GREGORY DISTRIBUTION (HOLDINGS) LIMITED
EXETER GDL (HOLDINGS) LIMITED GDL HOLDINGS LIMITED

Hellopages » Devon » Exeter » EX1 1NT

Company number 06891444
Status Active
Incorporation Date 29 April 2009
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 6 April 2016 GBP 1,149,900 ; Purchase of own shares.; Registration of charge 068914440005, created on 1 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of GREGORY DISTRIBUTION (HOLDINGS) LIMITED are www.gregorydistributionholdings.co.uk, and www.gregory-distribution-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Gregory Distribution Holdings Limited is a Private Limited Company. The company registration number is 06891444. Gregory Distribution Holdings Limited has been working since 29 April 2009. The present status of the company is Active. The registered address of Gregory Distribution Holdings Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BUTLER, Angela Mary is a Director of the company. GREGORY, Irene Kennedy is a Director of the company. GREGORY, John Kennedy is a Director of the company. GREGORY, Simon Hugh is a Director of the company. GREGORY, Timothy James is a Director of the company. GREGORY, William John is a Director of the company. JEFFERSON, Paul Gerard is a Director of the company. WALKER, Andrew Graham is a Director of the company. Director GRATTON, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 14 June 2010

Director
BUTLER, Angela Mary
Appointed Date: 21 December 2011
58 years old

Director
GREGORY, Irene Kennedy
Appointed Date: 18 June 2009
94 years old

Director
GREGORY, John Kennedy
Appointed Date: 18 June 2009
67 years old

Director
GREGORY, Simon Hugh
Appointed Date: 29 April 2009
70 years old

Director
GREGORY, Timothy James
Appointed Date: 18 June 2009
62 years old

Director
GREGORY, William John
Appointed Date: 18 June 2009
101 years old

Director
JEFFERSON, Paul Gerard
Appointed Date: 27 September 2011
59 years old

Director
WALKER, Andrew Graham
Appointed Date: 18 June 2009
70 years old

Resigned Directors

Director
GRATTON, Stephen
Resigned: 30 October 2012
Appointed Date: 14 June 2010
70 years old

GREGORY DISTRIBUTION (HOLDINGS) LIMITED Events

27 Sep 2016
Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 1,149,900

09 Sep 2016
Purchase of own shares.
02 Sep 2016
Registration of charge 068914440005, created on 1 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

27 Jun 2016
Group of companies' accounts made up to 3 October 2015
10 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,149,900

...
... and 46 more events
01 Jul 2009
Statement of affairs
01 Jul 2009
Ad 18/06/09\gbp si 9999@1=9999\gbp ic 1/10000\
28 May 2009
Memorandum and Articles of Association
22 May 2009
Company name changed gdl holdings LIMITED\certificate issued on 26/05/09
29 Apr 2009
Incorporation

GREGORY DISTRIBUTION (HOLDINGS) LIMITED Charges

1 September 2016
Charge code 0689 1444 0005
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All and whole 1 grayshill road, cumbernauld G69 9HQ as…
8 April 2015
Charge code 0689 1444 0004
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 November 2012
An omnibus guarantee and set-off agreement dated 31 january 2012
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
31 January 2012
Omnibus guarantee and set-off agreement
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
26 November 2010
Debenture
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…