GANTRY RAILING - History of Changes


DateDescription
2025-02-16 update person_description Jonathan Wade => Jonathan Wade
2025-02-16 update person_title Jonathan Wade: Sales Coordinator => Estimating Manager
2025-01-15 delete address Sudmeadow Road, Hempsted, Gloucester, Gloucestershire GL2 5HG United Kingdom
2025-01-15 insert address Unit 11A Barnett Way, Barnwood, Gloucester GL4 3QA United Kingdom
2025-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2025 FROM . SUDMEADOW ROAD HEMPSTED GLOUCESTER GLOUCESTERSHIRE GL2 5HG
2024-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES
2024-11-14 delete person KANG HO
2024-09-12 delete general_emails co..@asecomrails.com
2024-09-12 delete general_emails in..@aweja.nl
2024-09-12 delete general_emails in..@cioscargo.hr
2024-09-12 delete general_emails in..@gallanttec.com
2024-09-12 delete general_emails in..@ipc-portconsultants.com
2024-09-12 delete general_emails in..@jlrepresentaciones.com.ar
2024-09-12 delete general_emails in..@mrail.cn
2024-09-12 delete general_emails in..@suprasteel.net
2024-09-12 delete office_emails of..@kranel.se
2024-09-12 delete office_emails of..@travelinvestmentltd.com
2024-09-12 delete personal_emails ca..@vimaxcl.com
2024-09-12 delete personal_emails jo..@asiaglobaltec.com
2024-09-12 delete personal_emails ke..@giantsharp.com.tw
2024-09-12 delete personal_emails mi..@heinrich-krug.de
2024-09-12 delete personal_emails si..@cioscargo.hr
2024-09-12 delete personal_emails va..@acelterv.hu
2024-09-12 delete sales_emails sa..@technogrid.co.za
2024-09-12 delete address 18 Herodotou Str 15122 Maroussi Athens Greece
2024-09-12 delete address 7. BRSCCL, Sector -11 CBD Belapur, Navi Mumbai-400614 Maharashtra, India
2024-09-12 delete address Calle San Antonio 19 1804 Santiago de Chile Chile
2024-09-12 delete address Lucernemarken 18A 5260 Odense S Denmark
2024-09-12 delete address No 32-1 Cheng Nan Road, New Wu District Wuxi City Jiang Su Province China
2024-09-12 delete address PO Box 640 Miranda NSW 2224, Australia
2024-09-12 delete address Unit 57 Bridgeway Business Park Cnr Sam Green Rd & Pinnacle Cl Tunney, Germiston, 1401 South Africa
2024-09-12 delete address Vagnmakaregatan 14 SE-415 07 Goteborg Sweden
2024-09-12 delete address Viale Fiumicello 26/A 35020 - Pernumia (PD) Italy
2024-09-12 delete contact_pages_linkeddomain asecomrails.com
2024-09-12 delete contact_pages_linkeddomain asiaglobaltec.com
2024-09-12 delete contact_pages_linkeddomain aweja.nl
2024-09-12 delete contact_pages_linkeddomain bexon.com.au
2024-09-12 delete contact_pages_linkeddomain cevas.cz
2024-09-12 delete contact_pages_linkeddomain cioscargo.hr
2024-09-12 delete contact_pages_linkeddomain craneserviceasia.com
2024-09-12 delete contact_pages_linkeddomain gallanttec.com
2024-09-12 delete contact_pages_linkeddomain geranolimeniki.gr
2024-09-12 delete contact_pages_linkeddomain hak.com.pl
2024-09-12 delete contact_pages_linkeddomain hicasa.com
2024-09-12 delete contact_pages_linkeddomain itportlink.com
2024-09-12 delete contact_pages_linkeddomain jpc.co.id
2024-09-12 delete contact_pages_linkeddomain lusomelt.pt
2024-09-12 delete contact_pages_linkeddomain mrail.cn
2024-09-12 delete contact_pages_linkeddomain technogrid.co.za
2024-09-12 delete contact_pages_linkeddomain travelinvestmentltd.com
2024-09-12 delete email ca..@ipc-portconsultants.com
2024-09-12 delete email ca..@vimaxcl.com
2024-09-12 delete email ce..@cevas.cz
2024-09-12 delete email co..@asecomrails.com
2024-09-12 delete email cr..@otenet.gr
2024-09-12 delete email cr..@otenet.gr
2024-09-12 delete email da..@dan.com.vn
