G G & P (UK) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8GX

Company number 03148174
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address 15 MALLARD WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8GX
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mrs Cathryn Hartle as a secretary on 1 March 2017; Termination of appointment of Timothy John Hartle as a secretary on 1 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of G G & P (UK) LIMITED are www.ggpuk.co.uk, and www.g-g-p-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G G P Uk Limited is a Private Limited Company. The company registration number is 03148174. G G P Uk Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of G G P Uk Limited is 15 Mallard Way Pride Park Derby Derbyshire De24 8gx. . HARTLE, Cathryn is a Secretary of the company. CUNNINGHAM, David Michael is a Director of the company. HARTLE, Timothy John is a Director of the company. Secretary HARTLE, Timothy John has been resigned. Secretary PRICE, Anthony Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOODY, Michael Brendan John has been resigned. Director PRICE, Anthony Paul has been resigned. Director PRICE, Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
HARTLE, Cathryn
Appointed Date: 01 March 2017

Director
CUNNINGHAM, David Michael
Appointed Date: 01 September 1999
72 years old

Director
HARTLE, Timothy John
Appointed Date: 05 February 1996
59 years old

Resigned Directors

Secretary
HARTLE, Timothy John
Resigned: 01 March 2017
Appointed Date: 01 July 2008

Secretary
PRICE, Anthony Paul
Resigned: 30 June 2008
Appointed Date: 05 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1996
Appointed Date: 18 January 1996

Director
FOODY, Michael Brendan John
Resigned: 08 May 1996
Appointed Date: 05 February 1996
62 years old

Director
PRICE, Anthony Paul
Resigned: 30 June 2008
Appointed Date: 26 March 1996
63 years old

Director
PRICE, Graham
Resigned: 20 September 1999
Appointed Date: 01 July 1996
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 1996
Appointed Date: 18 January 1996

Persons With Significant Control

Mr Timothy John Hartle
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Cunningham Mrics
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G G & P (UK) LIMITED Events

03 Mar 2017
Appointment of Mrs Cathryn Hartle as a secretary on 1 March 2017
03 Mar 2017
Termination of appointment of Timothy John Hartle as a secretary on 1 March 2017
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 67 more events
13 Mar 1996
Director resigned
13 Mar 1996
New director appointed
13 Mar 1996
New secretary appointed
13 Mar 1996
Registered office changed on 13/03/96 from: 1 mitchell lane bristol BS1 6BU
18 Jan 1996
Incorporation

G G & P (UK) LIMITED Charges

3 October 1996
Debenture
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Timothy John Hartle Anthony Paul Price
Description: Leasehold property at suite 2H floor 2 east mill belper…