• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

GCC Facilities Management PLC Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Sutton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    GCC Facilities Management PLC
  • Address
    ******************
  • SIC Codes
    81210
  • SIC Description
    General cleaning of buildings
  • Company Number
    01203036
  • Listing UID
    44654
Google Advert
Location
  • 10 High St, Sutton SM1 1HN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.360127
  • Longitude
    -0.191425
  • Easting
    526016.0
  • Northing
    163892.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU164333
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, March 14, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BENDELOW, Gemma Jane Hannah Denise
    Appointed On: September 1, 2025
    Occupation: N/A
    Role: secretary
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    BENDELOW, Gemma Jane
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: 8-10 High Street, High Street, Sutton, SM1 1HN, England
    MACLEAN, Claire Michele
    Appointed On: December 19, 2008
    Occupation: N/A
    Role: director
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    WHITTLE, Gary John
    Appointed On: October 29, 2015
    Occupation: N/A
    Role: director
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    BRACEGIRDLE, Russell
    Appointed On: September 1, 2008
    Occupation: N/A
    Role: secretary
    Address: Spinney Cottage, Headley Road, Leatherhead, Surrey, KT22 8PT
    Resigned On: September 1, 2008
    CAINES, Michael Alan
    Appointed On: October 28, 2008
    Occupation: N/A
    Role: secretary
    Address: 6 Farnham Close, Crawley, West Sussex, RH11 9RA
    Resigned On: April 30, 2009
    LUCKMAN, Richard Clive
    Appointed On: July 31, 2009
    Occupation: N/A
    Role: secretary
    Address: 10 Cedar Close, Tadley, Hampshire, RG26 3SL
    Resigned On: August 26, 2010
    MACLEAN, Claire Michele
    Appointed On: January 7, 2018
    Occupation: N/A
    Role: secretary
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    Resigned On: August 31, 2025
    MOORE, Dean Frank, Laird
    Appointed On: February 21, 2005
    Occupation: N/A
    Role: secretary
    Address: 42 Recreation Avenue, Harold Wood, Essex, RM3 0TJ
    Resigned On: May 17, 2007
    RABBAT, Joseph George
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 4 Down Yhonda, Moors Lane, Elstead, Surrey, GU8 6BN
    Resigned On: November 6, 2002
    RIGBY, Gavin Douglas
    Appointed On: August 26, 2010
    Occupation: N/A
    Role: secretary
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    Resigned On: January 7, 2018
    WESTON, Mike
    Appointed On: May 17, 2007
    Occupation: N/A
    Role: secretary
    Address: 6 Kingswood Lane, Hindhead, Surrey, GU26 6DQ
    Resigned On: November 7, 2008
    WILKINSON, Michael Geoffrey
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: secretary
    Address: The Moat Barn, Charlwood Road, Ifield, West Sussex, RH11 0JY
    Resigned On: November 11, 2004
    BRACEGIRDLE, Russell
    Appointed On: September 1, 2008
    Occupation: N/A
    Role: director
    Address: Spinney Cottage, Headley Road, Leatherhead, Surrey, KT22 8PT
    Resigned On: November 1, 2018
    CAINES, Michael Alan
    Appointed On: October 28, 2008
    Occupation: N/A
    Role: director
    Address: 6 Farnham Close, Crawley, West Sussex, RH11 9RA
    Resigned On: April 30, 2009
    HOOLEY, Stephen Michael James
    Appointed On: July 15, 2020
    Occupation: N/A
    Role: director
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    Resigned On: May 6, 2025
    LUCKMAN, Richard Clive
    Appointed On: October 28, 2008
    Occupation: N/A
    Role: director
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    Resigned On: December 15, 2021
    MOORE, Dean Frank, Laird
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 42 Recreation Avenue, Harold Wood, Essex, RM3 0TJ
    Resigned On: May 17, 2007
    RABBAT, Joseph George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Down Yhonda, Moors Lane, Elstead, Surrey, GU8 6BN
    Resigned On: November 6, 2002
    RIGBY, Gavin Douglas
    Appointed On: August 26, 2010
    Occupation: N/A
    Role: director
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    Resigned On: January 7, 2018
    WEARN, Inna
    Appointed On: May 3, 2010
    Occupation: N/A
    Role: director
    Address: 8-10 High St, Sutton, Surrey, SM1 1HN
    Resigned On: February 26, 2014
    WEARN, Kevin Leslie Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Old House Clay Lane, Headley, Epsom, Surrey, KT18 6JS
    Resigned On: February 29, 2012
    WESTON, Michael James
    Appointed On: April 2, 2002
    Occupation: N/A
    Role: director
    Address: 6 Kingswood Lane, Hindhead, Surrey, GU26 6DQ
    Resigned On: November 7, 2008
    WILKINSON, Michael Geoffrey
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: director
    Address: The Moat Barn, Charlwood Road, Ifield, West Sussex, RH11 0JY
    Resigned On: November 11, 2004
    YOUNG, Geoffrey Leonard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Dunsfold Rise, Coulsdon, Surrey, CR5 2ED
    Resigned On: December 21, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    GCC FACILITIES MANAGEMENT LTD
    Company Number
    01203036
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 1, 2026
    Next Due
    February 15, 2027
    Next Made Up To
    February 1, 2027
    Overdue
    No
    Date Of Creation
    March 10, 1975
    ETag
    a176a9d3623563c41809cb2ffe75a630613201b7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 13, 2016
    Previous Company Names
    Ceased On
    March 7, 2025
    Effective From
    August 18, 2014
    Name
    GCC FACILITIES MANAGEMENT PLC
    Ceased On
    August 18, 2014
    Effective From
    April 3, 1992
    Name
    GLOBAL CLEANING CONTRACTS PLC
    Ceased On
    April 3, 1992
    Effective From
    May 31, 1989
    Name
    GLOBAL BUILDING MAINTENANCE MANAGEMENT SERVICES LIMITED
    Ceased On
    May 31, 1989
    Effective From
    December 31, 1977
    Name
    GLOBAL CLEANING CONTRACTS LIMITED
    Ceased On
    December 31, 1977
    Effective From
    March 10, 1975
    Name
    ARMVALE LIMITED
    Registered Office Address
    Address Line 1
    8-10 High St
    Address Line 2
    Sutton
    Locality
    Surrey
    Post Code
    SM1 1HN
    Type
    ltd

