G. F. CORPORATION LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 3AA

Company number 02908884
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address 2/26 ANTHONY ROAD, SALTLEY, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B8 3AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 029088840007, created on 30 November 2016; Director's details changed for Mr Nassir Gulamabbas Fazal on 21 September 2016. The most likely internet sites of G. F. CORPORATION LIMITED are www.gfcorporation.co.uk, and www.g-f-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Birmingham Snow Hill Rail Station is 2.2 miles; to Birmingham New Street Rail Station is 2.2 miles; to Butlers Lane Rail Station is 7.4 miles; to Blake Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G F Corporation Limited is a Private Limited Company. The company registration number is 02908884. G F Corporation Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of G F Corporation Limited is 2 26 Anthony Road Saltley Birmingham West Midlands United Kingdom B8 3aa. . FAZAL, Mohamed Gulamabbas is a Secretary of the company. FAZAL, Irfan Haider is a Director of the company. FAZAL, Mohamed Gulamabbas is a Director of the company. FAZAL, Nassir is a Director of the company. FAZAL, Shaheed is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FAZAL, Mohamed Gulamabbas
Appointed Date: 10 March 1994

Director
FAZAL, Irfan Haider
Appointed Date: 17 June 2016
35 years old

Director
FAZAL, Mohamed Gulamabbas
Appointed Date: 10 March 1994
72 years old

Director
FAZAL, Nassir
Appointed Date: 10 March 1994
68 years old

Director
FAZAL, Shaheed
Appointed Date: 05 September 2008
40 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

Nominee Director
MC FORMATIONS LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

G. F. CORPORATION LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Registration of charge 029088840007, created on 30 November 2016
21 Sep 2016
Director's details changed for Mr Nassir Gulamabbas Fazal on 21 September 2016
21 Sep 2016
Secretary's details changed for Mohammed Gulamabbas Fazal on 21 September 2016
21 Sep 2016
Director's details changed for Mohammed Gulamabbas Fazal on 21 September 2016
...
... and 71 more events
24 Mar 1994
Ad 10/03/94--------- £ si 192027@1=192027 £ ic 2/192029

18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

18 Mar 1994
Registered office changed on 18/03/94 from: 43A whitchurch road cardiff CF4 3JN

10 Mar 1994
Incorporation

G. F. CORPORATION LIMITED Charges

30 November 2016
Charge code 0290 8884 0007
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Yasmin Fazal as a Trustee of G F Corporation - Dispharma Retail LTD Ssas Nassir Fazal as a Trustee of G F Corporation - Dispharma Retail LTD Ssas Mohamed Gulamabbas Fazal as a Trustee of G F Corporation - Dispharma Retail LTD Ssas Mw Trustees Limited (2630203) as a Trustee of G F Corporation - Dispharma Retail LTD Ssas
Description: Unit 17 new shires industrial estate, small heath B11…
13 October 2014
Charge code 0290 8884 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold land at anthony road, saltley, birmingham…
13 October 2014
Charge code 0290 8884 0005
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
5 June 2014
Charge code 0290 8884 0004
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Contains fixed charge…
31 March 1995
Legal mortgage
Delivered: 6 April 1995
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 2-26 anthony road saltley birmingham…
31 March 1995
Mortgage debenture
Delivered: 6 April 1995
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1994
Legal mortgage
Delivered: 16 August 1994
Status: Satisfied on 16 October 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 17 newshires industrial estate 215…