GN CONSTRUCTION LIMITED
SLEAFORD RAY JACKSON LIMITED

Hellopages » Lincolnshire » North Kesteven » NG34 7BZ

Company number 02145150
Status Active
Incorporation Date 6 July 1987
Company Type Private Limited Company
Address NORTHGATE HOUSE, NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GN CONSTRUCTION LIMITED are www.gnconstruction.co.uk, and www.gn-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gn Construction Limited is a Private Limited Company. The company registration number is 02145150. Gn Construction Limited has been working since 06 July 1987. The present status of the company is Active. The registered address of Gn Construction Limited is Northgate House Northgate Sleaford Lincolnshire Ng34 7bz. . CULL, Matthew Peter is a Director of the company. CULL, Nicholas Richard is a Director of the company. Secretary CULL, Geoffrey Frederick has been resigned. Director CULL, Geoffrey Frederick has been resigned. Director JACKSON, Raymond William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CULL, Matthew Peter
Appointed Date: 01 September 2001
55 years old

Director
CULL, Nicholas Richard
Appointed Date: 30 May 1996
62 years old

Resigned Directors

Secretary
CULL, Geoffrey Frederick
Resigned: 05 June 2008

Director
CULL, Geoffrey Frederick
Resigned: 05 June 2008
91 years old

Director
JACKSON, Raymond William
Resigned: 28 May 1996
95 years old

Persons With Significant Control

Mr Matthew Peter Cull
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Richard Cull
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GN CONSTRUCTION LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 5 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 275

21 Aug 2015
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Northgate House Northgate Sleaford Lincolnshire NG34 7BZ on 21 August 2015
...
... and 115 more events
29 Oct 1987
Memorandum and Articles of Association

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1987
Secretary resigned;director resigned

22 Oct 1987
Company name changed nevrus (372) LIMITED\certificate issued on 23/10/87

06 Jul 1987
Incorporation

GN CONSTRUCTION LIMITED Charges

16 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shop and premises at tattershall road woodhall spa…
6 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 49 tor o moor road woodhall spa…
27 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hazelmere tattershall road woodhall spa lincolnshire t/no…
16 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rosewood (formerly fernlea retirement home) 5/7 cromwell…
29 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 st andrews drive woodhall spa lincolnshire. By way of…
23 October 2003
Legal charge
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a victoria lodge, the broadway, woodhall spa…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property being elmwood manor road woodhall spa…
8 November 2002
Legal charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hartington house woodhall spa lincolnshire. By way of fixed…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of tattershall road woodhall spa and…
29 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as albany house tattershall…
3 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 26 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a fairmead house stanhope avenue…
17 March 2000
Mortgage debenture
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at salmon garden centre witham road…
11 June 1998
Legal mortgage
Delivered: 17 June 1998
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 albany road woodhall spa lincolnshire…
9 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent to 11 albany road woodhall…
16 August 1996
Legal charge
Delivered: 17 August 1996
Status: Satisfied on 16 November 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at 171/173 witham road woodhall spa lincs…
16 August 1996
Legal charge
Delivered: 17 August 1996
Status: Satisfied on 15 July 2000
Persons entitled: John Henry Fletcher and Mark Frederick Fletcher
Description: Property at witham road wodhall spa lincs being land at…
9 September 1994
Floating charge
Delivered: 29 September 1994
Status: Satisfied on 8 November 1997
Persons entitled: Granville Trust Limited
Description: Floating charge over all the. Undertaking and all property…
9 September 1994
Legal charge
Delivered: 29 September 1994
Status: Satisfied on 26 July 1997
Persons entitled: Granville Trust Limited
Description: F/H-plots 11, 12, 13, 14, 15 and 17 clinton way, off green…
4 April 1990
Legal mortgage
Delivered: 24 April 1990
Status: Satisfied on 7 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land at green lane, woodhall spa, lancashire. And/or…