G2 EXHIBITIONS LIMITED
HAMPTON

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 03460405
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address 4 OFFICE VILLAGE, FORDER WAY, HAMPTON, PETERBOROUGH, PE7 8GX
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 10,000 . The most likely internet sites of G2 EXHIBITIONS LIMITED are www.g2exhibitions.co.uk, and www.g2-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. G2 Exhibitions Limited is a Private Limited Company. The company registration number is 03460405. G2 Exhibitions Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of G2 Exhibitions Limited is 4 Office Village Forder Way Hampton Peterborough Pe7 8gx. . FORBES ADMINISTRATION SERVICES LTD is a Secretary of the company. FRANKCOM, Gary Edmund is a Director of the company. Secretary FRANKCOM, Kay Valerie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
FORBES ADMINISTRATION SERVICES LTD
Appointed Date: 24 July 2008

Director
FRANKCOM, Gary Edmund
Appointed Date: 04 November 1997
64 years old

Resigned Directors

Secretary
FRANKCOM, Kay Valerie
Resigned: 24 July 2008
Appointed Date: 04 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

G2 EXHIBITIONS LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10,000

30 Dec 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000

...
... and 51 more events
07 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution

07 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Nov 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Nov 1997
Secretary resigned
04 Nov 1997
Incorporation

G2 EXHIBITIONS LIMITED Charges

4 December 1997
Mortgage debenture
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…