GP ACOUSTICS (UK) LIMITED
CRAWLEY KH INDUSTRIES (UK) LIMITED

Hellopages » West Sussex » Crawley » RH10 9AD
Company number 02711002
Status Active
Incorporation Date 30 April 1992
Company Type Private Limited Company
Address PARK HOUSE CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9AD
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Second filing for the appointment of Hin Lap Lam as a director; Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 31 October 2016. The most likely internet sites of GP ACOUSTICS (UK) LIMITED are www.gpacousticsuk.co.uk, and www.gp-acoustics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.6 miles; to Littlehaven Rail Station is 6.5 miles; to Redhill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Acoustics Uk Limited is a Private Limited Company. The company registration number is 02711002. Gp Acoustics Uk Limited has been working since 30 April 1992. The present status of the company is Active. The registered address of Gp Acoustics Uk Limited is Park House Crawley Business Quarter Manor Royal Crawley West Sussex United Kingdom Rh10 9ad. . LAU, Kam Kuen is a Secretary of the company. DRONKERS, Wouter Gerhard is a Director of the company. LAM, Hin Lap is a Director of the company. LI, Brian Yiu Cheung is a Director of the company. LO, Kit Yee Grace is a Director of the company. WERNER, Jens William is a Director of the company. Secretary CHU, William has been resigned. Secretary FARTHING, Kevin Charles has been resigned. Secretary FOX, Duncan Peter has been resigned. Secretary GILBERT, Darren has been resigned. Secretary LIU, Katherine Khieu Khim has been resigned. Secretary MCHATTIE, Frederick, Bcom Dipacc Ca Sa has been resigned. Secretary RINGROSE, Christopher James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BANNER, Paul Lancelot has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director CHUANG, Andrew has been resigned. Director DAVIES, Graham Martin has been resigned. Director DI GROLAMO, Frank has been resigned. Director DICHIRO, Anthony has been resigned. Director DIGIROLAMO, Frank has been resigned. Director FARTHING, Kevin Charles has been resigned. Director FINCHAM, Laurie has been resigned. Director LEPPER, Raymond James has been resigned. Director LEUNG, Pak Chuen has been resigned. Director MILLER, Paul Robert has been resigned. Director NG, Siu Kai has been resigned. Director OSMOND, Andrew John has been resigned. Director PROVAN, Gordon has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director SMITH, Michael Dean has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
LAU, Kam Kuen
Appointed Date: 01 November 2006

Director
DRONKERS, Wouter Gerhard
Appointed Date: 01 July 2003
78 years old

Director
LAM, Hin Lap
Appointed Date: 19 October 2016
64 years old

Director
LI, Brian Yiu Cheung
Appointed Date: 20 November 1997
72 years old

Director
LO, Kit Yee Grace
Appointed Date: 19 October 2016
54 years old

Director
WERNER, Jens William
Appointed Date: 18 September 1995
91 years old

Resigned Directors

Secretary
CHU, William
Resigned: 01 November 2006
Appointed Date: 01 July 2004

Secretary
FARTHING, Kevin Charles
Resigned: 31 January 1995
Appointed Date: 29 June 1992

Secretary
FOX, Duncan Peter
Resigned: 24 January 2000
Appointed Date: 11 September 1997

Secretary
GILBERT, Darren
Resigned: 01 October 2002
Appointed Date: 24 January 2000

Secretary
LIU, Katherine Khieu Khim
Resigned: 01 July 2004
Appointed Date: 01 October 2002

Secretary
MCHATTIE, Frederick, Bcom Dipacc Ca Sa
Resigned: 11 September 1997
Appointed Date: 18 September 1995

Secretary
RINGROSE, Christopher James
Resigned: 18 September 1995
Appointed Date: 01 February 1995

Nominee Secretary
TRUSEC LIMITED
Resigned: 29 June 1992
Appointed Date: 30 April 1992

Director
BANNER, Paul Lancelot
Resigned: 09 October 2000
Appointed Date: 20 May 1992
73 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 20 May 1992
Appointed Date: 30 April 1992
70 years old

Director
CHUANG, Andrew
Resigned: 15 February 2001
Appointed Date: 03 August 1992
77 years old

Director
DAVIES, Graham Martin
Resigned: 31 May 1998
Appointed Date: 18 September 1995
78 years old

Director
DI GROLAMO, Frank
Resigned: 25 May 1994
Appointed Date: 25 November 1993
85 years old

Director
DICHIRO, Anthony
Resigned: 31 January 1999
Appointed Date: 26 May 1992
83 years old

Director
DIGIROLAMO, Frank
Resigned: 01 May 2006
Appointed Date: 15 February 2001
85 years old

Director
FARTHING, Kevin Charles
Resigned: 31 January 1995
Appointed Date: 03 August 1992
78 years old

Director
FINCHAM, Laurie
Resigned: 30 June 1993
Appointed Date: 03 August 1992
88 years old

Director
LEPPER, Raymond James
Resigned: 15 September 1998
Appointed Date: 18 September 1995
72 years old

Director
LEUNG, Pak Chuen
Resigned: 01 July 2003
Appointed Date: 15 February 2001
75 years old

Director
MILLER, Paul Robert
Resigned: 22 May 2006
Appointed Date: 14 September 2005
70 years old

Director
NG, Siu Kai
Resigned: 19 October 2016
Appointed Date: 15 February 2001
66 years old

Director
OSMOND, Andrew John
Resigned: 14 February 1997
Appointed Date: 16 January 1995
76 years old

Director
PROVAN, Gordon
Resigned: 31 January 1995
Appointed Date: 03 August 1992
86 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 20 May 1992
Appointed Date: 30 April 1992
94 years old

Director
SMITH, Michael Dean
Resigned: 31 January 1999
Appointed Date: 20 May 1992
70 years old

GP ACOUSTICS (UK) LIMITED Events

18 Dec 2016
Group of companies' accounts made up to 31 March 2016
07 Nov 2016
Second filing for the appointment of Hin Lap Lam as a director
31 Oct 2016
Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 31 October 2016
27 Oct 2016
Appointment of Hin Lap Lam as a director on 19 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2016.

27 Oct 2016
Appointment of Kit Yee Grace Lo as a director on 19 October 2016
...
... and 178 more events
05 Jun 1992
Director resigned

05 Jun 1992
Director resigned

05 Jun 1992
New director appointed

21 May 1992
Company name changed trushelfco (no. 1800) LIMITED\certificate issued on 21/05/92
30 Apr 1992
Incorporation

GP ACOUSTICS (UK) LIMITED Charges

10 October 2003
Rent deposit deed
Delivered: 28 October 2003
Status: Satisfied on 7 November 2009
Persons entitled: Edward Le Bas Properties Limited
Description: All the chargor's estate or interest in the monies the…
3 December 1998
Deed of charge over credit balances
Delivered: 15 December 1998
Status: Satisfied on 7 November 2009
Persons entitled: Barclays Bank PLC
Description: 25720020. the charge creates a fixed charge over all the…