GREAT GUNS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 02752146
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, UNITED KINGDOM, ME4 4QU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 027521460005, created on 1 February 2017; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016. The most likely internet sites of GREAT GUNS LIMITED are www.greatguns.co.uk, and www.great-guns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Great Guns Limited is a Private Limited Company. The company registration number is 02752146. Great Guns Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Great Guns Limited is Montague Place Quayside Chatham Maritime Chatham Kent United Kingdom Me4 4qu. . WARREN, Adam is a Secretary of the company. GREGORY, Laura Maria is a Director of the company. Secretary JAMES, Gary has been resigned. Secretary THOMAS, Sheridan Mortimer has been resigned. Secretary TOOKEY, Paul Louis has been resigned. Secretary TOOKEY, Paul Louis has been resigned. Secretary VESEY, James Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELVIN, Antoinette has been resigned. Director HAMMOND, Robert David has been resigned. Director TOOKEY, Paul Louis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
WARREN, Adam
Appointed Date: 11 August 2014

Director
GREGORY, Laura Maria
Appointed Date: 17 November 1998
68 years old

Resigned Directors

Secretary
JAMES, Gary
Resigned: 06 October 2003
Appointed Date: 13 November 2000

Secretary
THOMAS, Sheridan Mortimer
Resigned: 31 December 1997
Appointed Date: 01 September 1997

Secretary
TOOKEY, Paul Louis
Resigned: 11 August 2014
Appointed Date: 12 October 2003

Secretary
TOOKEY, Paul Louis
Resigned: 01 September 1997
Appointed Date: 01 October 1992

Secretary
VESEY, James Mark
Resigned: 13 November 2000
Appointed Date: 31 December 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992
35 years old

Director
ELVIN, Antoinette
Resigned: 17 November 1998
Appointed Date: 01 October 1992
93 years old

Director
HAMMOND, Robert David
Resigned: 08 January 2013
Appointed Date: 11 August 2009
69 years old

Director
TOOKEY, Paul Louis
Resigned: 01 September 1997
Appointed Date: 01 January 1995
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 October 1992
Appointed Date: 01 October 1992

GREAT GUNS LIMITED Events

15 Feb 2017
Registration of charge 027521460005, created on 1 February 2017
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016
11 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
02 Feb 1993
Registered office changed on 02/02/93 from: 28/32 shelton street london WC2H 9HP

13 Oct 1992
Director resigned;new director appointed

13 Oct 1992
Secretary resigned;new secretary appointed;director resigned

13 Oct 1992
Registered office changed on 13/10/92 from: 110 whitchurch rd cardiff CF4 3LY

01 Oct 1992
Incorporation

GREAT GUNS LIMITED Charges

1 February 2017
Charge code 0275 2146 0005
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Adagio Properties Limited
Description: The escape public house, 96 southwark bridge road, london…
19 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Satisfied on 17 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 43 camden road, camden, london t/no…
19 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Satisfied on 17 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as 45 camden road camden, london t/no…
22 April 1998
Legal mortgage
Delivered: 12 May 1998
Status: Satisfied on 11 March 2004
Persons entitled: Midland Bank PLC
Description: 43-45 camden road london NW1. With the benefit of all…
30 January 1995
Rent deposit deed
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Mcd Advertising Limited
Description: Deposit of £5,000.00.