G.D.C. PARTNERSHIP LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2RN

Company number 01270087
Status Active
Incorporation Date 23 July 1976
Company Type Private Limited Company
Address CARPENTERS COURT, 4A LEWES ROAD, BROMLEY, KENT, BR1 2RN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mr Peter Clark on 23 January 2016; Confirmation statement made on 24 January 2017 with updates; Director's details changed for Mr Graham David Clark on 23 January 2017. The most likely internet sites of G.D.C. PARTNERSHIP LIMITED are www.gdcpartnership.co.uk, and www.g-d-c-partnership.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and three months. G D C Partnership Limited is a Private Limited Company. The company registration number is 01270087. G D C Partnership Limited has been working since 23 July 1976. The present status of the company is Active. The registered address of G D C Partnership Limited is Carpenters Court 4a Lewes Road Bromley Kent Br1 2rn. The company`s financial liabilities are £118k. It is £56.14k against last year. The cash in hand is £49.67k. It is £49.64k against last year. And the total assets are £346.15k, which is £138.68k against last year. EARWICKER, Natalie is a Secretary of the company. CLARK, Graham David is a Director of the company. CLARK, Peter is a Director of the company. Secretary CLARK, Rita Mary has been resigned. Director MCGILL, Ian David Ridge has been resigned. Director WADE, John Philip has been resigned. Director WEBSTER, Rodney has been resigned. The company operates in "Construction of commercial buildings".


g.d.c. partnership Key Finiance

LIABILITIES £118k
+90%
CASH £49.67k
+183848%
TOTAL ASSETS £346.15k
+66%
All Financial Figures

Current Directors

Secretary
EARWICKER, Natalie
Appointed Date: 24 November 2009

Director
CLARK, Graham David

82 years old

Director
CLARK, Peter
Appointed Date: 14 October 2004
45 years old

Resigned Directors

Secretary
CLARK, Rita Mary
Resigned: 24 November 2009

Director
MCGILL, Ian David Ridge
Resigned: 31 July 2009
Appointed Date: 12 May 2004
81 years old

Director
WADE, John Philip
Resigned: 28 February 1992
81 years old

Director
WEBSTER, Rodney
Resigned: 12 May 2004
83 years old

Persons With Significant Control

Mr Peter Clark
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham David Clark
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

G.D.C. PARTNERSHIP LIMITED Events

31 Jan 2017
Director's details changed for Mr Peter Clark on 23 January 2016
31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Jan 2017
Director's details changed for Mr Graham David Clark on 23 January 2017
31 Jan 2017
Secretary's details changed for Mrs Natalie Earwicker on 23 January 2017
10 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 90

...
... and 75 more events
28 Feb 1988
Return made up to 22/02/88; full list of members

27 Nov 1987
Company name changed G.D.C. services LIMITED\certificate issued on 30/11/87

03 Aug 1987
Accounts for a small company made up to 30 September 1986

03 Aug 1987
Return made up to 06/07/87; full list of members

05 May 1987
Return made up to 31/12/86; full list of members

G.D.C. PARTNERSHIP LIMITED Charges

30 September 1993
Mortgage debenture
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…