Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.C.T.(NORTH FINCHLEY)LIMITED
Company Information for

G.C.T.(NORTH FINCHLEY)LIMITED

LONDON, W1H,
Company Registration Number
00656706
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About G.c.t.(north Finchley)limited
G.C.T.(NORTH FINCHLEY)LIMITED was founded on 1960-04-19 and had its registered office in London. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
G.C.T.(NORTH FINCHLEY)LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00656706
Date formed 1960-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-27
Type of accounts DORMANT
Last Datalog update: 2017-08-15 18:54:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.C.T.(NORTH FINCHLEY)LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MARK GREENSLADE
Director 2015-03-31
ALEXANDER EDWARD COMPTON HARE
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
SANDRA JUDITH ODELL
Director 2015-03-31 2016-10-05
MAXWELL DAVID SHAW JAMES
Director 2012-05-25 2015-03-31
RICHARD JAMES STEARN
Director 2012-08-01 2015-03-31
SUSAN ELIZABETH DIXON
Company Secretary 2004-10-25 2013-01-01
REBECCA JANE WORTHINGTON
Director 2001-08-22 2012-10-31
ADRIAN ROGER WYATT
Director 1999-07-12 2012-05-25
DAVID NICHOLAS GAVAGHAN
Director 2011-03-24 2012-02-16
NICHOLAS SIMON KEITH SHATTOCK
Director 1999-07-12 2011-03-24
TONIANNE DWYER
Director 2006-11-30 2010-04-16
NIGEL GEORGE ELLIS
Director 1999-07-12 2007-09-04
JAMES ROBERT HAMILTON STUBBER
Director 2002-10-14 2006-02-17
CHARLOTTE IND EASTWOOD
Company Secretary 2002-07-23 2004-10-25
EDWARD STRATFORD DUGDALE
Director 1999-07-12 2002-10-07
MICHAEL EDWARD RILEY
Director 2001-08-13 2002-07-31
REBECCA JANE WORTHINGTON
Company Secretary 1999-10-26 2002-07-23
GAIL ROBSON SKEETE
Company Secretary 1999-10-26 2000-05-30
PAUL HUGHES
Company Secretary 1999-07-12 2000-01-31
PHILIP EDMUND LINDSELL
Company Secretary 1998-10-23 1999-07-12
ROBERT DUNCAN COSSEY
Director 1993-11-14 1999-07-12
DAVID ANDREW HENDERSON WILLIAMS
Director 1994-10-05 1999-07-12
PHILIP EDMUND LINDSELL
Director 1998-10-23 1999-07-12
ROGER CHRISTOPHER WINGATE
Director 1993-11-14 1999-07-12
ROBERT DAVID MAXTED
Director 1998-10-23 1999-03-19
DAVID PATRICK KIERNAN
Company Secretary 1993-11-14 1998-10-23
DAVID PATRICK KIERNAN
Director 1993-11-14 1998-10-23
JOHN STUART GAMBLE
Director 1993-11-14 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARK GREENSLADE MAX INDUSTRIAL NOMINEE LIMITED Director 2018-06-05 CURRENT 2009-09-10 Active - Proposal to Strike off
DANIEL MARK GREENSLADE MPG ARTEMIS GP LIMITED Director 2018-06-05 CURRENT 2013-11-13 Active - Proposal to Strike off
DANIEL MARK GREENSLADE MPG ARTEMIS NOMINEE 2 LIMITED Director 2018-06-05 CURRENT 2013-11-13 Active - Proposal to Strike off
DANIEL MARK GREENSLADE MPG ARTEMIS NOMINEE 1 LIMITED Director 2018-06-05 CURRENT 2013-11-13 Active - Proposal to Strike off
DANIEL MARK GREENSLADE MAX INDUSTRIAL GENERAL PARTNER LIMITED Director 2018-06-05 CURRENT 2014-11-04 Active - Proposal to Strike off
DANIEL MARK GREENSLADE MAX INDUSTRIAL NOMINEE 2 LIMITED Director 2018-06-05 CURRENT 2014-11-25 Active - Proposal to Strike off
DANIEL MARK GREENSLADE MAX INDUSTRIAL GP LIMITED Director 2018-06-05 CURRENT 2009-07-22 Active - Proposal to Strike off
DANIEL MARK GREENSLADE HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED Director 2018-05-17 CURRENT 2005-07-15 Active
DANIEL MARK GREENSLADE TEAL CORBY LIMITED Director 2018-05-17 CURRENT 2001-05-14 Active
DANIEL MARK GREENSLADE TEAL WAKEFIELD NO.1 LIMITED Director 2018-05-17 CURRENT 2001-06-19 Active
DANIEL MARK GREENSLADE TEAL GLASSHOUGHTON LIMITED Director 2018-05-17 CURRENT 2008-11-26 Active
DANIEL MARK GREENSLADE DAGENHAM LIMITED Director 2018-05-17 CURRENT 2006-01-26 Active
DANIEL MARK GREENSLADE TEAL WAKEFIELD NO.2 LIMITED Director 2018-05-17 CURRENT 2001-12-05 Active
DANIEL MARK GREENSLADE RHOMBUS NO.3 LIMITED Director 2018-05-17 CURRENT 2003-07-24 Active
DANIEL MARK GREENSLADE TEAL KINGSTON PARK LIMITED Director 2018-05-17 CURRENT 2005-06-10 Active
DANIEL MARK GREENSLADE RUGELEY G PARK LIMITED Director 2018-05-17 CURRENT 2007-10-24 Active
DANIEL MARK GREENSLADE QUINTAIN (NO.49) LIMITED Director 2016-06-27 CURRENT 2000-03-17 Dissolved 2016-12-20
DANIEL MARK GREENSLADE CROYDON PROPERTIES LIMITED Director 2016-06-27 CURRENT 1994-02-24 Dissolved 2017-06-27
DANIEL MARK GREENSLADE ARROW VALLEY MANAGEMENT COMPANY LIMITED Director 2015-05-26 CURRENT 2000-03-17 Dissolved 2016-12-20
DANIEL MARK GREENSLADE QUINTAIN (STADIUM RETAIL PARK) LIMITED Director 2015-05-26 CURRENT 2007-03-27 Dissolved 2017-06-27
DANIEL MARK GREENSLADE CHESTERFIELD (NO.29) LIMITED Director 2015-03-31 CURRENT 2000-03-17 Dissolved 2016-12-20
DANIEL MARK GREENSLADE CHESTERFIELD (NO.30) LIMITED Director 2015-03-31 CURRENT 2000-03-17 Dissolved 2016-12-20
DANIEL MARK GREENSLADE KESWICK ESTATES LIMITED Director 2015-03-31 CURRENT 1980-10-29 Dissolved 2016-12-20
DANIEL MARK GREENSLADE QUINTAIN (WALWORTH ROAD) UNITHOLDER A LIMITED Director 2015-03-31 CURRENT 2010-12-15 Dissolved 2017-06-27
