G.E. DEVELOPMENTS LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LT
Company number 03025956
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, ENGLAND, PL6 8LT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge 030259560032, created on 10 November 2016; Registration of charge 030259560033, created on 10 November 2016. The most likely internet sites of G.E. DEVELOPMENTS LTD are www.gedevelopments.co.uk, and www.g-e-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. G E Developments Ltd is a Private Limited Company. The company registration number is 03025956. G E Developments Ltd has been working since 23 February 1995. The present status of the company is Active. The registered address of G E Developments Ltd is Plym House 3 Longbridge Road Marsh Mills Plymouth England Pl6 8lt. The company`s financial liabilities are £39.27k. It is £-137.89k against last year. The cash in hand is £1.13k. It is £-1.59k against last year. And the total assets are £126.04k, which is £-141.95k against last year. HASELL, Brian John is a Secretary of the company. EASSON, Geoffrey Richard is a Director of the company. EASSON, Judy is a Director of the company. Secretary EASSON, Carolyn Elizabeth Reip has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director EASSON, Carolyn Elizabeth Reip has been resigned. Director REIP, Robin James has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


g.e. developments Key Finiance

LIABILITIES £39.27k
-78%
CASH £1.13k
-59%
TOTAL ASSETS £126.04k
-53%
All Financial Figures

Current Directors

Secretary
HASELL, Brian John
Appointed Date: 16 October 2003

Director
EASSON, Geoffrey Richard
Appointed Date: 26 May 1995
60 years old

Director
EASSON, Judy
Appointed Date: 01 September 2010
55 years old

Resigned Directors

Secretary
EASSON, Carolyn Elizabeth Reip
Resigned: 26 June 2003
Appointed Date: 26 May 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 May 1995
Appointed Date: 23 February 1995

Director
EASSON, Carolyn Elizabeth Reip
Resigned: 26 June 2003
Appointed Date: 26 May 1995
58 years old

Director
REIP, Robin James
Resigned: 25 September 2002
Appointed Date: 26 May 1995
89 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 26 May 1995
Appointed Date: 23 February 1995

Persons With Significant Control

Mr Geoffrey Richard Easson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

G.E. DEVELOPMENTS LTD Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Nov 2016
Registration of charge 030259560032, created on 10 November 2016
15 Nov 2016
Registration of charge 030259560033, created on 10 November 2016
04 Aug 2016
Statement of capital following an allotment of shares on 21 June 2016
  • GBP 200

04 Jul 2016
Registered office address changed from 10 Queen Anne Terrace Plymouth PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT on 4 July 2016
...
... and 114 more events
21 Jul 1995
Registered office changed on 21/07/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
21 Jul 1995
Secretary resigned
21 Jul 1995
Director resigned
06 Jun 1995
Company name changed hicarousel LIMITED\certificate issued on 07/06/95
23 Feb 1995
Incorporation

G.E. DEVELOPMENTS LTD Charges

10 November 2016
Charge code 0302 5956 0033
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Penninsula Finance PLC
Description: F/H k/a 47A north road east plymouth t/no. DN228615…
10 November 2016
Charge code 0302 5956 0032
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Penninsula Finance PLC
Description: F/H k/a 47A north road east plymouth t/no. DN228615…
28 November 2014
Charge code 0302 5956 0031
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 15 southside street, the barbican, plymouth…
10 September 2014
Charge code 0302 5956 0030
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 August 2013
Charge code 0302 5956 0029
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 223 citadel road the hoe plymouth devon t/no DN159230…
6 July 2012
Mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 75 north road east plymouth t/no DN69598 together with…
6 July 2012
Mortgage
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 queen anne terrace north hill plymouth t/no DN387573…
23 March 2012
Mortgage
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 queen anne terrace, plymouth, t/no: DN27540 together…
4 October 2011
Mortgage deed
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 queen anne terrace north hill plymouth…
21 July 2011
Legal charge
Delivered: 26 July 2011
Status: Satisfied on 25 July 2012
Persons entitled: Devon and Cornwall Securities Limited
Description: 12 queen anne terrace, plymouth, t/no: DN51641 see image…
31 July 2008
Charge deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 6 queen anne terrace north hill plymouth devon and all its…
31 July 2008
Charge deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 10 queen annne terrace north hill plymouth devon and all…
31 July 2008
Charge deed
Delivered: 2 August 2008
Status: Satisfied on 25 July 2012
Persons entitled: Skipton Building Society
Description: 12 queen anne terrace north hill plymouth devon and all its…
31 July 2008
Charge deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 14 queen anne terrace north hill plymouth devon and all its…
31 July 2008
Charge deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 24 queen anne terrace north hill plymouth and all its…
31 July 2008
Charge deed
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 4 queen anne terrace north hill plymouth and all its…
30 April 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: 6 queen anne terrace, north hill, plymouth.
30 April 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: 24 queen anne terrace, north hill, plymouth.
6 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: The freehold property known as 12 queen anne terrace north…
24 February 2003
Legal charge
Delivered: 6 March 2003
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: 3 marlborough road t/no: DN105169. Together with all…
10 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: 10 queen anne terrace north hill PL4 8EL t/no DN457392…
10 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: 4 queen anne terrace north hill t/no: DN27540. Together…
17 May 2002
Legal charge
Delivered: 27 May 2002
Status: Satisfied on 23 November 2010
Persons entitled: Close Brothers Limited
Description: The property k/a land and buildings lying to the south of…
4 January 2002
Legal charge
Delivered: 12 January 2002
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: 10 queen anne terrace north hill plymouth. By way of fixed…
16 February 2001
Legal mortgage
Delivered: 23 February 2001
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 6 addison road plymouth…
26 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 marlborough road plymouth devon -…
25 June 1998
Legal mortgage
Delivered: 8 July 1998
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 25 sutherland road mutley plymouth…
8 May 1998
Debenture
Delivered: 13 May 1998
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 23 November 2010
Persons entitled: Nationwide Building Society
Description: 14 queen anne terrace north hull plymouth together with all…
14 July 1997
Legal mortgage
Delivered: 21 July 1997
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 14 queen anne terrace…
23 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 14 October 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 addison road, plymouth devon and the…
28 March 1996
Legal mortgage
Delivered: 3 April 1996
Status: Satisfied on 3 July 2003
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
28 March 1996
Legal mortgage
Delivered: 3 April 1996
Status: Satisfied on 10 March 1998
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…