GENERAL GUARANTEE CORPORATION UNLIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG80 1ZZ
Company number 00501314
Status Active
Incorporation Date 14 November 1951
Company Type Private Unlimited Company
Address THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016; Appointment of Mr Daniel Lilley as a director on 15 December 2016. The most likely internet sites of GENERAL GUARANTEE CORPORATION UNLIMITED are www.generalguaranteecorporation.co.uk, and www.general-guarantee-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. The distance to to Bulwell Rail Station is 3.4 miles; to Radcliffe (Notts) Rail Station is 5 miles; to East Midlands Parkway Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Guarantee Corporation Unlimited is a Private Unlimited Company. The company registration number is 00501314. General Guarantee Corporation Unlimited has been working since 14 November 1951. The present status of the company is Active. The registered address of General Guarantee Corporation Unlimited is The Sir John Peace Building Experian Way Ng2 Business Park Nottingham Ng80 1zz. . HANNA, Ronan is a Secretary of the company. ATKINSON, Paul Alan is a Director of the company. BARNES, Antony Jonathan Ward is a Director of the company. LILLEY, Daniel Tristan is a Director of the company. PEPPER, Mark Edward is a Director of the company. Secretary ARMITAGE, Harry Douglas has been resigned. Secretary COOPER, Paul Graeme has been resigned. Secretary DALTON, Janet has been resigned. Secretary HARTLEY, Ian has been resigned. Secretary READ, Alice has been resigned. Secretary RENSHAW, William George has been resigned. Director BARNES, Eric Malcolm has been resigned. Director CHARLESWORTH, Thomas Roger has been resigned. Director CLARK, Andrew has been resigned. Director COOPER, Paul Graeme has been resigned. Director DOBB, Maurice has been resigned. Director FAULKNER, Rupert Harold has been resigned. Director GRANT, Ian Alfred has been resigned. Director LEGGETT, Anthony Ernest has been resigned. Director MCCONNELL, Neil Gerard has been resigned. Director MCLEAN, Colin Richard has been resigned. Director MONTGOMERY, David Thomas has been resigned. Director REX, Grahame Anthony has been resigned. Director TANSEY, Michael Martin has been resigned. Director TYLER, David Alan has been resigned. Director WEIGH, Peter Langford has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANNA, Ronan
Appointed Date: 15 November 2010

Director
ATKINSON, Paul Alan
Appointed Date: 21 July 2003
65 years old

Director
BARNES, Antony Jonathan Ward
Appointed Date: 22 June 2012
61 years old

Director
LILLEY, Daniel Tristan
Appointed Date: 15 December 2016
45 years old

Director
PEPPER, Mark Edward
Appointed Date: 30 January 2008
63 years old

Resigned Directors

Secretary
ARMITAGE, Harry Douglas
Resigned: 08 September 1994

Secretary
COOPER, Paul Graeme
Resigned: 30 January 2008
Appointed Date: 03 December 2003

Secretary
DALTON, Janet
Resigned: 25 May 2001
Appointed Date: 01 April 1998

Secretary
HARTLEY, Ian
Resigned: 03 December 2003
Appointed Date: 25 May 2001

Secretary
READ, Alice
Resigned: 15 November 2010
Appointed Date: 30 January 2008

Secretary
RENSHAW, William George
Resigned: 31 March 1998
Appointed Date: 08 September 1994

Director
BARNES, Eric Malcolm
Resigned: 02 December 1996
93 years old

Director
CHARLESWORTH, Thomas Roger
Resigned: 04 November 1998
Appointed Date: 02 December 1996
82 years old

Director
CLARK, Andrew
Resigned: 30 April 1997
89 years old

Director
COOPER, Paul Graeme
Resigned: 21 December 2016
Appointed Date: 30 January 2008
74 years old

Director
DOBB, Maurice
Resigned: 13 January 1995
74 years old

Director
FAULKNER, Rupert Harold
Resigned: 04 November 1998
Appointed Date: 13 January 1995
84 years old

Director
GRANT, Ian Alfred
Resigned: 31 March 2000
86 years old

Director
LEGGETT, Anthony Ernest
Resigned: 04 November 1998
Appointed Date: 13 January 1995
86 years old

Director
MCCONNELL, Neil Gerard
Resigned: 19 December 2003
Appointed Date: 02 December 1996
69 years old

Director
MCLEAN, Colin Richard
Resigned: 04 November 1998
Appointed Date: 11 March 1997
82 years old

Director
MONTGOMERY, David Thomas
Resigned: 04 November 1998
Appointed Date: 02 December 1996
67 years old

Director
REX, Grahame Anthony
Resigned: 31 October 1995
79 years old

Director
TANSEY, Michael Martin
Resigned: 04 November 1998
Appointed Date: 02 December 1996
75 years old

Director
TYLER, David Alan
Resigned: 30 January 2008
Appointed Date: 21 July 2003
73 years old

Director
WEIGH, Peter Langford
Resigned: 31 August 2000
86 years old

Persons With Significant Control

General Guarantee Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERAL GUARANTEE CORPORATION UNLIMITED Events

04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 Dec 2016
Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016
15 Dec 2016
Appointment of Mr Daniel Lilley as a director on 15 December 2016
22 Jun 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2.4675

...
... and 148 more events
22 Jun 1987
New director appointed

15 Apr 1987
New director appointed

31 Dec 1986
Director resigned

03 Oct 1986
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 21/07/86; full list of members