G & K DEVELOPMENTS LIMITED
CHESTERFIELD WILLIAMS ENTERPRISES LIMITED

Hellopages » Derbyshire » North East Derbyshire » S45 9DY

Company number 04591630
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 20B HIGH STREET, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9DY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 5 . The most likely internet sites of G & K DEVELOPMENTS LIMITED are www.gkdevelopments.co.uk, and www.g-k-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. G K Developments Limited is a Private Limited Company. The company registration number is 04591630. G K Developments Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of G K Developments Limited is 20b High Street Clay Cross Chesterfield Derbyshire S45 9dy. . WILLIAMS, Kathleen Mary is a Secretary of the company. WILLIAMS, Graham Dean is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HENSTOCK, Steven Michael James has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WILLIAMS, Kathleen Mary
Appointed Date: 15 November 2002

Director
WILLIAMS, Graham Dean
Appointed Date: 15 November 2002
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
HENSTOCK, Steven Michael James
Resigned: 25 May 2011
Appointed Date: 01 October 2006
53 years old

Persons With Significant Control

Mr Graham Dean Williams
Notified on: 15 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

G & K DEVELOPMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
24 Sep 2016
Micro company accounts made up to 31 December 2015
05 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 5

22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5

...
... and 38 more events
27 Nov 2002
Registered office changed on 27/11/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB
27 Nov 2002
New secretary appointed
27 Nov 2002
Secretary resigned
27 Nov 2002
Director resigned
15 Nov 2002
Incorporation

G & K DEVELOPMENTS LIMITED Charges

2 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3 red lane south normanton alfreton derbyshire,. By…
24 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 44 red lane, south normanton, derbyshire now k/a…
28 April 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 hargon lane winthorpe newark nottinghamshire. By way of…
11 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 5 bottesford road allington south kesteven…