2024-09-12 delete email in..@aweja.nl
2024-09-12 delete email in..@cioscargo.hr
2024-09-12 delete email in..@gallanttec.com
2024-09-12 delete email in..@ipc-portconsultants.com
2024-09-12 delete email in..@jlrepresentaciones.com.ar
2024-09-12 delete email in..@mrail.cn
2024-09-12 delete email in..@suprasteel.net
2024-09-12 delete email it..@itportlink.com
2024-09-12 delete email iv..@hicasa.com
2024-09-12 delete email ja..@craneserviceasia.com
2024-09-12 delete email jo..@asiaglobaltec.com
2024-09-12 delete email jp..@jpc.co.id
2024-09-12 delete email ju..@bexon.com.au
2024-09-12 delete email ke..@giantsharp.com.tw
2024-09-12 delete email kh..@yahoo.co.kr
2024-09-12 delete email lc..@cevas.cz
2024-09-12 delete email lu..@lusomelt.pt
2024-09-12 delete email mi..@heinrich-krug.de
2024-09-12 delete email mr..@vip.qq.com
2024-09-12 delete email of..@kranel.se
2024-09-12 delete email of..@travelinvestmentltd.com
2024-09-12 delete email re..@bexon.com.au
2024-09-12 delete email rr@nord-tech.dk
2024-09-12 delete email sa..@technogrid.co.za
2024-09-12 delete email si..@cioscargo.hr
2024-09-12 delete email va..@jtpartners.com.br
2024-09-12 delete email va..@acelterv.hu
2024-09-12 delete email ve..@let.com.mx
2024-09-12 delete email za..@jpc.co.id
2024-09-12 delete email za..@hak.com.pl
2024-09-12 delete person Taby Stockholm
2024-09-12 delete phone + 30 210 683 0404
2024-09-12 delete phone + 30 210 683 0405
2024-09-12 delete phone + 34 985 253 052
2024-09-12 delete phone + 34 985 966 276
2024-09-12 delete phone + 36 1 226 0300
2024-09-12 delete phone + 36 1 226 0306
2024-09-12 delete phone + 420 558 655 572
2024-09-12 delete phone + 420 558 655 573
2024-09-12 delete phone + 420 558 661 602
2024-09-12 delete phone + 420 603 513 284
2024-09-12 delete phone + 44 (0) 1452 300198
2024-09-12 delete phone + 45 65 918 802
2024-09-12 delete phone + 45 65 919 802
2024-09-12 delete phone + 46 31 340 9070
2024-09-12 delete phone + 46 31 340 9079
2024-09-12 delete phone + 46 8 732 6262
2024-09-12 delete phone + 46 8 756 0095
2024-09-12 delete phone + 48 71 349 3545
2024-09-12 delete phone + 49 231 838 0727
2024-09-12 delete phone + 52 442 225 2424
2024-09-12 delete phone + 54 11 4443 4797
2024-09-12 delete phone + 54 11 578 5511
2024-09-12 delete phone + 56 957 047 692
2024-09-12 delete phone + 60 3 3168 2791
2024-09-12 delete phone + 62 21 799 2442
2024-09-12 delete phone + 62 21 799 2772
2024-09-12 delete phone + 82 2 719 4895 / 6
2024-09-12 delete phone + 82 2 719 4897
2024-09-12 delete phone +27 (21) 785 9918
2024-09-12 delete phone +27 (82) 455 0597
2024-09-12 delete phone +31 315 640047
2024-09-12 delete phone +34 985 260473
2024-09-12 delete phone +35 121 3616210
2024-09-12 delete phone +359 32 969363
2024-09-12 delete phone +359 888 428743
2024-09-12 delete phone +385 99 494 2920
2024-09-12 delete phone +39 0429 1703514
2024-09-12 delete phone +49 231 838 0712
2024-09-12 delete phone +54 9 11 4033 5554
2024-09-12 delete phone +55 (11) 3641-2460
2024-09-12 delete phone +60 3 3168 2324
2024-09-12 delete phone +61 (0) 417 227 931
2024-09-12 delete phone +61 (0) 435 527 879
2024-09-12 delete phone +61 (02) 9522 9437
2024-09-12 delete phone +63 (02) 88991801
2024-09-12 delete phone +66 (0)38 069 570
2024-09-12 delete phone +66 (0)38 069 571
2024-09-12 delete phone +84 28 38118135 / 38113240 / 38112452
2024-09-12 delete phone +86 189 01515100
2024-09-12 delete phone +86 510 66728110
2024-09-12 delete phone +886 2 2536 2189
2024-09-12 delete phone +886 2 8192 6918
2024-09-12 delete phone +91 22 49740075
2024-09-12 delete phone 0033.382.545.582
