G PARK SWINDON LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3XD

Company number 06918863
Status Active
Incorporation Date 29 May 2009
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-four events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of G PARK SWINDON LIMITED are www.gparkswindon.co.uk, and www.g-park-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five 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 Swindon Limited is a Private Limited Company. The company registration number is 06918863. G Park Swindon Limited has been working since 29 May 2009. The present status of the company is Active. The registered address of G Park Swindon 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. 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 YOUNG, Craig Robert has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BERKOFF, Stuart Charles has been resigned. Director BLAKE, Charles James has been resigned. Director GODFREY, Nigel William John has been resigned. Director HASAN, Mahmood Iqbal has been resigned. Nominee Director OVAL NOMINEES LIMITED 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
VERBEEK, Alexander Christopher
Appointed Date: 01 October 2013
53 years old

Resigned Directors

Secretary
BEHRENS, James Henry John
Resigned: 07 January 2011
Appointed Date: 29 May 2009

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

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

Nominee Secretary
OVALSEC LIMITED
Resigned: 29 May 2009
Appointed Date: 29 May 2009

Director
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 29 May 2009
53 years old

Director
BLAKE, Charles James
Resigned: 24 May 2011
Appointed Date: 11 May 2010
47 years old

Director
GODFREY, Nigel William John
Resigned: 20 January 2016
Appointed Date: 29 May 2009
69 years old

Director
HASAN, Mahmood Iqbal
Resigned: 28 June 2013
Appointed Date: 08 December 2011
74 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 29 May 2009
Appointed Date: 29 May 2009

Persons With Significant Control

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

G PARK SWINDON LIMITED Events

05 Jan 2017
Full accounts made up to 31 December 2015
24 Sep 2016
Compulsory strike-off action has been discontinued
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
22 Sep 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 1

...
... and 44 more events
07 Jul 2009
Secretary appointed james henry john behrens
07 Jul 2009
Registered office changed on 07/07/2009 from 2 temple back east bristol BS1 6EG
07 Jul 2009
Appointment terminated secretary ovalsec LIMITED
07 Jul 2009
Appointment terminated director oval nominees LIMITED
29 May 2009
Incorporation

G PARK SWINDON LIMITED Charges

10 June 2013
Charge code 0691 8863 0001
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Economic Zones World Fze
Description: F/H land and buildings k/a land on the west side of…