GTAK PROPERTIES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 7HW

Company number 04774062
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address 192A OLD BEDFORD ROAD, LUTON, UNITED KINGDOM, LU2 7HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Company business 08/12/2016 . The most likely internet sites of GTAK PROPERTIES LIMITED are www.gtakproperties.co.uk, and www.gtak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Gtak Properties Limited is a Private Limited Company. The company registration number is 04774062. Gtak Properties Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Gtak Properties Limited is 192a Old Bedford Road Luton United Kingdom Lu2 7hw. . JOHAL, Gurdeep Singh is a Director of the company. Secretary JOHAL, Kulwinder Kaur has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director JOHAL, Avtar Singh has been resigned. Director JOHAL, Kulwinder Kaur has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JOHAL, Gurdeep Singh
Appointed Date: 23 April 2014
48 years old

Resigned Directors

Secretary
JOHAL, Kulwinder Kaur
Resigned: 02 June 2014
Appointed Date: 23 May 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 May 2003
Appointed Date: 22 May 2003

Director
JOHAL, Avtar Singh
Resigned: 21 April 2013
Appointed Date: 23 May 2003
96 years old

Director
JOHAL, Kulwinder Kaur
Resigned: 26 May 2016
Appointed Date: 23 May 2003
71 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 May 2003
Appointed Date: 22 May 2003

GTAK PROPERTIES LIMITED Events

07 Mar 2017
Total exemption full accounts made up to 31 May 2016
07 Jan 2017
Statement of company's objects
07 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 08/12/2016

04 Jan 2017
Change of share class name or designation
04 Jan 2017
Particulars of variation of rights attached to shares
...
... and 44 more events
01 Jun 2003
New secretary appointed;new director appointed
01 Jun 2003
New director appointed
23 May 2003
Secretary resigned
23 May 2003
Director resigned
22 May 2003
Incorporation

GTAK PROPERTIES LIMITED Charges

22 August 2014
Charge code 0477 4062 0005
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H land k/a 123-125 bridge street northampton t/no NN43015…
22 August 2014
Charge code 0477 4062 0004
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Contains fixed charge…
13 June 2003
Legal charge
Delivered: 25 June 2003
Status: Satisfied on 12 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of bridge street…
9 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 12 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…