2024-09-12 delete phone 0033.382.821.349
2024-09-12 delete phone 0033.673.587.415
2024-09-12 insert person Matthew Edwards
2024-09-12 update person_description Scott Cross => Scott Cross
2024-09-12 update person_title KANG HO: TRADING CO LTD => TRADING CO LTD / Taiwan
2024-09-12 update person_title Scott Cross: Technical Manager => Head of Product Development
2024-07-10 delete person Alexander Nelson
2024-06-07 insert general_emails in..@cioscargo.hr
2024-06-07 insert general_emails in..@gallanttec.com
2024-06-07 insert personal_emails si..@cioscargo.hr
2024-06-07 delete address G-218, Railway Station complex Tower No. 7,Sector-11 CBD Belapur, Navimumbai -400614 Maharashtra, India
2024-06-07 delete contact_pages_linkeddomain gallantengineers.com
2024-06-07 delete email de..@gallantengineers.com
2024-06-07 delete email za..@hak.com.pl
2024-06-07 delete phone + 55 11 2339 3648
2024-06-07 delete phone 9920979220
2024-06-07 insert address 7. BRSCCL, Sector -11 CBD Belapur, Navi Mumbai-400614 Maharashtra, India
2024-06-07 insert contact_pages_linkeddomain cioscargo.hr
2024-06-07 insert contact_pages_linkeddomain gallanttec.com
2024-06-07 insert email ce..@cevas.cz
2024-06-07 insert email in..@cioscargo.hr
2024-06-07 insert email in..@gallanttec.com
2024-06-07 insert email si..@cioscargo.hr
2024-06-07 insert email za..@hak.com.pl
2024-06-07 insert person Jonathan Wade
2024-06-07 insert phone + 420 603 513 284
2024-06-07 insert phone + 56 957 047 692
2024-06-07 insert phone +385 99 494 2920
2024-06-07 update person_title Malcolm Gray: Commercial Director => Estimating & Contracts Director; Commercial Director
2024-06-07 update person_title Stephen Bateman: Operations Manager => Operations & Quality Manager
2024-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-03-25 delete about_pages_linkeddomain gantrail.co.uk
2023-03-25 delete casestudy_pages_linkeddomain gantrail.co.uk
2023-03-25 delete contact_pages_linkeddomain gantrail.co.uk
2023-03-25 delete index_pages_linkeddomain gantrail.co.uk
2023-03-25 delete management_pages_linkeddomain gantrail.co.uk
2023-03-25 delete person Jordan Hey
2023-03-25 delete terms_pages_linkeddomain gantrail.co.uk
2023-02-22 insert contact_pages_linkeddomain gantrail.co.uk
2023-02-22 insert index_pages_linkeddomain gantrail.co.uk
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-09-16 insert phone +84 28 38118135 / 38113240 / 38112452
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-15 delete email ro..@ports-engineering.com
2022-05-15 delete phone + 52 55 5511 5386
2022-03-14 insert general_emails in..@ipc-portconsultants.com
2022-03-14 delete email bo..@jpc.co.id
2022-03-14 delete email ca..@gmail.com
2022-03-14 delete phone + 48 71 349 3076
2022-03-14 delete phone +393357320552
2022-03-14 insert address Viale Fiumicello 26/A 35020 - Pernumia (PD) Italy
2022-03-14 insert email ca..@ipc-portconsultants.com
2022-03-14 insert email in..@ipc-portconsultants.com
2022-03-14 insert email za..@jpc.co.id
2022-03-14 insert phone +39 0429 1703514
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-08-26 delete personal_emails mi..@krug-weichenbau.de
2021-08-26 insert personal_emails mi..@heinrich-krug.de
2021-08-26 insert sales_emails sa..@technogrid.co.za
2021-08-26 delete address 1 Grenada Close Capri Fish Hoek South Africa
2021-08-26 delete address Postbus 723 4200 AS Gorinchem The Netherlands
2021-08-26 delete email de..@technogrid.co.za
2021-08-26 delete email ma..@alom.eu
2021-08-26 delete email mi..@krug-weichenbau.de
2021-08-26 delete person Jean-Claude Englebert
2021-08-26 delete person Mark van den Rijen
