-
GUNNERCOOKE CONSULTING LIMITED - 53, King Street, Manchester, M2 4LQ, United Kingdom
Company Information
- Company registration number
- 09060177
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 53
- King Street
- Manchester
- M2 4LQ 53, King Street, Manchester, M2 4LQ UK
Management
- Managing Directors
- ANNA MARIE BEAUMONT
- DARRYL JOHN COOKE
- SARAH JANE GOULBOURNE
- SIMON PHILIP HORSFIELD
- IAN TURMEAU
- JOHN LAURENCE WALKER
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-28
- Age Of Company 2014-05-28 9 years
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Mr Daryl John Cooke
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GCCONSULT LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
-
GUNNERCOOKE CONSULTING LIMITED Company Description
- GUNNERCOOKE CONSULTING LIMITED is a ltd registered in United Kingdom with the Company reg no 09060177. Its current trading status is "live". It was registered 2014-05-28. It was previously called GCCONSULT LIMITED. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 6 directors It can be contacted at 53 .
Get GUNNERCOOKE CONSULTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gunnercooke Consulting Limited - 53, King Street, Manchester, M2 4LQ, United Kingdom
- 2014-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GUNNERCOOKE CONSULTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES (2017-06-08) - CS01
-
31/12/16 TOTAL EXEMPTION FULL (2017-05-26) - AA
keyboard_arrow_right 2016
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRELL (2016-11-21) - TM01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-29) - AA
-
DIRECTOR APPOINTED MRS SARAH JANE GOULBOURNE (2016-09-20) - AP01
-
DIRECTOR APPOINTED MRS ANNA MARIE BEAUMONT (2016-09-20) - AP01
-
28/05/16 FULL LIST (2016-06-13) - AR01
keyboard_arrow_right 2015
-
ADOPT ARTICLES 06/11/2015 (2015-12-04) - RES01
-
DIRECTOR APPOINTED MR JOHN LAURENCE WALKER (2015-11-26) - AP01
-
DIRECTOR APPOINTED MR SIMON PHILIP HORSFIELD (2015-11-26) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE GOULBOURNE (2015-11-25) - TM01
-
DIRECTOR APPOINTED MR DARRYL COOKE (2015-11-25) - AP01
-
06/11/15 STATEMENT OF CAPITAL GBP 100 (2015-11-25) - SH01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-24) - AA
-
COMPANY NAME CHANGED GCCONSULT LIMITED (2015-09-16) - CERTNM
-
28/05/15 FULL LIST (2015-06-25) - AR01
-
DIRECTOR APPOINTED MR MICHAEL FARRELL (2015-11-25) - AP01
keyboard_arrow_right 2014
-
CURRSHO FROM 31/05/2015 TO 31/12/2014 (2014-07-21) - AA01
-
DIRECTOR APPOINTED MR IAN TURMEAU (2014-05-29) - AP01
-
CERTIFICATE OF INCORPORATION (2014-05-28) - NEWINC