GENERAL PROPERTY PARTNERSHIPS LIMITED
RIPLEY

Hellopages » Surrey » Guildford » GU23 6AY

Company number 03112284
Status Active
Incorporation Date 5 October 1995
Company Type Private Limited Company
Address HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 25 December 2015; Termination of appointment of Robert Michael Gore as a director on 14 May 2016. The most likely internet sites of GENERAL PROPERTY PARTNERSHIPS LIMITED are www.generalpropertypartnerships.co.uk, and www.general-property-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Sunningdale Rail Station is 8.8 miles; to Feltham Rail Station is 10.8 miles; to Fulwell Rail Station is 11.1 miles; to Milford (Surrey) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Property Partnerships Limited is a Private Limited Company. The company registration number is 03112284. General Property Partnerships Limited has been working since 05 October 1995. The present status of the company is Active. The registered address of General Property Partnerships Limited is Hurst House High Street Ripley Surrey Gu23 6ay. . WARREN, Helen Mary Lillian is a Secretary of the company. GRAHAM, Sandra Giselle is a Director of the company. WARREN, Helen Mary Lillian is a Director of the company. Secretary SUTTON, Paul Richard has been resigned. Secretary WESCO NOMINEES LIMITED has been resigned. Director GORE, Robert Michael has been resigned. Director GRAHAM, Andrew Barry has been resigned. Director MACTAGGART, John Auld, Sir has been resigned. Director PARK LANE NOMINEES LIMITED has been resigned. Director ROWLANDS, Thomas has been resigned. Director WARREN, Helen Mary Lillian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARREN, Helen Mary Lillian
Appointed Date: 15 December 1998

Director
GRAHAM, Sandra Giselle
Appointed Date: 03 November 2009
73 years old

Director
WARREN, Helen Mary Lillian
Appointed Date: 01 November 2002
66 years old

Resigned Directors

Secretary
SUTTON, Paul Richard
Resigned: 29 December 1998
Appointed Date: 30 May 1998

Secretary
WESCO NOMINEES LIMITED
Resigned: 30 May 1998
Appointed Date: 05 October 1995

Director
GORE, Robert Michael
Resigned: 14 May 2016
Appointed Date: 18 December 1998
80 years old

Director
GRAHAM, Andrew Barry
Resigned: 01 November 2002
Appointed Date: 10 December 1998
75 years old

Director
MACTAGGART, John Auld, Sir
Resigned: 01 November 2002
Appointed Date: 14 November 1995
74 years old

Director
PARK LANE NOMINEES LIMITED
Resigned: 21 November 1995
Appointed Date: 05 October 1995
76 years old

Director
ROWLANDS, Thomas
Resigned: 10 December 1998
Appointed Date: 14 November 1995
80 years old

Director
WARREN, Helen Mary Lillian
Resigned: 15 December 1998
Appointed Date: 13 December 1995
66 years old

Persons With Significant Control

Mrs Sandra Giselle Graham
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Helen Mary Lillian Warren
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Caroline Emma Mactaggart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENERAL PROPERTY PARTNERSHIPS LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 25 December 2015
16 Jun 2016
Termination of appointment of Robert Michael Gore as a director on 14 May 2016
15 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

16 Sep 2015
Total exemption full accounts made up to 25 December 2014
...
... and 82 more events
25 Nov 1995
Particulars of mortgage/charge
20 Oct 1995
Memorandum and Articles of Association
20 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1995
Company name changed western investment clubs LIMITED\certificate issued on 20/10/95
05 Oct 1995
Incorporation

GENERAL PROPERTY PARTNERSHIPS LIMITED Charges

2 May 2000
Charge by way of legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: The freehold property known as 2 4 and 6 coppergate, york…
30 December 1998
Charge by way of legal mortgage
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Guardian Assurance PLC
Description: F/Hold land and property known as 2 4 and 6 coppergate…
17 November 1995
Fixed and floating charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a centric parade 196/200 high road loughton…
17 November 1995
Fixed and floating charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: All the company's interest and all the interest of the…
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a 22/24 windsor road penarth south glamorgan…
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property 25 and 27 high street chesham buckinghamshire…
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: All right title and interest in property k/a 376/378 high…
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a 24 high street leatherhead surrey t/n…
17 November 1995
Fixed charge
Delivered: 25 November 1995
Status: Satisfied on 30 December 1998
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property k/a 110,112 and 114 high street watford…