2021-08-26 delete phone + 31 (0) 183 565 605
2021-08-26 delete phone + 31 (0) 183 565 663
2021-08-26 delete phone +27 (0)21 785 9918
2021-08-26 insert address Unit 57 Bridgeway Business Park Cnr Sam Green Rd & Pinnacle Cl Tunney, Germiston, 1401 South Africa
2021-08-26 insert email mi..@heinrich-krug.de
2021-08-26 insert email sa..@technogrid.co.za
2021-08-26 insert person Adrian Sleigh
2021-08-26 insert person Paul Tytherleigh
2021-08-26 insert person Roberto Minicuci
2021-08-26 insert phone +27 (21) 785 9918
2021-08-26 insert phone +27 (82) 455 0597
2021-08-26 update person_title Dieter Verheyen: Global Distribution Manager => Sales Manager - Europe
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-01-25 insert person Jordan Hey
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-09-28 insert general_emails in..@mrail.cn
2020-09-28 delete person Luis Rendon
2020-09-28 insert address No 32-1 Cheng Nan Road, New Wu District Wuxi City Jiang Su Province China
2020-09-28 insert contact_pages_linkeddomain mrail.cn
2020-09-28 insert email in..@mrail.cn
2020-09-28 insert email mr..@vip.qq.com
2020-09-28 insert phone +86 189 01515100
2020-09-28 insert phone +86 510 66728110
2020-07-19 insert contact_pages_linkeddomain jpc.co.id
2020-07-19 insert email bo..@jpc.co.id
2020-07-19 insert email jp..@jpc.co.id
2020-07-19 insert phone + 62 21 799 2442
2020-07-19 insert phone + 62 21 799 2772
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-04-07 delete company_previous_name GAPFERN LIMITED
2020-02-18 delete contact_pages_linkeddomain dorance.biz
2020-02-18 delete email fp@dorance.biz
2020-02-18 delete email fr..@atlantictrack.com
2020-02-18 delete phone + 1(610) 916-0898
2020-02-18 delete phone + 1(610) 916-2840
2020-02-18 delete phone + 57 3166944701
2019-12-14 delete personal_emails p...@hak.com.pl
2019-12-14 delete email p...@hak.com.pl
2019-12-14 insert email za..@hak.com.pl
2019-11-14 delete general_emails in..@acelterv.hu
2019-11-14 delete general_emails po..@nord-tech.dk
2019-11-14 delete personal_emails mi..@giantsharp.com.tw
2019-11-14 insert general_emails in..@2mmakina.com.tr
2019-11-14 insert general_emails in..@aweja.nl
2019-11-14 insert office_emails of..@travelinvestmentltd.com
2019-11-14 insert personal_emails jo..@asiaglobaltec.com
2019-11-14 insert personal_emails ke..@giantsharp.com.tw
2019-11-14 insert personal_emails p...@hak.com.pl
2019-11-14 insert personal_emails va..@acelterv.hu
2019-11-14 delete address 2-4 Greg Afxentiou Str 15125 Marousi Athens Greece
2019-11-14 delete contact_pages_linkeddomain mhe-demag.com
2019-11-14 delete email ad..@dorance.biz
2019-11-14 delete email bo..@mhe-demag.com
2019-11-14 delete email ce..@cevas.cz
2019-11-14 delete email ha..@hak.com.pl
2019-11-14 delete email in..@acelterv.hu
2019-11-14 delete email mi..@giantsharp.com.tw
2019-11-14 delete email po..@nord-tech.dk
2019-11-14 delete email th..@jtpartners.com.br
2019-11-14 delete phone + (62-21) 2753 7200
2019-11-14 delete phone + (62-21) 7253 7201/7202
2019-11-14 insert address 18 Herodotou Str 15122 Maroussi Athens Greece
2019-11-14 insert contact_pages_linkeddomain 2mmakina.com.tr
2019-11-14 insert contact_pages_linkeddomain asiaglobaltec.com
2019-11-14 insert contact_pages_linkeddomain aweja.nl
2019-11-14 insert contact_pages_linkeddomain craneserviceasia.com
2019-11-14 insert contact_pages_linkeddomain dan.com.vn
2019-11-14 insert contact_pages_linkeddomain geranolimeniki.gr
2019-11-14 insert contact_pages_linkeddomain hicasa.com
2019-11-14 insert contact_pages_linkeddomain lusomelt.pt
