GROUP PROMOTIONS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1LL

Company number 02722909
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address RYEFIELD COURT 81 JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1LL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 30,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GROUP PROMOTIONS LIMITED are www.grouppromotions.co.uk, and www.group-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Group Promotions Limited is a Private Limited Company. The company registration number is 02722909. Group Promotions Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Group Promotions Limited is Ryefield Court 81 Joel Street Northwood Middlesex Ha6 1ll. . MCNAMARA, Purificacion is a Secretary of the company. LOCKE, Emma Louise is a Director of the company. MCNAMARA, Gary is a Director of the company. MCNAMARA, Purificacion is a Director of the company. MCNAMARA, Thomas Patrick is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
MCNAMARA, Purificacion
Appointed Date: 15 June 1992

Director
LOCKE, Emma Louise
Appointed Date: 03 April 2002
51 years old

Director
MCNAMARA, Gary
Appointed Date: 01 March 2011
42 years old

Director
MCNAMARA, Purificacion
Appointed Date: 15 June 1992
65 years old

Director
MCNAMARA, Thomas Patrick
Appointed Date: 15 June 1992
68 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992

GROUP PROMOTIONS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30,000

04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 30,000

10 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
02 Jul 1993
Particulars of mortgage/charge

17 Jun 1993
Ad 21/05/93--------- £ si 20000@1=20000 £ ic 10000/30000

31 Mar 1993
Ad 22/12/92--------- £ si 9998@1=9998 £ ic 2/10000

24 Jun 1992
Secretary resigned

15 Jun 1992
Incorporation

GROUP PROMOTIONS LIMITED Charges

17 June 1993
Debenture
Delivered: 2 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…