G AND P HOMES LIMITED
NORTHUMBERLAND ROAD PORTSMOUTH A.H.B INTERNATIONAL LIMITED

Hellopages » Hampshire » Portsmouth » PO5 1DS

Company number 03793500
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD PORTSMOUTH, HAMPSHIRE, PO5 1DS
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Notice of appointment of receiver or manager; Appointment of Mr Greg Duncan as a director; Notice of ceasing to act as receiver or manager. The most likely internet sites of G AND P HOMES LIMITED are www.gandphomes.co.uk, and www.g-and-p-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. G and P Homes Limited is a Private Limited Company. The company registration number is 03793500. G and P Homes Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of G and P Homes Limited is Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire Po5 1ds. . REX, Paul is a Secretary of the company. DUNCAN, Greg is a Director of the company. REX, Paul is a Director of the company. Nominee Secretary CHAN, Wing-Nin has been resigned. Secretary DUNCAN, Greg has been resigned. Director DUNCAN, Greg has been resigned. Nominee Director OWL CONGLOMERATES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
REX, Paul
Appointed Date: 16 December 2008

Director
DUNCAN, Greg
Appointed Date: 29 November 2010
54 years old

Director
REX, Paul
Appointed Date: 29 December 1999
47 years old

Resigned Directors

Nominee Secretary
CHAN, Wing-Nin
Resigned: 29 December 1999
Appointed Date: 22 June 1999

Secretary
DUNCAN, Greg
Resigned: 02 July 2008
Appointed Date: 29 December 1999

Director
DUNCAN, Greg
Resigned: 02 July 2008
Appointed Date: 17 June 2002
54 years old

Nominee Director
OWL CONGLOMERATES LIMITED
Resigned: 29 December 1999
Appointed Date: 22 June 1999

G AND P HOMES LIMITED Events

02 Mar 2011
Notice of appointment of receiver or manager
29 Nov 2010
Appointment of Mr Greg Duncan as a director
12 Oct 2010
Notice of ceasing to act as receiver or manager
12 Aug 2009
Notice of appointment of receiver or manager
14 Jul 2009
Notice of appointment of receiver or manager
...
... and 56 more events
04 Feb 2000
Director resigned
04 Feb 2000
New director appointed
04 Feb 2000
New secretary appointed
27 Dec 1999
Company name changed A.H.b international LIMITED\certificate issued on 29/12/99
22 Jun 1999
Incorporation

G AND P HOMES LIMITED Charges

6 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 22 May 2009
Persons entitled: Stuart James Heaton Waring
Description: Land and buildings lying to the north east of target road…
6 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied on 22 May 2009
Persons entitled: Stuart James Heaton Waring
Description: 109A highland road southsea hampshire 46 samuel road…
12 December 2005
Deed of charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 charter house lord montgomery way portsmouth…
27 March 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 22 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Legal charge
Delivered: 18 February 2004
Status: Satisfied on 22 May 2009
Persons entitled: Portsmouth Holdings Limited
Description: 56 st marys road, fratton, portsmouth t/no. PM10124.
13 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 22 May 2009
Persons entitled: Capital Home Loans Limited
Description: 31 north crescent hayling island hampshire.
14 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat, 109 highland road, southsea, portsmouth…
4 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 22 May 2009
Persons entitled: Portsmouth Holdings Limited
Description: 31 north crescent hayling island hants PO11 9LR.
15 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 22 May 2009
Persons entitled: Capital Home Loans Limited
Description: 48 merrivale road copnor portsmouth hants all rental income…
19 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 22 May 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the rear of 56-60 alver road and 60…
8 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 22 May 2009
Persons entitled: National Westminster Bank PLC
Description: 109 highland road southsea hants t/n HP351109. By way of…
29 October 2001
Mortgage deed
Delivered: 3 November 2001
Status: Satisfied on 22 May 2009
Persons entitled: Portsmouth Holdings Limited
Description: Land at alver rd,gosport,hampshire.
24 September 2001
Charge
Delivered: 26 September 2001
Status: Satisfied on 22 May 2009
Persons entitled: Portsmouth Holdings Limited
Description: 109 highland road southsea portsmouth hampshire.
6 July 2001
Charge
Delivered: 14 July 2001
Status: Satisfied on 22 May 2009
Persons entitled: Portsmouth Holdings Limited
Description: 21 covindale house,pedham…
20 February 2001
Legal charge
Delivered: 22 February 2001
Status: Satisfied on 22 May 2009
Persons entitled: Capital Home Loans Limited
Description: The property at 174 guildford road fratton portsmouth hants…
14 July 2000
Charge
Delivered: 2 August 2000
Status: Satisfied on 22 May 2009
Persons entitled: Capital Home Loans Limited
Description: Property k/a 46 samuel road fratton portsmouth PO1 5QB.