2019-11-14 insert contact_pages_linkeddomain travelinvestmentltd.com
2019-11-14 insert email ca..@gmail.com
2019-11-14 insert email da..@dan.com.vn
2019-11-14 insert email fp@dorance.biz
2019-11-14 insert email in..@2mmakina.com.tr
2019-11-14 insert email in..@aweja.nl
2019-11-14 insert email iv..@hicasa.com
2019-11-14 insert email ja..@craneserviceasia.com
2019-11-14 insert email jo..@asiaglobaltec.com
2019-11-14 insert email ke..@giantsharp.com.tw
2019-11-14 insert email lc..@cevas.cz
2019-11-14 insert email lu..@lusomelt.pt
2019-11-14 insert email of..@travelinvestmentltd.com
2019-11-14 insert email p...@hak.com.pl
2019-11-14 insert email rr@nord-tech.dk
2019-11-14 insert email va..@jtpartners.com.br
2019-11-14 insert email va..@acelterv.hu
2019-11-14 insert phone +31 315 640047
2019-11-14 insert phone +34 985 260473
2019-11-14 insert phone +35 121 3616210
2019-11-14 insert phone +359 32 969363
2019-11-14 insert phone +359 888 428743
2019-11-14 insert phone +393357320552
2019-11-14 insert phone +54 9 11 4033 5554
2019-11-14 insert phone +63 (02) 88991801
2019-11-14 insert phone +66 (0)38 069 570
2019-11-14 insert phone +66 (0)38 069 571
2019-11-14 insert phone +902125049000
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-09-14 insert person David Howells
2019-09-14 insert person Stephen Bateman
2019-09-09 update statutory_documents DIRECTOR APPOINTED MR XAVIER ARNAUD DEEDENE
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIER BLANPAIN
2019-08-15 insert managingdirector Peter Bygrave
2019-08-15 delete email ra..@gantrail.com
2019-08-15 delete person Rajat Das
2019-08-15 delete phone +91 90515 22991
2019-08-15 update person_description Peter Bygrave => Peter Bygrave
2019-08-15 update person_title Luis Rendon: Technical & Qualiity Manager => Technical & Quality Manager
2019-08-15 update person_title Peter Bygrave: Managing Director Designate => Managing Director
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM TRIGG
2019-06-20 update account_category FULL => SMALL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-14 insert phone +91 90515 22991
2019-04-12 insert address G-218, Railway Station complex Tower No. 7,Sector-11 CBD Belapur, Navimumbai -400614 Maharashtra, India
2019-04-12 insert contact_pages_linkeddomain gallantengineers.com
2019-04-12 insert email de..@gallantengineers.com
2019-04-12 insert phone +91 22 49740045
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07 update statutory_documents DIRECTOR APPOINTED MR MALCOLM PAUL GRAY
2018-08-07 update statutory_documents DIRECTOR APPOINTED MR PETER NATHAN BYGRAVE
2018-06-10 insert personal_emails de..@gantrail.com
2018-06-10 delete email de..@gantrail.com
2018-06-10 insert email de..@gantrail.com
2018-04-17 delete contact_pages_linkeddomain gallantengineers.com
2018-04-17 delete email de..@gallantengineers.com
2018-04-17 insert email de..@gantrail.com
2017-12-18 delete about_pages_linkeddomain zendesk.com
2017-12-18 delete casestudy_pages_linkeddomain zendesk.com
2017-12-18 delete contact_pages_linkeddomain zendesk.com
2017-12-18 delete index_pages_linkeddomain zendesk.com
2017-12-18 delete management_pages_linkeddomain zendesk.com
2017-12-18 delete product_pages_linkeddomain zendesk.com
2017-12-18 delete terms_pages_linkeddomain zendesk.com
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-11 insert personal_emails ca..@vimaxcl.com
2017-11-11 delete email hu..@mhe-demag.com
2017-11-11 delete email je..@mhe-demag.com
2017-11-11 delete email ma..@mhe-demag.com
2017-11-11 delete email si..@mhe-demag.com
2017-11-11 delete email we..@mhe-demag.com