    You May Also Be Interested In

    Chameleon Services SE LTD Verified listing

    • 115, Belle Hill, Bexhill-on-sea, TN40 2AP
    • Rother
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    Dust Til Dawn Cleaning Solutions LTD Verified listing

    • Dust Til Dawn Cleaning Solutions LTD, Unit 13, Venture 20, Brympton Way, Lynx West Trading Estate, Yeovil, BA20 2HP
    • Somerset
    • General cleaning of buildings, Specialised cleaning services, Other building and industrial cleaning activities, Other cleaning services
    • Carrier, Dealer

    Schofield Construction LTD. Verified listing

    • 42, Trinity Enterprise Centre, Ironworks Road, Barrow-in-furness, LA14 2PN
    • Westmorland and Furness
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    JAND Cleaning Services LTD Verified listing

    • 19, Brigham Road, Reading, RG1 8DP
    • Reading
    • General cleaning of buildings
    • Carrier, Broker, Dealer

    TLCC Services LTD Verified listing

    • Grant Services LTD, Unit 4, Brookside, Colne Way, Watford, WD24 7QJ
    • Watford
    • General cleaning of buildings, Specialised cleaning services, Other cleaning services
    • Carrier, Broker, Dealer

    Dewar's Property & Facility Maintenance Services LTD Verified listing

    • 9, Holly Road, Rochester, ME2 2JS
    • Medway
    • Manufacture of other builders' carpentry and joinery, Painting, General cleaning of buildings, Landscape service activities
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link