G.PURCHASE CONSTRUCTION LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7SW
Company number 04405016
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, ENGLAND, KT22 7SW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016; Full accounts made up to 31 December 2015; Termination of appointment of John Peter Howell as a director on 30 June 2016. The most likely internet sites of G.PURCHASE CONSTRUCTION LIMITED are www.gpurchaseconstruction.co.uk, and www.g-purchase-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Purchase Construction Limited is a Private Limited Company. The company registration number is 04405016. G Purchase Construction Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of G Purchase Construction Limited is Wates House Station Approach Leatherhead Surrey England Kt22 7sw. . ALLEN, David Owen is a Secretary of the company. ALLEN, David Owen is a Director of the company. DAVIES, Andrew Oswell Bede is a Director of the company. ROWAN, Paul Campbell is a Director of the company. TOGWELL, Stuart John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVIES, David Huw has been resigned. Secretary PURCHASE, Bridgett Ann has been resigned. Secretary SMITH, Kenneth Philip has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DAVIES, David Huw has been resigned. Director GRAHAM, Trevor has been resigned. Director HOBART, Andrew Hampden has been resigned. Director HOWELL, John Peter has been resigned. Director PURCHASE, David has been resigned. Director PURCHASE, Gavin has been resigned. Director SMITH, Kenneth Philip has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ALLEN, David Owen
Appointed Date: 04 January 2016

Director
ALLEN, David Owen
Appointed Date: 04 January 2016
54 years old

Director
DAVIES, Andrew Oswell Bede
Appointed Date: 17 November 2014
62 years old

Director
ROWAN, Paul Campbell
Appointed Date: 31 December 2015
61 years old

Director
TOGWELL, Stuart John
Appointed Date: 17 November 2014
57 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Secretary
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 17 November 2014

Secretary
PURCHASE, Bridgett Ann
Resigned: 17 March 2005
Appointed Date: 27 March 2002

Secretary
SMITH, Kenneth Philip
Resigned: 17 November 2014
Appointed Date: 17 March 2005

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 March 2002
Appointed Date: 27 March 2002
73 years old

Director
DAVIES, David Huw
Resigned: 04 January 2016
Appointed Date: 17 November 2014
70 years old

Director
GRAHAM, Trevor
Resigned: 17 November 2014
Appointed Date: 01 January 2009
61 years old

Director
HOBART, Andrew Hampden
Resigned: 31 December 2015
Appointed Date: 17 November 2014
63 years old

Director
HOWELL, John Peter
Resigned: 30 June 2016
Appointed Date: 17 November 2014
71 years old

Director
PURCHASE, David
Resigned: 17 November 2014
Appointed Date: 27 March 2002
58 years old

Director
PURCHASE, Gavin
Resigned: 17 November 2014
Appointed Date: 27 March 2002
66 years old

Director
SMITH, Kenneth Philip
Resigned: 17 November 2014
Appointed Date: 17 March 2005
72 years old

G.PURCHASE CONSTRUCTION LIMITED Events

13 Oct 2016
Registered office address changed from Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ to Wates House Station Approach Leatherhead Surrey KT22 7SW on 13 October 2016
06 Jul 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of John Peter Howell as a director on 30 June 2016
31 May 2016
Register(s) moved to registered inspection location C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 76 more events
08 Apr 2002
Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2
08 Apr 2002
Director resigned
08 Apr 2002
Secretary resigned
08 Apr 2002
Registered office changed on 08/04/02 from: somerset house 40-49 price street, birmingham B4 6LZ
27 Mar 2002
Incorporation

G.PURCHASE CONSTRUCTION LIMITED Charges

2 September 2008
Rent deposit deed
Delivered: 4 September 2008
Status: Satisfied on 19 November 2014
Persons entitled: Ing Pif (Title Company) UK Limited
Description: Rent deposit in the sum of £10,168.
17 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 19 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 19 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 8, reaymer close, bloxwich, walsall…
16 April 2003
Legal mortgage
Delivered: 19 April 2003
Status: Satisfied on 3 December 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 8 reaymer close bloxwich…
3 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 30 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…