2017-11-11 delete person Les Spencer
2017-11-11 delete person Stephen Engert
2017-11-11 delete phone + (63-2) 786 7500
2017-11-11 delete phone + (63-2) 786 7555
2017-11-11 delete phone + (65) 6305 3500
2017-11-11 delete phone + (65) 6862 1933
2017-11-11 delete phone + (66-2) 787 8500
2017-11-11 delete phone + (66-2) 787 8501 - 2
2017-11-11 delete phone + (84-8) 3823 6540
2017-11-11 delete phone + (84-8) 3823 6776
2017-11-11 delete phone + 60 3 3345 7999
2017-11-11 delete phone + 60 3345 7888
2017-11-11 insert address Calle San Antonio 19 1804 Santiago de Chile Chile
2017-11-11 insert contact_pages_linkeddomain itportlink.com
2017-11-11 insert email ca..@vimaxcl.com
2017-11-11 insert email it..@itportlink.com
2017-11-11 insert email th..@jtpartners.com.br
2017-11-11 insert person Luis Rendon
2017-11-11 insert phone + 60 3 3168 2791
2017-11-11 insert phone +60 3 3168 2324
2017-10-07 update num_mort_outstanding 1 => 0
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-07 update account_ref_month 1 => 12
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17
2017-07-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-07-12 update statutory_documents ADOPT ARTICLES 29/06/2017
2017-07-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-07-03 update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR MAARTEN EDDY KATRIEN IMPENS
2017-07-03 update statutory_documents DIRECTOR APPOINTED MR OLIVIER LEOPOLD RAYMOND HUBERT JEAN BLANPAIN
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GANTRAIL INTERNATIONAL LIMITED
2017-07-03 update statutory_documents CESSATION OF CAROLE JEAN CRESSWELL AS A PSC
2017-07-03 update statutory_documents CESSATION OF COLIN RONALD CRAMPHORN AS A PSC
2017-07-03 update statutory_documents CESSATION OF MALCOLM TERENCE TRIGG AS A PSC
2017-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CRAMPHORN
2017-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CRAMPHORN
2017-02-09 delete email pi..@mhe-demag.com
2017-02-09 insert email we..@mhe-demag.com
2016-12-29 delete email sa..@gantrail.com
2016-12-29 delete phone + 971 48808079
2016-12-29 insert contact_pages_linkeddomain gallantengineers.com
2016-12-29 insert email de..@gallantengineers.com
2016-12-29 insert phone + 91 87670 32201
2016-12-29 insert phone +91 99209 79220
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-16 delete source_ip 87.117.239.136
2016-09-16 insert source_ip 46.101.92.106
2016-09-16 update robots_txt_status www.gantrail.com: 404 => 200
2016-08-19 delete address 2-4 Greg Afxentiou Str, 15125 Marousi, Athens, Greece
2016-08-19 delete email cr..@otenet.gr
2016-08-19 insert address 99 Messogeion Avenue, 11526 Athens, Greece
2016-08-19 insert email cr..@otenet.gr
2016-08-19 update person_description Raj Bharath => Raj Bharath
2016-07-16 delete address 5 Robertson Street, East Perth, WA 6004, Australia
2016-07-16 delete email be..@unionr.com.au
2016-07-16 delete email ur..@bigpond.com
2016-07-16 delete fax + 61 2 9636 3455
2016-07-16 delete fax + 61 8 9328 6867
2016-07-16 delete phone + 61 2 9636 3444
2016-07-16 delete phone + 61 8 9328 6377
2016-07-16 insert address PO Box 640, Miranda NSW 1490, Australia
2016-07-16 insert contact_pages_linkeddomain bexon.com.au
2016-07-16 insert email re..@bexon.com.au
2016-07-16 insert phone + 61 0 417 227 931
2016-07-16 insert phone +61 2 9522 9437
2016-03-22 delete address Rosal 4590 Huechuraba Santiago, Chile
2016-03-22 delete email ea..@ventec.cl
2016-03-22 delete fax + 56 2 887 2977
2016-03-22 delete phone + 56 2 887 2900
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR COLIN RONALD CRAMPHORN
