GB DEVELOPERS LIMITED
SOLIHULL WARWICK ENERGY (HOLDITCH) LIMITED WARWICK ENERGY (MFS) LIMITED

Hellopages » West Midlands » Solihull » B91 2AA
Company number 04480584
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address UKPR 6TH FLOOR RADCLIFFE HOUSE, BLENHEIM COURT, SOLIHULL, WEST MIDLANDS, B91 2AA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Mr Sam Kieron Wither as a director on 4 January 2016. The most likely internet sites of GB DEVELOPERS LIMITED are www.gbdevelopers.co.uk, and www.gb-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Gb Developers Limited is a Private Limited Company. The company registration number is 04480584. Gb Developers Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Gb Developers Limited is Ukpr 6th Floor Radcliffe House Blenheim Court Solihull West Midlands B91 2aa. . GRANT, Paul Robert is a Secretary of the company. ADDIS, Jonathan Peter is a Director of the company. EMRICH, Timothy Wayne is a Director of the company. WITHER, Sam Kieron is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary LEVELCHECK SECRETARIAL SERVICES LIMITED has been resigned. Director JONES, Robert Evan, Dr has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PETTERSON, Mark Edward has been resigned. Director SULLEY, John Leslie has been resigned. Director WALTERS, David Lee has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
GRANT, Paul Robert
Appointed Date: 10 March 2011

Director
ADDIS, Jonathan Peter
Appointed Date: 04 January 2016
55 years old

Director
EMRICH, Timothy Wayne
Appointed Date: 10 March 2011
49 years old

Director
WITHER, Sam Kieron
Appointed Date: 04 January 2016
47 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Secretary
LEVELCHECK SECRETARIAL SERVICES LIMITED
Resigned: 11 November 2009
Appointed Date: 09 July 2002

Director
JONES, Robert Evan, Dr
Resigned: 11 November 2009
Appointed Date: 09 July 2002
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Director
PETTERSON, Mark Edward
Resigned: 11 November 2009
Appointed Date: 09 July 2002
65 years old

Director
SULLEY, John Leslie
Resigned: 11 November 2009
Appointed Date: 09 July 2002
75 years old

Director
WALTERS, David Lee
Resigned: 31 July 2013
Appointed Date: 11 November 2009
74 years old

Persons With Significant Control

Uk Power Reserve Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GB DEVELOPERS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Jan 2016
Appointment of Mr Sam Kieron Wither as a director on 4 January 2016
05 Jan 2016
Appointment of Mr Jonathan Peter Addis as a director on 4 January 2016
16 Dec 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
29 Jul 2002
New director appointed
21 Jul 2002
New secretary appointed
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
09 Jul 2002
Incorporation

GB DEVELOPERS LIMITED Charges

16 November 2015
Charge code 0448 0584 0004
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
16 November 2015
Charge code 0448 0584 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee)
Description: Contains fixed charge…
12 September 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Electricity substation, monckton road, wakefield t/no…
22 October 2010
Legal charge
Delivered: 4 November 2010
Status: Satisfied on 10 June 2015
Persons entitled: Rocpower Limited
Description: L/H property at monckton road substation, monckton road…