G.G.R. GROUP LTD
BROADWAY BUSINESS PARK GGR CRANE HIRE LIMITED

Hellopages » Greater Manchester » Oldham » OL9 0JA

Company number 04901075
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address PRESENTATION HOUSE, BROADGATE, BROADWAY BUSINESS PARK, OLDHAM LANCASHIRE, OL9 0JA
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Termination of appointment of Lisa Jane Gadman as a director on 15 April 2016. The most likely internet sites of G.G.R. GROUP LTD are www.ggrgroup.co.uk, and www.g-g-r-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. G G R Group Ltd is a Private Limited Company. The company registration number is 04901075. G G R Group Ltd has been working since 16 September 2003. The present status of the company is Active. The registered address of G G R Group Ltd is Presentation House Broadgate Broadway Business Park Oldham Lancashire Ol9 0ja. . RILEY, Graeme David is a Secretary of the company. AINSWORTH, Scott Edward is a Director of the company. HENEGHAN, Michael Joseph is a Director of the company. LORD, Christopher Kevin is a Director of the company. PARKIN, Craig Phillip is a Director of the company. RAE, Thomas Davidson is a Director of the company. RICHES, Barrie Michael is a Director of the company. RILEY, Gillian is a Director of the company. RILEY, Graeme David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GADMAN, Lisa Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
RILEY, Graeme David
Appointed Date: 16 September 2003

Director
AINSWORTH, Scott Edward
Appointed Date: 08 July 2014
55 years old

Director
HENEGHAN, Michael Joseph
Appointed Date: 27 July 2011
65 years old

Director
LORD, Christopher Kevin
Appointed Date: 14 March 2011
67 years old

Director
PARKIN, Craig Phillip
Appointed Date: 06 April 2011
74 years old

Director
RAE, Thomas Davidson
Appointed Date: 08 July 2014
69 years old

Director
RICHES, Barrie Michael
Appointed Date: 01 April 2010
54 years old

Director
RILEY, Gillian
Appointed Date: 16 September 2003
54 years old

Director
RILEY, Graeme David
Appointed Date: 16 September 2003
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Director
GADMAN, Lisa Jane
Resigned: 15 April 2016
Appointed Date: 08 July 2014
43 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Ms Gillian Marie Riley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ggr Corporation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Graeme David Riley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.G.R. GROUP LTD Events

06 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
11 May 2016
Termination of appointment of Lisa Jane Gadman as a director on 15 April 2016
16 Oct 2015
Full accounts made up to 31 December 2014
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 180

...
... and 40 more events
22 Nov 2003
New secretary appointed;new director appointed
22 Nov 2003
New director appointed
22 Nov 2003
Secretary resigned
22 Nov 2003
Director resigned
16 Sep 2003
Incorporation

G.G.R. GROUP LTD Charges

7 July 2014
Charge code 0490 1075 0004
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
1 September 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 ridgeway drakes drive long crendon aylesbury t/no…
1 September 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 8 drakes drive long crendon aylesbury buckinghamshire…
19 May 2010
Debenture
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…