GP GROUP LIMITED
EASTLEIGH SNUGSTYLE LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9EY

Company number 04338791
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address UNIT 10 BROOKWOOD IND. EST., BROOKWOOD AVENUE, EASTLEIGH, HAMPSHIRE, SO50 9EY
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 41202 - Construction of domestic buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Statement of capital following an allotment of shares on 16 December 2015 GBP 104 . The most likely internet sites of GP GROUP LIMITED are www.gpgroup.co.uk, and www.gp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Shawford Rail Station is 3.7 miles; to Romsey Rail Station is 6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Group Limited is a Private Limited Company. The company registration number is 04338791. Gp Group Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Gp Group Limited is Unit 10 Brookwood Ind Est Brookwood Avenue Eastleigh Hampshire So50 9ey. . DYER, Andrew Graham is a Secretary of the company. CARPENTER, Paul Montieth is a Director of the company. CROWSON, Peter is a Director of the company. DAVIES, Gary is a Director of the company. DYER, Andrew Graham is a Director of the company. Secretary FOSTER, Jane has been resigned. Director CARTER, John David has been resigned. Director HUGHES, Anthony John has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DYER, Andrew Graham
Appointed Date: 14 August 2007

Director
CARPENTER, Paul Montieth
Appointed Date: 16 December 2015
50 years old

Director
CROWSON, Peter
Appointed Date: 24 August 2007
51 years old

Director
DAVIES, Gary
Appointed Date: 19 July 2002
66 years old

Director
DYER, Andrew Graham
Appointed Date: 30 June 2015
42 years old

Resigned Directors

Secretary
FOSTER, Jane
Resigned: 14 August 2007
Appointed Date: 12 December 2001

Director
CARTER, John David
Resigned: 19 July 2002
Appointed Date: 12 December 2001
81 years old

Director
HUGHES, Anthony John
Resigned: 09 February 2004
Appointed Date: 19 July 2002
68 years old

Persons With Significant Control

Mr Gary Davies
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Lawrence Crowson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GP GROUP LIMITED Events

23 Dec 2016
Confirmation statement made on 12 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Dec 2015
Statement of capital following an allotment of shares on 16 December 2015
  • GBP 104

21 Dec 2015
Appointment of Mr Paul Montieth Carpenter as a director on 16 December 2015
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 103

...
... and 57 more events
01 Aug 2002
New director appointed
01 Aug 2002
New director appointed
01 Aug 2002
Director resigned
01 Aug 2002
Registered office changed on 01/08/02 from: temple house 20 holywell road london EC2A 4JB
12 Dec 2001
Incorporation

GP GROUP LIMITED Charges

10 April 2013
Charge code 0433 8791 0003
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
27 November 2009
Legal mortgage
Delivered: 2 December 2009
Status: Satisfied on 1 May 2013
Persons entitled: Hsbc Bank PLC
Description: Unit 10 brookwood avenue, eastleigh, hampshire t/no…
9 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 19 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…