G.G.E. LTD.
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0EU
Company number 02827333
Status Active
Incorporation Date 15 June 1993
Company Type Private Limited Company
Address 20B MILLBROOK ROAD, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, ENGLAND, CA3 0EU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Director's details changed for Mr Richard Joseph Berry on 27 December 2015; Accounts for a medium company made up to 4 November 2015. The most likely internet sites of G.G.E. LTD. are www.gge.co.uk, and www.g-g-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. G G E Ltd is a Private Limited Company. The company registration number is 02827333. G G E Ltd has been working since 15 June 1993. The present status of the company is Active. The registered address of G G E Ltd is 20b Millbrook Road Kingstown Industrial Estate Carlisle England Ca3 0eu. . BERRY, Cheryl is a Secretary of the company. BERRY, Richard Joseph is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BERRY, Cheryl
Appointed Date: 22 June 1993

Director
BERRY, Richard Joseph
Appointed Date: 22 June 1993
62 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 June 1993
Appointed Date: 15 June 1993

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 June 1993
Appointed Date: 15 June 1993

G.G.E. LTD. Events

12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

12 Jul 2016
Director's details changed for Mr Richard Joseph Berry on 27 December 2015
17 Jun 2016
Accounts for a medium company made up to 4 November 2015
24 Mar 2016
Registered office address changed from 1 Gilthwaiterigg Lane Kendal Cumbria LA9 6NT to 20B Millbrook Road Kingstown Industrial Estate Carlisle CA3 0EU on 24 March 2016
26 Jul 2015
Total exemption small company accounts made up to 4 November 2014
...
... and 68 more events
30 Jun 1993
Director resigned;new director appointed

30 Jun 1993
Registered office changed on 30/06/93 from: temple house 20 holywell row london EC2A 4JB
30 Jun 1993
Memorandum and Articles of Association
30 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jun 1993
Incorporation

G.G.E. LTD. Charges

21 August 2014
Charge code 0282 7333 0009
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Burnside hotel, bowness on windmere, cumbria…
15 January 2010
Legal charge
Delivered: 20 January 2010
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: The kendal arms, 72 milnthorpe road, kendal, cumbria t/no…
13 December 2006
Charge of deposit
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £90,000 credited to account…
10 November 2006
Standard security which was presented for registration in scotland on 08/01/2007 and
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Plot or area of ground at lochmaben hospital, lochmaben in…
7 November 2006
Standard security which was presented for registration in scotland on 8 january 2007 and
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6.272 hectares lying in the former burgh and parish of…
7 November 2006
Standard security presented for registration in scotland on 8 january 2007 and
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot or area of land extending to 1.2559 hectares in the…
16 October 2006
Debenture
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1997
Debenture
Delivered: 4 December 1997
Status: Satisfied on 29 November 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 April 1996
Mortgage debenture
Delivered: 2 May 1996
Status: Satisfied on 21 October 2006
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…