G & A PLUMBING & HEATING SERVICES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST7 8QF

Company number 04733771
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address 66 NEW ROAD, BIGNALL END, STOKE-ON-TRENT, ENGLAND, ST7 8QF
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Andrew Jessop on 8 December 2016; Secretary's details changed for Mr Andrew Jessop on 8 December 2016. The most likely internet sites of G & A PLUMBING & HEATING SERVICES LIMITED are www.gaplumbingheatingservices.co.uk, and www.g-a-plumbing-heating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. G A Plumbing Heating Services Limited is a Private Limited Company. The company registration number is 04733771. G A Plumbing Heating Services Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of G A Plumbing Heating Services Limited is 66 New Road Bignall End Stoke On Trent England St7 8qf. . JESSOP, Andrew is a Secretary of the company. FALLOWS, Gary Leonard is a Director of the company. JESSOP, Andrew is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
JESSOP, Andrew
Appointed Date: 14 April 2003

Director
FALLOWS, Gary Leonard
Appointed Date: 14 April 2003
59 years old

Director
JESSOP, Andrew
Appointed Date: 14 April 2003
57 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

Director
RM NOMINEES LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

G & A PLUMBING & HEATING SERVICES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Director's details changed for Mr Andrew Jessop on 8 December 2016
08 Dec 2016
Secretary's details changed for Mr Andrew Jessop on 8 December 2016
16 Nov 2016
Director's details changed for Mr Andrew Jessop on 16 November 2016
16 Nov 2016
Secretary's details changed for Mr Andrew Jessop on 16 November 2016
...
... and 44 more events
04 May 2003
New secretary appointed;new director appointed
30 Apr 2003
Registered office changed on 30/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
30 Apr 2003
New director appointed
30 Apr 2003
New secretary appointed;new director appointed
14 Apr 2003
Incorporation