GPL INVESTMENTS LIMITED
BURY ST EDMUNDS HACKREMCO (NO. 2432) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP30 9UP

Company number 06003420
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address ENERGY HOUSE WOOLPIT BUSINESS, PARK WOOLPIT, BURY ST EDMUNDS, SUFFOLK, IP30 9UP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,001 . The most likely internet sites of GPL INVESTMENTS LIMITED are www.gplinvestments.co.uk, and www.gpl-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Thurston Rail Station is 3.4 miles; to Stowmarket Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gpl Investments Limited is a Private Limited Company. The company registration number is 06003420. Gpl Investments Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Gpl Investments Limited is Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk Ip30 9up. . MUMFORD, Christopher is a Secretary of the company. CORNEY, Darryl John is a Director of the company. EDWARDS, Paul David is a Director of the company. LINSDELL, Clive Eric is a Director of the company. Secretary LARGENT, Barry Roy has been resigned. Secretary LEE, Simon John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director MORGAN, Dawn Caroline has been resigned. Director SHAW, Neil Edward has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MUMFORD, Christopher
Appointed Date: 05 March 2013

Director
CORNEY, Darryl John
Appointed Date: 28 October 2013
65 years old

Director
EDWARDS, Paul David
Appointed Date: 04 February 2014
51 years old

Director
LINSDELL, Clive Eric
Appointed Date: 12 January 2007
63 years old

Resigned Directors

Secretary
LARGENT, Barry Roy
Resigned: 31 March 2011
Appointed Date: 12 January 2007

Secretary
LEE, Simon John
Resigned: 05 March 2013
Appointed Date: 01 April 2011

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 January 2007
Appointed Date: 20 November 2006

Director
MORGAN, Dawn Caroline
Resigned: 31 October 2011
Appointed Date: 12 January 2007
61 years old

Director
SHAW, Neil Edward
Resigned: 31 December 2013
Appointed Date: 12 January 2007
63 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 January 2007
Appointed Date: 20 November 2006

Persons With Significant Control

The Gas Transportation Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GPL INVESTMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
27 Jul 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,001

24 Sep 2015
Full accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,001

...
... and 50 more events
23 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jan 2007
Registered office changed on 23/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 Jan 2007
Accounting reference date shortened from 30/11/07 to 30/06/07
12 Jan 2007
Company name changed hackremco (no. 2432) LIMITED\certificate issued on 12/01/07
20 Nov 2006
Incorporation

GPL INVESTMENTS LIMITED Charges

12 November 2012
Fixed and floating security document
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 19 June 2013
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg
Description: The accounts, deposits, shares meaning, all of the shares…