GEORGES TRADITION (HOLDINGS) LIMITED
PRIDE PARK GEORGES TRADITION LIMITED FALCON INDEPENDENT LIMITED

Hellopages » Derbyshire » Derby » DE24 8AN

Company number 04488077
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address NUMBER ONE PRIDE PARK VIEW, VICTORIA WAY, PRIDE PARK, DERBY, DE24 8AN
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of GEORGES TRADITION (HOLDINGS) LIMITED are www.georgestraditionholdings.co.uk, and www.georges-tradition-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Peartree Rail Station is 1.5 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.3 miles; to Langley Mill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Georges Tradition Holdings Limited is a Private Limited Company. The company registration number is 04488077. Georges Tradition Holdings Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Georges Tradition Holdings Limited is Number One Pride Park View Victoria Way Pride Park Derby De24 8an. The company`s financial liabilities are £1388.77k. It is £1297.67k against last year. . CONSTANTINOU, Vass is a Secretary of the company. BORKOWSKI, Andrew Thomas is a Director of the company. CONSTANTINOU, Andrew is a Director of the company. HOGAN, Nick Dean is a Director of the company. Secretary CONSTANTINOU, Wendy Jane has been resigned. Secretary SECRETARIAL OFFICE SERVICES LIMITED has been resigned. Director MANTLE, Hugh Neil Glover has been resigned. Director DIRECTOR SERVICES LTD has been resigned. The company operates in "Other retail sale of food in specialised stores".


georges tradition (holdings) Key Finiance

LIABILITIES £1388.77k
+1424%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CONSTANTINOU, Vass
Appointed Date: 16 November 2015

Director
BORKOWSKI, Andrew Thomas
Appointed Date: 20 November 2015
63 years old

Director
CONSTANTINOU, Andrew
Appointed Date: 31 July 2002
56 years old

Director
HOGAN, Nick Dean
Appointed Date: 09 March 2006
56 years old

Resigned Directors

Secretary
CONSTANTINOU, Wendy Jane
Resigned: 16 November 2015
Appointed Date: 31 July 2002

Secretary
SECRETARIAL OFFICE SERVICES LIMITED
Resigned: 31 July 2002
Appointed Date: 17 July 2002

Director
MANTLE, Hugh Neil Glover
Resigned: 27 June 2005
Appointed Date: 04 April 2003
74 years old

Director
DIRECTOR SERVICES LTD
Resigned: 31 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Andrew Constantinou
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GEORGES TRADITION (HOLDINGS) LIMITED Events

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
08 Dec 2015
Appointment of Mr Andrew Thomas Borkowski as a director on 20 November 2015
02 Dec 2015
Statement of capital following an allotment of shares on 20 November 2015
  • GBP 1,301,200

...
... and 51 more events
19 Mar 2003
Registered office changed on 19/03/03 from: suite 1,old mill house east mill belper derbyshire DE56 2UA
19 Mar 2003
Director resigned
19 Mar 2003
Secretary resigned
18 Mar 2003
Company name changed falcon independent LIMITED\certificate issued on 18/03/03
17 Jul 2002
Incorporation

GEORGES TRADITION (HOLDINGS) LIMITED Charges

22 May 2003
Debenture
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…