Company number 00392279
Status Active
Incorporation Date 4 January 1945
Company Type Private Limited Company
Address STATION ROAD, CASTLE DONINGTON, DERBY, DE74 2NL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and eighty-one events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-01-24
; Statement of capital following an allotment of shares on 13 December 2016
GBP 4,390,000
; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of GL EVENTS UK LIMITED are www.gleventsuk.co.uk, and www.gl-events-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and nine months. The distance to to East Midlands Parkway Rail Station is 3.2 miles; to Peartree Rail Station is 6.6 miles; to Derby Rail Station is 7 miles; to Beeston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gl Events Uk Limited is a Private Limited Company.
The company registration number is 00392279. Gl Events Uk Limited has been working since 04 January 1945.
The present status of the company is Active. The registered address of Gl Events Uk Limited is Station Road Castle Donington Derby De74 2nl. . BLACK, Dan, Company Secretary is a Secretary of the company. APPY, Francois is a Director of the company. BISHOP, Keith is a Director of the company. BLACK, Dan is a Director of the company. GINON, Olivier is a Director of the company. JAMESON, Scott William is a Director of the company. ROSTAGNAT, Eric is a Director of the company. Secretary ALLDREAD, Barry has been resigned. Secretary BUNTING, Michael John has been resigned. Secretary CHAPMAN, Michael Howard has been resigned. Secretary PRESTON, Elizabeth Ann has been resigned. Secretary TAYLOR, Christine Vivienne has been resigned. Director ANDERSON, James Douglas has been resigned. Director BERTRAND, Damien has been resigned. Director BUNTING, Michael John has been resigned. Director CHAPMAN, Michael Howard has been resigned. Director DORRINGTON, Andrew Croot has been resigned. Director GOODE, John Owen Kenneth has been resigned. Director HALL, Timothy has been resigned. Director HAYWARD, Scott Vaughn has been resigned. Director HAYWARD, Scott has been resigned. Director HILL, Leslie James has been resigned. Director HOHN, Olivier has been resigned. Director ILIFFE, Keith has been resigned. Director JACOB, Christopher Matthew has been resigned. Director MASCART, Bruno has been resigned. Director PRESTON, William John has been resigned. Director PROVAN, Mitchell has been resigned. Director REYNOLDS, Ian has been resigned. Director ROBERT, Denis has been resigned. Director ROBERTSON, Alexander Richard Hay has been resigned. Director TRASLER, April Elizabeth has been resigned. Director WOOD, Simon has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Director
BLACK, Dan
Appointed Date: 23 January 2012
59 years old
Resigned Directors
Director
BERTRAND, Damien
Resigned: 14 June 2010
Appointed Date: 24 February 2005
65 years old
Director
HALL, Timothy
Resigned: 10 January 2007
Appointed Date: 01 August 1998
62 years old
Director
HAYWARD, Scott
Resigned: 30 April 2010
Appointed Date: 10 January 2007
47 years old
Director
HOHN, Olivier
Resigned: 01 September 2013
Appointed Date: 08 March 2006
56 years old
Director
ILIFFE, Keith
Resigned: 25 August 2000
Appointed Date: 01 August 1998
71 years old
Director
MASCART, Bruno
Resigned: 08 March 2006
Appointed Date: 31 July 2001
61 years old
Director
PROVAN, Mitchell
Resigned: 01 March 2014
Appointed Date: 03 December 2012
68 years old
Director
REYNOLDS, Ian
Resigned: 30 October 1998
Appointed Date: 01 August 1995
70 years old
Director
ROBERT, Denis
Resigned: 01 February 2005
Appointed Date: 31 July 2001
67 years old
Director
WOOD, Simon
Resigned: 03 December 2012
Appointed Date: 11 October 2010
59 years old
Persons With Significant Control
Gl Events Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GL EVENTS UK LIMITED Events
26 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied
on 8 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 1993
Credit agreement
Delivered: 17 March 1993
Status: Satisfied
on 10 June 2000
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
24 November 1992
Legal charge
Delivered: 2 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 second drove fengate peterborough cambridgeshire…
30 October 1991
Legal mortgage
Delivered: 4 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of station rd, castle…
13 February 1991
A credit agreement
Delivered: 27 February 1991
Status: Satisfied
on 10 June 2000
Persons entitled: Close Brothers Limited.
Description: All its, rights, title and interest in and to all sums…
1 February 1990
Credit agreement
Delivered: 7 February 1990
Status: Satisfied
on 10 June 2000
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
10 January 1990
Legal mortgage
Delivered: 17 January 1990
Status: Satisfied
on 10 June 2000
Persons entitled: The Loughborough Building Society
Description: Ims building bishop meadow road loughborough leicestershire.
4 June 1982
Mortgage debenture
Delivered: 9 June 1982
Status: Satisfied
on 22 January 2009
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
26 April 1979
Legal mortgage
Delivered: 14 May 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehouse & premises bishops meadow rd, loughborough, leics…
10 January 1951
Mortgage
Delivered: 20 January 1951
Status: Satisfied
on 10 June 2000
Persons entitled: Loughborough Permanent Building Society.
Description: 38A sparrow hill, lough borough, leics 1 & 1A, hume street…