DANIEL MARK GREENSLADE QUINTAIN (WALWORTH ROAD) UNITHOLDER B LIMITED Director 2015-03-31 CURRENT 2010-12-15 Dissolved 2017-06-27
DANIEL MARK GREENSLADE KESWICK HOLDINGS LIMITED Director 2015-03-31 CURRENT 1986-12-01 Dissolved 2017-05-30
DANIEL MARK GREENSLADE COMGROVE PROPERTIES LIMITED Director 2015-03-31 CURRENT 1965-01-08 Dissolved 2017-06-27
DANIEL MARK GREENSLADE COMCHESTER PROPERTIES LIMITED Director 2015-03-31 CURRENT 1968-01-09 Dissolved 2017-06-27
DANIEL MARK GREENSLADE CHESTERFIELD (NO.7) LIMITED Director 2015-03-31 CURRENT 2000-03-17 Dissolved 2017-06-27
DANIEL MARK GREENSLADE CHESTERFIELD INVESTMENTS (NO.1) LIMITED Director 2015-03-31 CURRENT 1999-06-28 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE CROYDON LAND LIMITED Director 2017-07-20 CURRENT 1994-02-24 Dissolved 2018-05-08
ALEXANDER EDWARD COMPTON HARE COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED Director 2017-06-19 CURRENT 2002-04-23 Active
ALEXANDER EDWARD COMPTON HARE QUINTAIN (NO.49) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Dissolved 2016-12-20
ALEXANDER EDWARD COMPTON HARE QUINTAIN (STADIUM RETAIL PARK) LIMITED Director 2016-10-05 CURRENT 2007-03-27 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE QUINTAIN (WALWORTH ROAD) UNITHOLDER A LIMITED Director 2016-10-05 CURRENT 2010-12-15 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE QUINTAIN (WALWORTH ROAD) UNITHOLDER B LIMITED Director 2016-10-05 CURRENT 2010-12-15 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE KESWICK HOLDINGS LIMITED Director 2016-10-05 CURRENT 1986-12-01 Dissolved 2017-05-30
ALEXANDER EDWARD COMPTON HARE CROYDON PROPERTIES LIMITED Director 2016-10-05 CURRENT 1994-02-24 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE COMGROVE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1965-01-08 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE COMCHESTER PROPERTIES LIMITED Director 2016-10-05 CURRENT 1968-01-09 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.7) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.9) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Dissolved 2017-06-27
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD INVESTMENTS (NO.1) LIMITED Director 2016-10-05 CURRENT 1999-06-28 Dissolved 2017-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-09SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-08AP01DIRECTOR APPOINTED ALEXANDER EDWARD COMPTON HARE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ODELL
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30SH1930/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 14/09/16
2016-09-30RES06REDUCE ISSUED CAPITAL 14/09/2016
2016-07-13AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-20AR0114/11/15 FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2015-04-07AP01DIRECTOR APPOINTED SANDRA JUDITH ODELL
2015-04-07AP01DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-15AR0114/11/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-02AR0114/11/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013
2013-01-18AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-19AR0114/11/12 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-08-03AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-06-04AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-18AR0114/11/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK
2010-12-07AR0114/11/10 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-08AR0114/11/09 FULL LIST
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-27363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2007-11-27363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-12-04363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF
2004-12-16363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-16288bSECRETARY RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED
2004-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-17363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-12363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-03288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/00
2000-12-15363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-06-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to G.C.T.(NORTH FINCHLEY)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.C.T.(NORTH FINCHLEY)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.C.T.(NORTH FINCHLEY)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.C.T.(NORTH FINCHLEY)LIMITED

Intangible Assets
Patents
We have not found any records of G.C.T.(NORTH FINCHLEY)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.C.T.(NORTH FINCHLEY)LIMITED
Trademarks
We have not found any records of G.C.T.(NORTH FINCHLEY)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.C.T.(NORTH FINCHLEY)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as G.C.T.(NORTH FINCHLEY)LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where G.C.T.(NORTH FINCHLEY)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.C.T.(NORTH FINCHLEY)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.C.T.(NORTH FINCHLEY)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.