2016-02-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-02-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE SPENCER
2016-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15
2015-12-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-07 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-12 update statutory_documents 30/10/15 FULL LIST
2015-05-23 delete address Rue Maurice Barres 57175 Gandrange FRANCE
2015-05-23 delete email or..@asecomrails.com
2015-05-23 delete fax + 33 387 586 279
2015-05-23 delete phone + 33 387 586 279
2015-05-23 delete phone + 33 673 587 415
2015-05-23 insert address ZA METZANGE BUCHEL 106, Route des Futaies, 57100 Thionville
2015-05-23 insert fax 0033.382.545.582
2015-05-23 insert phone 0033.382.821.349
2015-05-23 insert phone 0033.673.587.415
2015-02-24 insert personal_emails mi..@krug-weichenbau.de
2015-02-24 delete address Krug Kranbahntechnik GmbH & Co. KG Bornstrasse 291 - 293 44145 Dortmund Germany
2015-02-24 delete phone + 49 231 838 0716
2015-02-24 insert address Heinrich Krug GmbH & Co. KG. KG Bornstrasse 291 - 293 44145 Dortmund Germany
2015-02-24 insert email mi..@krug-weichenbau.de
2015-02-24 insert phone +49 231 838 0712
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-03 update statutory_documents 30/10/14 FULL LIST
2014-10-10 delete secretary Carole Cresswell
2014-10-10 delete alias Gantry Railing Ltd
2014-10-10 delete person Carole Cresswell
2014-10-10 insert casestudy_pages_linkeddomain linkedin.com
2014-10-10 insert casestudy_pages_linkeddomain twitter.com
2014-10-10 insert contact_pages_linkeddomain linkedin.com
2014-10-10 insert contact_pages_linkeddomain twitter.com
2014-10-10 insert index_pages_linkeddomain linkedin.com
2014-10-10 insert index_pages_linkeddomain twitter.com
2014-10-10 insert management_pages_linkeddomain linkedin.com
2014-10-10 insert management_pages_linkeddomain twitter.com
2014-10-10 insert product_pages_linkeddomain linkedin.com
2014-10-10 insert product_pages_linkeddomain twitter.com
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14
2014-08-29 update person_title Malcolm Trigg: Managing Director; Managing Director Has Recently Returned from a New Year Trip to the China Facility Where Has Signed a Contract for New Premises As Part of a Strategic Expansion Programme => Managing Director
2014-03-28 insert secretary Carole Cresswell
2014-03-28 insert alias Gantry Railing Ltd
2014-03-28 insert person Carole Cresswell
2014-03-28 update person_title Malcolm Trigg: Managing Director => Managing Director; Managing Director Has Recently Returned from a New Year Trip to the China Facility Where Has Signed a Contract for New Premises As Part of a Strategic Expansion Programme
2014-03-10 update statutory_documents DIRECTOR APPOINTED MRS CAROLE JEAN CRESSWELL
2014-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE CRESSWELL
2013-12-22 insert casestudy_pages_linkeddomain zendesk.com
2013-12-22 insert contact_pages_linkeddomain zendesk.com
2013-12-22 insert management_pages_linkeddomain zendesk.com
2013-12-07 delete address . SUDMEADOW ROAD HEMPSTED GLOUCESTER GLOUCESTERSHIRE ENGLAND GL2 5HG
2013-12-07 insert address . SUDMEADOW ROAD HEMPSTED GLOUCESTER GLOUCESTERSHIRE GL2 5HG
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-11-26 insert index_pages_linkeddomain zendesk.com
2013-11-26 insert product_pages_linkeddomain zendesk.com
2013-11-26 update statutory_documents 30/10/13 FULL LIST
2013-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13
2013-10-13 insert personal_emails di..@gantrail.com
2013-10-13 insert email di..@gantrail.com
