G & G SHIPPING LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1SF

Company number 03060266
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address 10 HAMPSHIRE CLOSE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 1SF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to 10 Hampshire Close Congleton Cheshire CW12 1SF on 25 August 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 130 . The most likely internet sites of G & G SHIPPING LIMITED are www.ggshipping.co.uk, and www.g-g-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Goostrey Rail Station is 5.9 miles; to Kidsgrove Rail Station is 6 miles; to Chelford Rail Station is 7.4 miles; to Prestbury Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G G Shipping Limited is a Private Limited Company. The company registration number is 03060266. G G Shipping Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of G G Shipping Limited is 10 Hampshire Close Congleton Cheshire United Kingdom Cw12 1sf. . HILL, Myra Louise is a Secretary of the company. HILL, Christopher Robin is a Director of the company. Secretary MARKASH LIMITED has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director HILL, Myra Louise has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HILL, Myra Louise
Appointed Date: 10 June 1998

Director
HILL, Christopher Robin
Appointed Date: 01 June 1998
75 years old

Resigned Directors

Secretary
MARKASH LIMITED
Resigned: 10 June 1998
Appointed Date: 24 May 1995

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 24 May 1995
Appointed Date: 23 May 1995

Director
HILL, Myra Louise
Resigned: 28 February 2005
Appointed Date: 24 May 1995
76 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 24 May 1995
Appointed Date: 23 May 1995

G & G SHIPPING LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to 10 Hampshire Close Congleton Cheshire CW12 1SF on 25 August 2016
08 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 130

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 130

...
... and 50 more events
26 Mar 1997
Accounts for a small company made up to 31 May 1996
31 Dec 1996
New director appointed
31 Dec 1996
New secretary appointed
30 Dec 1996
Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 30/12/96

23 May 1995
Incorporation