CAPITAL LAW & PEOPLE LIMITED | Corporate Secretary | 2008-03-31 UNTIL 2008-05-27 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-03-02 UNTIL 2000-03-02 | RESIGNED | ||
MR STEPHEN BOWBRICK | Mar 1963 | British | Director | 2000-03-02 UNTIL 2003-11-26 | RESIGNED |
MR PETER JOHN COX | May 1945 | British | Director | 2008-03-31 UNTIL 2021-12-23 | RESIGNED |
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 2000-03-02 UNTIL 2000-03-02 | RESIGNED | ||
MR PETER ANDREW GREGORY | Jul 1956 | British | Director | 2003-11-26 UNTIL 2007-06-15 | RESIGNED |
TROELS BUGGE HENRIKSEN | Apr 1964 | British,Danish | Director | 2000-03-02 UNTIL 2001-10-31 | RESIGNED |
MR LEE JOHNSTONE | Oct 1975 | British | Director | 2012-07-18 UNTIL 2024-02-29 | RESIGNED |
MISS ANDREA LONNEN | Dec 1972 | British | Director | 2011-12-09 UNTIL 2012-07-18 | RESIGNED |
ROLAND FOLZ | Feb 1964 | German | Director | 2021-12-23 UNTIL 2023-04-28 | RESIGNED |
RICHARD ALDINGTON | British | Secretary | 2002-03-22 UNTIL 2003-05-22 | RESIGNED | |
MR PETER ANDREW GREGORY | Jul 1956 | British | Secretary | 2003-11-26 UNTIL 2007-06-15 | RESIGNED |
TROELS BUGGE HENRIKSEN | Apr 1964 | British,Danish | Secretary | 2000-03-02 UNTIL 2001-10-31 | RESIGNED |
MR LEE JOHNSTONE | Secretary | 2012-07-18 UNTIL 2024-02-29 | RESIGNED | ||
MARK DAVID LLOYD | British | Secretary | 2003-05-23 UNTIL 2003-11-26 | RESIGNED | |
MISS ANDREA LONNEN | Secretary | 2011-12-09 UNTIL 2012-07-18 | RESIGNED | ||
MR SENG HOONG NG | Secretary | 2011-03-28 UNTIL 2011-11-11 | RESIGNED | ||
MR JOHN LEONARD WADE | Jul 1951 | English | Secretary | 2007-06-12 UNTIL 2008-03-31 | RESIGNED |
MRS NINA CATHERINE LEAROYD | Feb 1955 | British | Secretary | 2008-05-27 UNTIL 2010-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Contis Group Limited | 2016-06-30 | Skipton North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THE GIFT & LOYALTY COMPANY LIMITED | 2018-12-11 | 31-03-2018 | £1 equity |