GUPTA TRAVIS CHOUDRY LTD
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 0HD

Company number 05741713
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address 7 HIGH STREET, CHAPEL-EN-LE-FRITH, HIGH PEAK, SK23 0HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of GUPTA TRAVIS CHOUDRY LTD are www.guptatravischoudry.co.uk, and www.gupta-travis-choudry.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Buxton Rail Station is 4.3 miles; to Edale Rail Station is 5.1 miles; to Glossop Rail Station is 8.5 miles; to Broadbottom Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gupta Travis Choudry Ltd is a Private Limited Company. The company registration number is 05741713. Gupta Travis Choudry Ltd has been working since 14 March 2006. The present status of the company is Active. The registered address of Gupta Travis Choudry Ltd is 7 High Street Chapel En Le Frith High Peak Sk23 0hd. . TIMPERLEY, Gary is a Secretary of the company. TIMPERLEY, Brian Ernest is a Director of the company. Secretary SCHOLES, Martin Duncan has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director TIMPERLEY, Gary Mark has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TIMPERLEY, Gary
Appointed Date: 18 March 2014

Director
TIMPERLEY, Brian Ernest
Appointed Date: 21 November 2013
66 years old

Resigned Directors

Secretary
SCHOLES, Martin Duncan
Resigned: 18 March 2014
Appointed Date: 14 March 2006

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 April 2006
Appointed Date: 14 March 2006

Director
TIMPERLEY, Gary Mark
Resigned: 22 November 2013
Appointed Date: 14 March 2006
56 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 26 April 2006
Appointed Date: 14 March 2006

Persons With Significant Control

Mr Brian Ernest Timperley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GUPTA TRAVIS CHOUDRY LTD Events

28 Feb 2017
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 30 more events
27 Apr 2006
Secretary resigned
27 Apr 2006
Director resigned
24 Apr 2006
New secretary appointed
24 Apr 2006
New director appointed
14 Mar 2006
Incorporation

GUPTA TRAVIS CHOUDRY LTD Charges

28 September 2007
Deed of charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 gainsborough drive cheadle cheshire. Fixed charge over…
18 September 2007
Deed of charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 bell clough road droylsden manchester. Fixed charge over…