GP FOCUS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 07597016
Status Active
Incorporation Date 8 April 2011
Company Type Private Limited Company
Address 2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 9 December 2016; Termination of appointment of Neil Duncan Eaton as a director on 30 November 2016. The most likely internet sites of GP FOCUS LIMITED are www.gpfocus.co.uk, and www.gp-focus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Gp Focus Limited is a Private Limited Company. The company registration number is 07597016. Gp Focus Limited has been working since 08 April 2011. The present status of the company is Active. The registered address of Gp Focus Limited is 2nd Floor Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . ROBERTS, Karin Lea is a Director of the company. Director COLEMAN, Mark Edward has been resigned. Director EATON, Neil Duncan has been resigned. Director JONES, Michael Anthony has been resigned. Director LLEWELLYN-ROBERTS, Neil has been resigned. Director RAJANI, Alnoor Amirali Popat Versi has been resigned. Director ROBERTS, Ian has been resigned. Director ROBERTS, Karin Lea has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
ROBERTS, Karin Lea
Appointed Date: 01 June 2013
55 years old

Resigned Directors

Director
COLEMAN, Mark Edward
Resigned: 01 June 2013
Appointed Date: 01 April 2013
57 years old

Director
EATON, Neil Duncan
Resigned: 30 November 2016
Appointed Date: 01 September 2016
79 years old

Director
JONES, Michael Anthony
Resigned: 01 June 2013
Appointed Date: 01 April 2013
59 years old

Director
LLEWELLYN-ROBERTS, Neil
Resigned: 30 November 2016
Appointed Date: 01 September 2016
63 years old

Director
RAJANI, Alnoor Amirali Popat Versi
Resigned: 01 June 2013
Appointed Date: 01 April 2013
61 years old

Director
ROBERTS, Ian
Resigned: 01 June 2013
Appointed Date: 01 April 2013
63 years old

Director
ROBERTS, Karin Lea
Resigned: 01 April 2013
Appointed Date: 08 April 2011
55 years old

GP FOCUS LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 9 December 2016
09 Dec 2016
Termination of appointment of Neil Duncan Eaton as a director on 30 November 2016
08 Dec 2016
Termination of appointment of Neil Llewellyn-Roberts as a director on 30 November 2016
06 Dec 2016
Registered office address changed from C/O Taxassist Accountants 7 Penn Road Hazlemere High Wycombe HP15 7LN to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 6 December 2016
...
... and 18 more events
16 May 2013
Termination of appointment of Karin Roberts as a director
20 Dec 2012
Accounts for a dormant company made up to 30 April 2012
05 May 2012
Annual return made up to 8 April 2012 with full list of shareholders
05 May 2012
Director's details changed for Mrs Karin Lea Roberts on 5 May 2012
08 Apr 2011
Incorporation