GROVE PARK COMMERCIAL CENTRE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 01468120
Status Active
Incorporation Date 20 December 1979
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR, CITY GATE EAST, TOLL HOUSE HILL, NOTTINGHAM, ENGLAND AND WALES, NG1 5FS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of GROVE PARK COMMERCIAL CENTRE LIMITED are www.groveparkcommercialcentre.co.uk, and www.grove-park-commercial-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Grove Park Commercial Centre Limited is a Private Limited Company. The company registration number is 01468120. Grove Park Commercial Centre Limited has been working since 20 December 1979. The present status of the company is Active. The registered address of Grove Park Commercial Centre Limited is Suite A 7th Floor City Gate East Toll House Hill Nottingham England and Wales Ng1 5fs. . HODGES, Barbara Elizabeth is a Secretary of the company. HINE, Andrew Denys is a Director of the company. HODGES, Barbara Elizabeth is a Director of the company. Secretary DIAPER, John Edward has been resigned. Secretary HODGES, Barbara Elizabeth has been resigned. Secretary MCCATHIE, Alistair Robin Davis has been resigned. Director PENMAN, Derek Victor has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HODGES, Barbara Elizabeth
Appointed Date: 05 April 2003

Director
HINE, Andrew Denys
Appointed Date: 07 August 2014
61 years old

Director
HODGES, Barbara Elizabeth
Appointed Date: 07 August 2014
67 years old

Resigned Directors

Secretary
DIAPER, John Edward
Resigned: 29 November 2001

Secretary
HODGES, Barbara Elizabeth
Resigned: 04 April 2002
Appointed Date: 29 November 2001

Secretary
MCCATHIE, Alistair Robin Davis
Resigned: 05 April 2003
Appointed Date: 04 April 2003

Director
PENMAN, Derek Victor
Resigned: 07 August 2014
97 years old

GROVE PARK COMMERCIAL CENTRE LIMITED Events

07 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
14 Nov 2016
Accounts for a small company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
13 Oct 2015
Accounts for a small company made up to 31 March 2015
30 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

...
... and 84 more events
21 Dec 1987
Accounts for a small company made up to 31 December 1986

21 Dec 1987
Return made up to 30/10/87; full list of members

27 Jan 1987
Accounts for a small company made up to 31 December 1985

27 Jan 1987
Annual return made up to 31/10/86

09 May 1982
Memorandum and Articles of Association

GROVE PARK COMMERCIAL CENTRE LIMITED Charges

8 July 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Grove park lubbersthorpe way endersby leicestershire.
8 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied on 29 July 1998
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/H land to the west of narborough road, south enderby…
8 June 1981
Legal charge
Delivered: 12 June 1981
Status: Satisfied on 29 July 1998
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/H land & buildings part of grove farm on the west side of…