2013-08-31 update robots_txt_status www.gantrail.com: 200 => 404
2013-08-31 update robots_txt_status www.gantry.co.uk: 200 => 404
2013-06-23 delete address SUDMEADOW ROAD HEMPSTEAD GLOUCESTER GLOUCESTERSHIRE GL2 5HG
2013-06-23 insert address . SUDMEADOW ROAD HEMPSTED GLOUCESTER GLOUCESTERSHIRE ENGLAND GL2 5HG
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-23 update returns_next_due_date 2012-11-27 => 2013-11-27
2013-02-26 delete fax +971 4 8812 936
2013-02-26 delete phone +971 4 8812 935
2013-02-26 insert fax +971 (0) 4 8812936
2013-02-26 insert phone +971 (0) 4 8808079
2013-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TERENCE TRIGG / 15/01/2013
2013-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES SPENCER / 15/01/2013
2013-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE CRESSWELL / 15/01/2013
2012-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM SUDMEADOW ROAD HEMPSTEAD GLOUCESTER GLOUCESTERSHIRE GL2 5HG
2012-10-30 update statutory_documents 30/10/12 FULL LIST
2011-11-17 update statutory_documents 30/10/11 FULL LIST
2011-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11
2010-11-10 update statutory_documents 30/10/10 FULL LIST
2010-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JAMES SPENCER / 05/11/2010
2010-10-26 update statutory_documents SECRETARY APPOINTED CAROLE CRESSWELL
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE MOLYNEUX
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA ROBBINS
2010-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10
2010-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT
2009-12-23 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/01/09
2009-11-19 update statutory_documents 30/10/09 FULL LIST
2009-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-05 update statutory_documents RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS
2008-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08
2007-11-27 update statutory_documents RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07
2006-12-08 update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06
2005-12-12 update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05
2004-12-03 update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-01 update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-23 update statutory_documents NEW SECRETARY APPOINTED
2003-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-07-23 update statutory_documents SECRETARY RESIGNED
2002-10-31 update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-13 update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01
2001-06-22 update statutory_documents £ NC 100/100100 31/01/01
2001-06-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-22 update statutory_documents NC INC ALREADY ADJUSTED 31/01/01
2001-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-27 update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00
2000-03-27 update statutory_documents COMPANY NAME CHANGED GAPFERN LIMITED CERTIFICATE ISSUED ON 28/03/00
1999-12-07 update statutory_documents RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/99 FROM: WINDSOR HOUSE 40 BRUNSWICK ROAD GLOUCESTER GL1 1JR
1999-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00
1999-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-02-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-09 update statutory_documents NEW SECRETARY APPOINTED
1999-02-09 update statutory_documents DIRECTOR RESIGNED
1999-02-09 update statutory_documents SECRETARY RESIGNED
1998-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION