G & G CONSTRUCTION LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 7JB
Company number 02889685
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address 53 ANSTEY LANE, THURCASTON, LEICESTER, LE7 7JB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of G & G CONSTRUCTION LIMITED are www.ggconstruction.co.uk, and www.g-g-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. G G Construction Limited is a Private Limited Company. The company registration number is 02889685. G G Construction Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of G G Construction Limited is 53 Anstey Lane Thurcaston Leicester Le7 7jb. . NORRIS, Geoffrey Neville is a Director of the company. Secretary FERGUSON, Jane Elizabeth has been resigned. Secretary NORRIS, Lisa Joanne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FERGUSON, Gavin Stewart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
NORRIS, Geoffrey Neville
Appointed Date: 28 January 1994
63 years old

Resigned Directors

Secretary
FERGUSON, Jane Elizabeth
Resigned: 15 March 2000
Appointed Date: 28 January 1994

Secretary
NORRIS, Lisa Joanne
Resigned: 02 November 2012
Appointed Date: 15 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 20 January 1994

Director
FERGUSON, Gavin Stewart
Resigned: 15 March 2000
Appointed Date: 28 January 1994
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1994
Appointed Date: 20 January 1994

Persons With Significant Control

Mr Geoffrey Neville Norris
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

G & G CONSTRUCTION LIMITED Events

25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 51 more events
16 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1994
Registered office changed on 11/02/94 from: classic house 174-180 old street london. EC1V 9BP

08 Feb 1994
Company name changed billtour LIMITED\certificate issued on 09/02/94

20 Jan 1994
Incorporation

G & G CONSTRUCTION LIMITED Charges

2 December 1999
Debenture
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…