Gatwick Handling Limited


Gatwick Handling started in year 1994 as Private Limited Company with registration number 02984113. The Gatwick Handling company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newcastle city centre at 3rd Floor 41-51 Grey Street. Postal code: NE1 6EE. Since Wed, 1st Nov 1995 Gatwick Handling Limited is no longer carrying the name Ghi.

At present there are 2 directors in the the firm, namely Sam S. and Richard S.. In addition one secretary - Carolyn F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gatwick Handling Limited Address / Contact

Office Address 3rd Floor 41-51 Grey Street
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02984113
Date of Incorporation Thu, 27th Oct 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Sam S.

Position: Director

Appointed: 01 May 2023

Richard S.

Position: Director

Appointed: 20 September 2022

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

Mark F.

Position: Director

Appointed: 20 September 2022

Resigned: 30 April 2023

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 20 September 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Keith L.

Position: Director

Appointed: 10 July 2006

Resigned: 02 July 2011

Richard H.

Position: Director

Appointed: 14 February 2003

Resigned: 08 February 2006

Arthur D.

Position: Director

Appointed: 14 February 2003

Resigned: 21 October 2008

Steven R.

Position: Director

Appointed: 12 April 1999

Resigned: 30 June 2001

Ian B.

Position: Secretary

Appointed: 31 December 1998

Resigned: 30 June 2006

Ian B.

Position: Director

Appointed: 19 October 1998

Resigned: 01 July 2007

Martin B.

Position: Director

Appointed: 19 October 1998

Resigned: 31 December 2004

Christopher M.

Position: Director

Appointed: 19 October 1998

Resigned: 08 July 2006

Michael M.

Position: Director

Appointed: 23 January 1998

Resigned: 19 October 1998

John O.

Position: Director

Appointed: 01 May 1997

Resigned: 11 October 2002

Charles W.

Position: Director

Appointed: 11 January 1996

Resigned: 23 January 1998

David Q.

Position: Secretary

Appointed: 27 October 1994

Resigned: 31 December 1998

Peter O.

Position: Director

Appointed: 27 October 1994

Resigned: 16 January 2003

Peter R.

Position: Director

Appointed: 27 October 1994

Resigned: 11 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1994

Resigned: 27 October 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Aviance Uk Limited from Newcastle Upon Tyne, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aviance Uk Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1036291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ghi November 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 2nd Jul 2022
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements