GWENT EURO PARK MANAGEMENT COMPANY LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 03035052
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a small company made up to 31 January 2015. The most likely internet sites of GWENT EURO PARK MANAGEMENT COMPANY LIMITED are www.gwenteuroparkmanagementcompany.co.uk, and www.gwent-euro-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwent Euro Park Management Company Limited is a Private Limited Company. The company registration number is 03035052. Gwent Euro Park Management Company Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Gwent Euro Park Management Company Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. PRIME, Roderick Mark is a Director of the company. AWG PROPERTY DIRECTOR LIMITED is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary RUSSELL, Peter has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director DAVIES, Michael Idris has been resigned. Director DONNELLY, Anthony has been resigned. Director GRAY, John Colin has been resigned. Director HOPE, John Alexander has been resigned. Director LOGUE, David Iain has been resigned. Director MCARDLE, Ian has been resigned. Director MEIKLE, Alan Malcolm has been resigned. Director RUSSELL, Peter has been resigned. Director WALLACE, Lesley Ann has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Director
PRIME, Roderick Mark
Appointed Date: 27 February 2015
59 years old

Director
AWG PROPERTY DIRECTOR LIMITED
Appointed Date: 31 December 2009

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 13 June 1997

Secretary
RUSSELL, Peter
Resigned: 13 June 1997
Appointed Date: 10 July 1995

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 July 2005
Appointed Date: 19 August 2002

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 10 July 1995
Appointed Date: 20 March 1995

Director
DAVIES, Michael Idris
Resigned: 19 July 2010
Appointed Date: 10 July 1995
79 years old

Director
DONNELLY, Anthony
Resigned: 27 February 2015
Appointed Date: 19 December 2008
61 years old

Director
GRAY, John Colin
Resigned: 05 May 2000
Appointed Date: 10 July 1995
74 years old

Director
HOPE, John Alexander
Resigned: 19 December 2008
Appointed Date: 03 May 2008
68 years old

Director
LOGUE, David Iain
Resigned: 31 December 2009
Appointed Date: 24 December 2004
67 years old

Director
MCARDLE, Ian
Resigned: 24 December 2004
Appointed Date: 23 April 2003
59 years old

Director
MEIKLE, Alan Malcolm
Resigned: 29 February 2008
Appointed Date: 11 December 2006
52 years old

Director
RUSSELL, Peter
Resigned: 23 April 2003
Appointed Date: 05 August 2000
69 years old

Director
WALLACE, Lesley Ann
Resigned: 01 September 2006
Appointed Date: 15 March 2005
55 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 10 July 1995
Appointed Date: 20 March 1995

Persons With Significant Control

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

GWENT EURO PARK MANAGEMENT COMPANY LIMITED Events

01 Nov 2016
Accounts for a small company made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 28 September 2016 with updates
12 Nov 2015
Accounts for a small company made up to 31 January 2015
29 Sep 2015
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 72.21

...
... and 93 more events
13 Oct 1995
Memorandum and Articles of Association
12 Oct 1995
Company name changed k & s (243) LIMITED\certificate issued on 13/10/95
12 Oct 1995
Director resigned;new director appointed
12 Oct 1995
New director appointed
20 Mar 1995
Incorporation