GAMMA GROUP LTD
PITSTONE GAMANK INVESTMENT LTD INTERPHARM TECHNOLOGIES LIMITED INTERPHARM (UK) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GY

Company number 02736739
Status Active
Incorporation Date 3 August 1992
Company Type Private Limited Company
Address MORTON HOUSE, 9 BEACON COURT, PITSTONE GREEN BUSINESS PARK, PITSTONE, LU7 9GY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-13 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GAMMA GROUP LTD are www.gammagroup.co.uk, and www.gamma-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Gamma Group Ltd is a Private Limited Company. The company registration number is 02736739. Gamma Group Ltd has been working since 03 August 1992. The present status of the company is Active. The registered address of Gamma Group Ltd is Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Lu7 9gy. The company`s financial liabilities are £206.44k. It is £0.86k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £0.82k, which is £0k against last year. GAMBRAH, Samuel is a Director of the company. SHARPER, Peter John is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary SHARPER, Peter has been resigned. Secretary TAYLOR, Peter Frank has been resigned. Secretary ASHBYS SECRETARIAL LIMITED has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director SHARPER, Irene has been resigned. The company operates in "Other business support service activities n.e.c.".


gamma group Key Finiance

LIABILITIES £206.44k
+0%
CASH £0.09k
TOTAL ASSETS £0.82k
All Financial Figures

Current Directors

Director
GAMBRAH, Samuel
Appointed Date: 06 January 2015
76 years old

Director
SHARPER, Peter John
Appointed Date: 04 August 1992
72 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 04 August 1992
Appointed Date: 03 August 1992

Secretary
SHARPER, Peter
Resigned: 26 May 2001
Appointed Date: 04 August 1992

Secretary
TAYLOR, Peter Frank
Resigned: 01 July 2003
Appointed Date: 26 May 2001

Secretary
ASHBYS SECRETARIAL LIMITED
Resigned: 17 July 2012
Appointed Date: 01 July 2003

Nominee Director
C I NOMINEES LIMITED
Resigned: 04 August 1992
Appointed Date: 03 August 1992

Director
SHARPER, Irene
Resigned: 26 May 2001
Appointed Date: 04 August 1992
67 years old

Persons With Significant Control

Mr Peter John Sharper
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GAMMA GROUP LTD Events

19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
20 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
02 Sep 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Aug 1992
Registered office changed on 26/08/92 from: 27 holywell hill st albans herts AL1 1EZ

26 Aug 1992
Director resigned;new director appointed

26 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

03 Aug 1992
Incorporation

GAMMA GROUP LTD Charges

3 August 1993
Guarantee and debenture
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…