GBK FRANCHISES LIMITED
LONDON CHG FRANCHISES LIMITED

Hellopages » City of London » City of London » EC1A 9HP
Company number 05651526
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address SUITE C 1, LINDSEY STREET, LONDON, EC1A 9HP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Kevin Alexander Hedderwick as a director on 7 October 2016; Termination of appointment of Charles Francis Luyckx as a director on 7 October 2016. The most likely internet sites of GBK FRANCHISES LIMITED are www.gbkfranchises.co.uk, and www.gbk-franchises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gbk Franchises Limited is a Private Limited Company. The company registration number is 05651526. Gbk Franchises Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Gbk Franchises Limited is Suite C 1 Lindsey Street London Ec1a 9hp. . CAROLAN, Gerard is a Secretary of the company. CAROLAN, Gerard Damian is a Director of the company. HEDDERWICK, Kevin Alexander is a Director of the company. HELE, Darren Paul is a Director of the company. MURDOCH, Alasdair Derek is a Director of the company. Secretary BROWN, Tom has been resigned. Secretary WONG, Nicholas Chi Wai has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director CAMPBELL, Paul Adam has been resigned. Director LUYCKX, Charles Francis has been resigned. Director PAGE, David Michael has been resigned. Director SYKES, David John has been resigned. Director T HOOFT, Robert Adrian Graham has been resigned. Director WONG, Nicholas Chi Wai has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CAROLAN, Gerard
Appointed Date: 01 May 2014

Director
CAROLAN, Gerard Damian
Appointed Date: 24 September 2014
65 years old

Director
HEDDERWICK, Kevin Alexander
Appointed Date: 07 October 2016
73 years old

Director
HELE, Darren Paul
Appointed Date: 07 October 2016
54 years old

Director
MURDOCH, Alasdair Derek
Appointed Date: 17 November 2010
60 years old

Resigned Directors

Secretary
BROWN, Tom
Resigned: 01 May 2014
Appointed Date: 01 January 2014

Secretary
WONG, Nicholas Chi Wai
Resigned: 31 December 2013
Appointed Date: 12 December 2005

Secretary
MH SECRETARIES LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Director
CAMPBELL, Paul Adam
Resigned: 27 October 2010
Appointed Date: 12 December 2005
62 years old

Director
LUYCKX, Charles Francis
Resigned: 07 October 2016
Appointed Date: 27 October 2010
57 years old

Director
PAGE, David Michael
Resigned: 27 October 2010
Appointed Date: 12 December 2005
73 years old

Director
SYKES, David John
Resigned: 30 April 2012
Appointed Date: 12 December 2005
65 years old

Director
T HOOFT, Robert Adrian Graham
Resigned: 07 October 2016
Appointed Date: 27 October 2010
57 years old

Director
WONG, Nicholas Chi Wai
Resigned: 31 December 2013
Appointed Date: 12 December 2005
50 years old

Director
MH DIRECTORS LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Persons With Significant Control

Gourmet Burger Kitchen Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GBK FRANCHISES LIMITED Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Nov 2016
Appointment of Mr Kevin Alexander Hedderwick as a director on 7 October 2016
04 Nov 2016
Termination of appointment of Charles Francis Luyckx as a director on 7 October 2016
04 Nov 2016
Termination of appointment of Robert Adrian Graham T Hooft as a director on 7 October 2016
04 Nov 2016
Appointment of Mr Darren Paul Hele as a director on 7 October 2016
...
... and 56 more events
29 Dec 2005
New director appointed
29 Dec 2005
Director resigned
29 Dec 2005
Secretary resigned
14 Dec 2005
Company name changed chg franchises LIMITED\certificate issued on 14/12/05
12 Dec 2005
Incorporation

GBK FRANCHISES LIMITED Charges

2 August 2006
Guarantee & debenture
Delivered: 11 August 2006
Status: Satisfied on 4 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…