G PARK CRICK LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3XD
Company number 06766802
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address 6TH FLOOR, 99 BISHOPSGATE, LONDON, EC2M 3XD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Director's details changed for Mr Shane Roger Kelly on 22 September 2016. The most likely internet sites of G PARK CRICK LIMITED are www.gparkcrick.co.uk, and www.g-park-crick.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Park Crick Limited is a Private Limited Company. The company registration number is 06766802. G Park Crick Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of G Park Crick Limited is 6th Floor 99 Bishopsgate London Ec2m 3xd. . KELLY, Shane Roger is a Secretary of the company. KELLY, Shane Roger is a Director of the company. TOPLEY, Bruce Alistair is a Director of the company. VERBEEK, Alexander Christopher is a Director of the company. Secretary BEHRENS, James Henry John has been resigned. Secretary BERKOFF, Stuart Charles has been resigned. Secretary FERNANDEZ, Michelle has been resigned. Secretary YOUNG, Craig Robert has been resigned. Director BERKOFF, Stuart Charles has been resigned. Director GODFREY, Nigel William John has been resigned. Director HASAN, Mahmood Iqbal has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KELLY, Shane Roger
Appointed Date: 31 March 2014

Director
KELLY, Shane Roger
Appointed Date: 31 March 2014
56 years old

Director
TOPLEY, Bruce Alistair
Appointed Date: 05 December 2008
55 years old

Director
VERBEEK, Alexander Christopher
Appointed Date: 01 October 2013
53 years old

Resigned Directors

Secretary
BEHRENS, James Henry John
Resigned: 07 January 2011
Appointed Date: 24 July 2009

Secretary
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 23 May 2011

Secretary
FERNANDEZ, Michelle
Resigned: 24 July 2009
Appointed Date: 05 December 2008

Secretary
YOUNG, Craig Robert
Resigned: 23 May 2011
Appointed Date: 07 January 2011

Director
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 05 December 2008
53 years old

Director
GODFREY, Nigel William John
Resigned: 20 January 2016
Appointed Date: 05 December 2008
69 years old

Director
HASAN, Mahmood Iqbal
Resigned: 28 June 2013
Appointed Date: 03 November 2011
74 years old

Persons With Significant Control

Brookfield Asset Management Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

G PARK CRICK LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Director's details changed for Mr Shane Roger Kelly on 22 September 2016
20 Sep 2016
Director's details changed for Mr Bruce Alistair Topley on 20 September 2016
23 Mar 2016
Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
...
... and 42 more events
29 Sep 2009
Secretary appointed james henry john behrens
29 Sep 2009
Appointment terminated secretary michelle fernandez
18 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Dec 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Dec 2008
Incorporation

G PARK CRICK LIMITED Charges

10 June 2013
Charge code 0676 6802 0003
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Economic Zones World Fze
Description: F/H land and buildings k/a land and buildings l;ying to the…
12 April 2010
Deed of charge
Delivered: 15 April 2010
Status: Satisfied on 20 May 2013
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: An account designated "crick development account" and…
20 January 2010
Legal mortgage
Delivered: 26 January 2010
Status: Satisfied on 20 May 2013
Persons entitled: Legal and General Assurance (Pensions Managment) Limited
Description: Land and buildings lying to the north of yelvertoft road…