GPX HOLDINGS LIMITED
GOLDERS GREEN GPX GROUP PLC GLAZER PLASTICS PLC

Hellopages » Greater London » Barnet » NW11 8ED

Company number 00374458
Status Active
Incorporation Date 12 June 1942
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GPX HOLDINGS LIMITED are www.gpxholdings.co.uk, and www.gpx-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gpx Holdings Limited is a Private Limited Company. The company registration number is 00374458. Gpx Holdings Limited has been working since 12 June 1942. The present status of the company is Active. The registered address of Gpx Holdings Limited is 10 14 Accommodation Road Golders Green London Nw11 8ed. . GLAZER, Anthony Howard is a Secretary of the company. GLAZER, Anthony Howard is a Director of the company. GLAZER, Marcia is a Director of the company. Secretary BAGGETT, Janet has been resigned. Secretary GLAZER, Fiona has been resigned. Director BAGGETT, Janet has been resigned. Director GENTRY, Paul Ernest has been resigned. Director GLAZER, Fiona has been resigned. Director GLAZER, Jack has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GLAZER, Anthony Howard
Appointed Date: 01 August 2011

Director

Director
GLAZER, Marcia
Appointed Date: 31 March 1997
74 years old

Resigned Directors

Secretary
BAGGETT, Janet
Resigned: 31 July 2011
Appointed Date: 22 September 1994

Secretary
GLAZER, Fiona
Resigned: 22 September 1994

Director
BAGGETT, Janet
Resigned: 06 February 2002
Appointed Date: 22 September 1994
80 years old

Director
GENTRY, Paul Ernest
Resigned: 20 February 2002
Appointed Date: 05 October 1993
76 years old

Director
GLAZER, Fiona
Resigned: 31 March 1997
105 years old

Director
GLAZER, Jack
Resigned: 31 March 1997
105 years old

Persons With Significant Control

Mr Anthony Howard Glazer
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Daniel Alexander Glazer
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Louise Galan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Debra Gee
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GPX HOLDINGS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 July 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 126,400

26 Oct 2015
Director's details changed for Anthony Glazer on 22 October 2014
...
... and 107 more events
02 Oct 1986
Return made up to 31/07/86; full list of members

26 Sep 1986
Accounts for a small company made up to 31 March 1986

08 Aug 1986
New director appointed

06 Aug 1982
Accounts made up to 31 March 1982
06 Aug 1982
Accounts made up to 31 March 1982

GPX HOLDINGS LIMITED Charges

19 September 1990
Single debenture
Delivered: 28 September 1990
Status: Satisfied on 19 September 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1984
Charge
Delivered: 7 November 1984
Status: Satisfied on 19 September 2008
Persons entitled: Lloyds Bank PLC
Description: F/H 482/484/484A neasdon lane london NW10.
22 December 1977
Legal charge
Delivered: 9 January 1978
Status: Satisfied on 19 September 2008
Persons entitled: Lloyds Bank PLC
Description: Blaemar works, blaemar avenue, willesden london NW10.
21 June 1972
Mortgage
Delivered: 23 June 1972
Status: Satisfied on 19 September 2008
Persons entitled: Lloyds Bank PLC
Description: 154/156, high road, willesden, NW10 2PB.

Similar Companies

GPX ENGINEERING LTD GPX FRET LTD GPX LTD GPX PROPERTY AND INVESTMENTS LTD GPX RAIL LTD GPXL LIMITED GPY LIMITED