GAP GROUP LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9HF
Company number 00198823
Status Active
Incorporation Date 24 June 1924
Company Type Private Limited Company
Address GAP GROUP BLENHEIM PLACE, DUNSTON INDUSTRIAL ESTATE, GATESHEAD, TYNE AND WEAR, NE11 9HF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Mark Douglas Anderson as a director on 8 February 2017; Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of GAP GROUP LIMITED are www.gapgroup.co.uk, and www.gap-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and eight months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 2.4 miles; to Chester-le-Street Rail Station is 7.6 miles; to Cramlington Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gap Group Limited is a Private Limited Company. The company registration number is 00198823. Gap Group Limited has been working since 24 June 1924. The present status of the company is Active. The registered address of Gap Group Limited is Gap Group Blenheim Place Dunston Industrial Estate Gateshead Tyne and Wear Ne11 9hf. . PARR, Christopher Alick George is a Secretary of the company. ANDERSON, Douglas Gordon is a Director of the company. ANDERSON, Iain Martin is a Director of the company. ANDERSON, Mark Douglas is a Director of the company. MCEWAN, Kevin is a Director of the company. O'NEIL, Daniel is a Director of the company. PARR, Chris Alick George is a Director of the company. Secretary STEWART, Andrew Murray has been resigned. Director HEWSON, Joseph Edward has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director SAVAGE, Timothy has been resigned. Director STEWART, Andrew Murray has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
PARR, Christopher Alick George
Appointed Date: 02 November 2016

Director

Director

Director
ANDERSON, Mark Douglas
Appointed Date: 08 February 2017
41 years old

Director
MCEWAN, Kevin
Appointed Date: 05 March 2010
60 years old

Director
O'NEIL, Daniel
Appointed Date: 01 January 2006
65 years old

Director
PARR, Chris Alick George
Appointed Date: 01 June 2016
60 years old

Resigned Directors

Secretary
STEWART, Andrew Murray
Resigned: 02 November 2016

Director
HEWSON, Joseph Edward
Resigned: 13 June 1997
Appointed Date: 05 January 1996
74 years old

Director
KUENSSBERG, Nicholas Christopher Dwelly, Professor
Resigned: 31 December 2005
Appointed Date: 31 March 1999
83 years old

Director
SAVAGE, Timothy
Resigned: 31 December 1991
73 years old

Director
STEWART, Andrew Murray
Resigned: 15 December 2016
Appointed Date: 31 March 1999
67 years old

Persons With Significant Control

Gap Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAP GROUP LIMITED Events

13 Feb 2017
Appointment of Mr Mark Douglas Anderson as a director on 8 February 2017
17 Jan 2017
Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
14 Nov 2016
Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016
14 Nov 2016
Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016
...
... and 132 more events
21 Aug 1976
Accounts made up to 29 February 1976
23 Aug 1975
Accounts made up to 28 February 1975
28 Feb 1974
Accounts made up to 28 February 1974
24 Jun 1924
Certificate of incorporation
24 Jun 1924
Incorporation

GAP GROUP LIMITED Charges

9 March 2015
Charge code 0019 8823 0016
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Agent)
Description: Contains fixed charge…
28 February 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 12 March 2015
Persons entitled: Rbs Invoice Finance Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Assignment and charge of sub-leasing agreements
Delivered: 17 April 2008
Status: Satisfied on 13 February 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights,title and interest of the company in sub…
17 December 2002
Debenture
Delivered: 21 December 2002
Status: Satisfied on 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 February 1992
Debenture
Delivered: 16 March 1992
Status: Satisfied on 29 October 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 May 1990
Mortgage
Delivered: 1 June 1990
Status: Satisfied on 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property k/a land & buildings at dock rd wallasey…
31 May 1990
Mortgage
Delivered: 1 June 1990
Status: Satisfied on 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit no. 256 walton summit bamberbridge, nr. Preston, lancs.
21 May 1990
Fixed and floating charge
Delivered: 11 June 1990
Status: Satisfied on 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 November 1988
Legal charge
Delivered: 16 November 1983
Status: Satisfied on 4 June 1991
Persons entitled: The Trustees of the (1984) Pension Scheme
Description: All that piece of land situate and fronting to dock road…
23 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 25 October 1990
Persons entitled: Barclays Bank PLC
Description: Wakefield road netherton liverpool merseyside.
26 July 1984
Legal charge
Delivered: 10 August 1984
Status: Satisfied on 25 October 1990
Persons entitled: J.C. Welsh B. Hussey T. Savage M. Fairclough
Description: F/H land & buildings at wakefield road netherton sefon…
28 April 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings in and fronting to dock road south…
20 April 1983
Legal charge
Delivered: 28 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H site 2, picow farm road industrial estate, runcorn…
20 April 1983
Legal charge
Delivered: 28 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H unit 256 walton summit centre. Bamber bridge, preston…
20 April 1983
Legal charge
Delivered: 28 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings at wakefield road, netherton…