G.P. GROUP OF COMPANIES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA3 4BS

Company number 01633340
Status Active
Incorporation Date 5 May 1982
Company Type Private Limited Company
Address FIRST AVENUE, WESTFIELD TRADING ESTATE FIRST AVENUE, WESTFIELD TRADING ESTATE, MIDSOMER NORTON, BATH, ENGLAND, BA3 4BS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Arthur John Ayres as a secretary on 9 March 2017; Appointment of Mr Arthur John Ayres as a director on 9 March 2017; Appointment of Mr Mark Edward Cornford as a director on 9 March 2017. The most likely internet sites of G.P. GROUP OF COMPANIES LIMITED are www.gpgroupofcompanies.co.uk, and www.g-p-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. G P Group of Companies Limited is a Private Limited Company. The company registration number is 01633340. G P Group of Companies Limited has been working since 05 May 1982. The present status of the company is Active. The registered address of G P Group of Companies Limited is First Avenue Westfield Trading Estate First Avenue Westfield Trading Estate Midsomer Norton Bath England Ba3 4bs. . AYRES, Arthur John is a Secretary of the company. AYRES, Arthur John is a Director of the company. CORNFORD, Mark Edward is a Director of the company. Secretary CHILVER, Barbara Joan has been resigned. Secretary SMITH, Julie has been resigned. Secretary WARD, Rachel has been resigned. Director CHILVER, Barbara Joan has been resigned. Director SMITH, Bryan Reginald has been resigned. Director SMITH, Julie has been resigned. Director SMITH, Richard Mark Charles has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
AYRES, Arthur John
Appointed Date: 09 March 2017

Director
AYRES, Arthur John
Appointed Date: 09 March 2017
67 years old

Director
CORNFORD, Mark Edward
Appointed Date: 09 March 2017
60 years old

Resigned Directors

Secretary
CHILVER, Barbara Joan
Resigned: 30 June 1999

Secretary
SMITH, Julie
Resigned: 09 March 2017
Appointed Date: 04 December 2009

Secretary
WARD, Rachel
Resigned: 04 December 2009
Appointed Date: 30 June 1999

Director
CHILVER, Barbara Joan
Resigned: 30 June 1999
74 years old

Director
SMITH, Bryan Reginald
Resigned: 10 August 2005
89 years old

Director
SMITH, Julie
Resigned: 09 March 2017
Appointed Date: 01 February 2010
54 years old

Director
SMITH, Richard Mark Charles
Resigned: 09 March 2017
Appointed Date: 01 September 1999
59 years old

Persons With Significant Control

Mr Richard Mark Charles Smith
Notified on: 19 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.P. GROUP OF COMPANIES LIMITED Events

21 Mar 2017
Appointment of Mr Arthur John Ayres as a secretary on 9 March 2017
21 Mar 2017
Appointment of Mr Arthur John Ayres as a director on 9 March 2017
21 Mar 2017
Appointment of Mr Mark Edward Cornford as a director on 9 March 2017
21 Mar 2017
Termination of appointment of Julie Smith as a secretary on 9 March 2017
21 Mar 2017
Termination of appointment of Julie Smith as a director on 9 March 2017
...
... and 92 more events
18 Aug 1987
Accounts for a small company made up to 31 August 1986

18 Aug 1987
Return made up to 08/04/87; full list of members

29 Nov 1986
Return made up to 20/03/86; full list of members

03 May 1986
Accounts for a small company made up to 31 August 1985

03 May 1986
Director resigned;new director appointed

G.P. GROUP OF COMPANIES LIMITED Charges

5 October 1989
Legal charge
Delivered: 11 October 1989
Status: Satisfied on 6 January 2017
Persons entitled: Midland Bank PLC
Description: F/H land and property k/a 42 caldmore road walsall west…
8 August 1988
Legal charge
Delivered: 19 August 1988
Status: Satisfied on 6 January 2017
Persons entitled: Barclays Bank PLC
Description: 42 caldmore road, and 17 vicarage place walsall west…
4 October 1985
Charge
Delivered: 9 October 1985
Status: Satisfied on 3 March 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over present and future including…