GB PARTNERSHIPS LIMITED
BIRMINGHAM ASSURA LIFT HOLDINGS LIMITED BHE HOLDINGS LIMITED REMIWOOD LIMITED

Hellopages » West Midlands » Birmingham » B16 8QG

Company number 04299396
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 15TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement by Directors; Statement of capital on 17 November 2016 GBP 1 ; Solvency Statement dated 03/11/16. The most likely internet sites of GB PARTNERSHIPS LIMITED are www.gbpartnerships.co.uk, and www.gb-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Gb Partnerships Limited is a Private Limited Company. The company registration number is 04299396. Gb Partnerships Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Gb Partnerships Limited is 15th Floor Cobalt Square 83 85 Hagley Road Birmingham B16 8qg. . ACKLAM, Simon David is a Director of the company. SIEW, Elaine Ee Leng is a Director of the company. Secretary ALWIS, Mewan has been resigned. Secretary COLEY, Kathryn Mary has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary RAWLINGS, Nigel Keith has been resigned. Secretary TORODE, Melanie Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALWIS, Mewan has been resigned. Director BROMOVSKY, Anthony Sebastian has been resigned. Director CAMPBELL, James Stewart has been resigned. Director DICKSON, Peter Alan has been resigned. Director GAVURIN, Alan Mark has been resigned. Director GAVURIN, Stuart Lionel has been resigned. Director GAVURIN, Stuart Lionel has been resigned. Director MCMAHON, Gregory Joseph has been resigned. Director PESSKIN, Alan Mark has been resigned. Director PESSKIN, Robin Michael has been resigned. Director RAWLINGS, Nigel Keith has been resigned. Director STOCKTON, Paul Richard has been resigned. Director TREMLETT, Serena Juliet has been resigned. Director ASSURA CORPORATE SERVICES LIMITED has been resigned. Director ASSURA LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ACKLAM, Simon David
Appointed Date: 05 November 2009
66 years old

Director
SIEW, Elaine Ee Leng
Appointed Date: 12 August 2006
58 years old

Resigned Directors

Secretary
ALWIS, Mewan
Resigned: 05 June 2006
Appointed Date: 23 October 2001

Secretary
COLEY, Kathryn Mary
Resigned: 01 August 2008
Appointed Date: 12 August 2006

Secretary
MCMAHON, Gregory Joseph
Resigned: 28 February 2009
Appointed Date: 06 October 2008

Secretary
RAWLINGS, Nigel Keith
Resigned: 12 August 2006
Appointed Date: 05 June 2006

Secretary
TORODE, Melanie Louise
Resigned: 31 March 2008
Appointed Date: 12 December 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 04 October 2001

Director
ALWIS, Mewan
Resigned: 05 June 2006
Appointed Date: 23 October 2001
78 years old

Director
BROMOVSKY, Anthony Sebastian
Resigned: 05 June 2006
Appointed Date: 05 November 2001
77 years old

Director
CAMPBELL, James Stewart
Resigned: 22 June 2009
Appointed Date: 20 March 2009
59 years old

Director
DICKSON, Peter Alan
Resigned: 30 December 2005
Appointed Date: 30 July 2004
70 years old

Director
GAVURIN, Alan Mark
Resigned: 05 June 2006
Appointed Date: 05 November 2001
65 years old

Director
GAVURIN, Stuart Lionel
Resigned: 05 June 2008
Appointed Date: 07 December 2007
89 years old

Director
GAVURIN, Stuart Lionel
Resigned: 05 June 2006
Appointed Date: 05 November 2001
89 years old

Director
MCMAHON, Gregory Joseph
Resigned: 28 February 2009
Appointed Date: 31 March 2008
65 years old

Director
PESSKIN, Alan Mark
Resigned: 05 June 2006
Appointed Date: 30 July 2004
58 years old

Director
PESSKIN, Robin Michael
Resigned: 05 June 2006
Appointed Date: 23 October 2001
87 years old

Director
RAWLINGS, Nigel Keith
Resigned: 28 November 2011
Appointed Date: 30 July 2004
69 years old

Director
STOCKTON, Paul Richard
Resigned: 31 July 2004
Appointed Date: 05 November 2001
64 years old

Director
TREMLETT, Serena Juliet
Resigned: 01 May 2008
Appointed Date: 05 June 2006
60 years old

Director
ASSURA CORPORATE SERVICES LIMITED
Resigned: 01 March 2010
Appointed Date: 23 May 2008

Director
ASSURA LIMITED
Resigned: 06 September 2010
Appointed Date: 19 March 2010

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Gb Partnerships Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GB PARTNERSHIPS LIMITED Events

17 Nov 2016
Statement by Directors
17 Nov 2016
Statement of capital on 17 November 2016
  • GBP 1

17 Nov 2016
Solvency Statement dated 03/11/16
17 Nov 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Oct 2016
Full accounts made up to 31 March 2016
...
... and 107 more events
08 Nov 2001
New director appointed
08 Nov 2001
Director resigned
08 Nov 2001
Secretary resigned
30 Oct 2001
Registered office changed on 30/10/01 from: 6-8 underwood street london N1 7JQ
04 Oct 2001
Incorporation

GB PARTNERSHIPS LIMITED Charges

19 April 2004
Share charge
Delivered: 28 April 2004
Status: Satisfied on 5 October 2011
Persons entitled: Mpif Holdings Limited
Description: All the shares being the entire issued share capital of…
16 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 5 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…