G CAPITAL LIMITED
CARDIFF CURZON REAL ESTATE LIMITED CURZON REAL ESTATE PARTNERS LIMITED CURZON PROPERTIES LIMITED

Hellopages » Cardiff » Cardiff » CF10 1BR
Company number 02973351
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address 23 WOMANBY STREET, CASTLE QUARTER, CARDIFF, CF10 1BR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Resolutions RES15 ‐ Change company name resolution on 2016-11-22 . The most likely internet sites of G CAPITAL LIMITED are www.gcapital.co.uk, and www.g-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Capital Limited is a Private Limited Company. The company registration number is 02973351. G Capital Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of G Capital Limited is 23 Womanby Street Castle Quarter Cardiff Cf10 1br. . ALLAWAY, Adrian is a Secretary of the company. BOND, Richard Keith is a Secretary of the company. ALLAWAY, Adrian is a Director of the company. GRIFFITH, Nicholas John Clwyd is a Director of the company. Secretary GRIFFITH, Nicholas John Clwyd has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Director GRIFFITH, Michael Clwyd has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLAWAY, Adrian
Appointed Date: 07 December 2007

Secretary
BOND, Richard Keith
Appointed Date: 05 July 2006

Director
ALLAWAY, Adrian
Appointed Date: 10 April 2014
58 years old

Director
GRIFFITH, Nicholas John Clwyd
Appointed Date: 30 November 1994
61 years old

Resigned Directors

Secretary
GRIFFITH, Nicholas John Clwyd
Resigned: 30 November 2007
Appointed Date: 30 November 1994

Nominee Secretary
JONES, Kathryn Louise
Resigned: 30 November 1994
Appointed Date: 04 October 1994

Director
GRIFFITH, Michael Clwyd
Resigned: 31 December 2010
Appointed Date: 30 November 1994
89 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 30 November 1994
Appointed Date: 04 October 1994
76 years old

Persons With Significant Control

Mr Nicholas John Clwyd Griffith
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

G CAPITAL LIMITED Events

09 Feb 2017
Satisfaction of charge 2 in full
09 Feb 2017
Satisfaction of charge 1 in full
22 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-22

22 Nov 2016
Change of name notice
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 91 more events
07 Jan 1995
New secretary appointed;new director appointed

16 Dec 1994
Director resigned;new director appointed

16 Dec 1994
Registered office changed on 16/12/94 from: 129 queen street cardiff CF1 4BJ

07 Dec 1994
Company name changed oradea trading LIMITED\certificate issued on 08/12/94
04 Oct 1994
Incorporation

G CAPITAL LIMITED Charges

22 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land at waterton point waterton industrial estate brocastle…
22 October 2001
Legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Welsh Development Agency
Description: Land as former zone 2 borg warner kenig industrial estate…
30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 10 cathedral rd,cardiff; WA35798; by way of fixed equitable…
1 March 2001
Legal mortgage
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Factory premises kenfig industrial estate port talbot…
30 March 1999
Legal mortgage
Delivered: 14 April 1999
Status: Satisfied on 7 September 2001
Persons entitled: Bank of Wales PLC
Description: The property k/a sirhowy hill industrial estate tredegar…
20 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The property known as units 24 to 34 (inclusive) 37 and 38…
4 December 1998
Legal charge
Delivered: 8 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Former allied bar coaters site southpark road tremorfa…
30 April 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Units 51,52 & 70 portmanmorr road industrial estate cardiff…
20 December 1996
Legal charge
Delivered: 7 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 71 portmanmoor industrial estate,portanmoor rd,cardiff…
21 July 1995
Debenture
Delivered: 27 July 1995
Status: Satisfied on 9 February 2017
Persons entitled: Nationwide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
21 July 1995
Legal charge
Delivered: 27 July 1995
Status: Satisfied on 9 February 2017
Persons entitled: Nationwide Building Society
Description: Property k/a kingsway buildings bridgend industrial estate…