G.P. PRIVATE EQUITY LIMITED
LONDON MECHANICAL WORKING LIMITED

Hellopages » City of London » City of London » EC3R 7QR

Company number 04680828
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of G.P. PRIVATE EQUITY LIMITED are www.gpprivateequity.co.uk, and www.g-p-private-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G P Private Equity Limited is a Private Limited Company. The company registration number is 04680828. G P Private Equity Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of G P Private Equity Limited is 4th Floor 50 Mark Lane London Ec3r 7qr. . TRICOR SECRETARIES LIMITED is a Secretary of the company. POWER, Gordon Robert is a Director of the company. POWER, Patricia Antoinetta is a Director of the company. Secretary POWER, Patricia Antoinetta has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARTZ, John Frederick has been resigned. Director TURNER, Simon Eric Hugh has been resigned. Director WILLIAMS, Alan Hugh has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 31 March 2015

Director
POWER, Gordon Robert
Appointed Date: 21 March 2003
72 years old

Director
POWER, Patricia Antoinetta
Appointed Date: 21 March 2003
72 years old

Resigned Directors

Secretary
POWER, Patricia Antoinetta
Resigned: 02 August 2004
Appointed Date: 21 March 2003

Secretary
URQUHART, Graham Kenneth
Resigned: 31 March 2015
Appointed Date: 02 August 2004

Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 28 July 2003
Appointed Date: 05 March 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 2003
Appointed Date: 27 February 2003

Director
HARTZ, John Frederick
Resigned: 05 September 2004
Appointed Date: 23 July 2003
62 years old

Director
TURNER, Simon Eric Hugh
Resigned: 05 September 2004
Appointed Date: 23 July 2003
56 years old

Director
WILLIAMS, Alan Hugh
Resigned: 21 March 2003
Appointed Date: 05 March 2003
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Stephen Philip Lansdown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Robert Power
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.P. PRIVATE EQUITY LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

02 Mar 2016
Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed
18 Mar 2003
Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS
05 Mar 2003
Company name changed mechanical working LIMITED\certificate issued on 05/03/03
27 Feb 2003
Incorporation