G.B. ACCESS LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DT

Company number 02363801
Status Active
Incorporation Date 21 March 1989
Company Type Private Limited Company
Address C/O ASHTEAD GROUP PLC, 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 ; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of G.B. ACCESS LIMITED are www.gbaccess.co.uk, and www.g-b-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Access Limited is a Private Limited Company. The company registration number is 02363801. G B Access Limited has been working since 21 March 1989. The present status of the company is Active. The registered address of G B Access Limited is C O Ashtead Group Plc 100 Cheapside London England Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PRATT, Michael Richard is a Director of the company. THOMAS, Richard David is a Director of the company. Secretary BARFORD, Susan Elizabeth has been resigned. Director BARFORD, Patrick John has been resigned. Director BLAND, Nigel Melvin has been resigned. Director GRIGGS, Richard Thomas has been resigned. Director PATRICK, David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 28 October 2015

Director
DHAIWAL, Satpal Singh
Appointed Date: 28 October 2015
56 years old

Director
PRATT, Michael Richard
Appointed Date: 28 October 2015
61 years old

Director
THOMAS, Richard David
Appointed Date: 28 October 2015
46 years old

Resigned Directors

Secretary
BARFORD, Susan Elizabeth
Resigned: 28 October 2015

Director
BARFORD, Patrick John
Resigned: 28 October 2015
77 years old

Director
BLAND, Nigel Melvin
Resigned: 28 October 2015
Appointed Date: 01 January 2003
69 years old

Director
GRIGGS, Richard Thomas
Resigned: 06 March 2015
77 years old

Director
PATRICK, David
Resigned: 28 October 2015
Appointed Date: 01 January 2003
66 years old

G.B. ACCESS LIMITED Events

06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

16 Dec 2015
Satisfaction of charge 1 in full
16 Dec 2015
Satisfaction of charge 3 in full
16 Dec 2015
Satisfaction of charge 023638010007 in full
18 Nov 2015
Auditor's resignation
...
... and 86 more events
08 May 1991
Registered office changed on 08/05/91 from: 63A high street rushden northants NN10 0QE

06 Jun 1989
Particulars of mortgage/charge

12 Apr 1989
Accounting reference date notified as 31/03

07 Apr 1989
Secretary resigned;director's particulars changed
21 Mar 1989
Incorporation

G.B. ACCESS LIMITED Charges

17 September 2014
Charge code 0236 3801 0007
Delivered: 19 September 2014
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Unit 3A 5A 5B and plot 3 nene valley business park oundle…
27 June 2007
Assignment and charge of sub-leasing agreements
Delivered: 30 June 2007
Status: Satisfied on 25 September 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest in sub leases made or to be…
18 July 2005
Mortgage
Delivered: 21 July 2005
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: The items listed in the schedule, alimak scando m combi…
18 July 2005
Assignment and charge of sub-leasing agreements
Delivered: 21 July 2005
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: All the rights title and interest of the company in sub…
17 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 and plot 3 nene valley business…
22 September 1997
Legal charge
Delivered: 6 October 1997
Status: Satisfied on 27 September 2008
Persons entitled: Barclays Bank PLC
Description: 10 nene valley business park oundle northamptonshire…
25 May 1989
Debenture
Delivered: 6 June 1989
Status: Satisfied on 16 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…