GAPP DEVELOPMENTS LIMITED
LEYLAND SPEED 9278 LIMITED

Hellopages » Lancashire » South Ribble » PR25 2EX

Company number 04498778
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address BEECH HOUSE, LANCASTER GATE, LEYLAND, LANCASHIRE, PR25 2EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 044987780029, created on 19 December 2016; Registration of charge 044987780030, created on 19 December 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of GAPP DEVELOPMENTS LIMITED are www.gappdevelopments.co.uk, and www.gapp-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 5.8 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gapp Developments Limited is a Private Limited Company. The company registration number is 04498778. Gapp Developments Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Gapp Developments Limited is Beech House Lancaster Gate Leyland Lancashire Pr25 2ex. . CARR, Sarah is a Secretary of the company. CARR, Sarah is a Director of the company. CARR, Stuart is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARR, Sarah
Appointed Date: 07 August 2002

Director
CARR, Sarah
Appointed Date: 07 August 2002
68 years old

Director
CARR, Stuart
Appointed Date: 07 August 2002
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 30 July 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 August 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mrs Sarah Carr
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Carr
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAPP DEVELOPMENTS LIMITED Events

20 Dec 2016
Registration of charge 044987780029, created on 19 December 2016
20 Dec 2016
Registration of charge 044987780030, created on 19 December 2016
15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 May 2016
Accounts for a small company made up to 31 August 2015
...
... and 79 more events
24 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Sep 2002
Particulars of mortgage/charge
15 Aug 2002
Registered office changed on 15/08/02 from: 6-8 underwood street london N1 7JQ
09 Aug 2002
Company name changed speed 9278 LIMITED\certificate issued on 09/08/02
30 Jul 2002
Incorporation

GAPP DEVELOPMENTS LIMITED Charges

19 December 2016
Charge code 0449 8778 0030
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 tower hill road upholland skelmersdale WN8 0DU…
19 December 2016
Charge code 0449 8778 0029
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 breeze mount lostock hall preston PR5 5YR title no…
5 August 2014
Charge code 0449 8778 0028
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 29 river view tarleton preston…
14 January 2014
Charge code 0449 8778 0026
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 14 moss bridge park lostock hall preston lancashire…
13 January 2014
Charge code 0449 8778 0027
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 95 edward street bamber bridge preston lancashire…
13 January 2014
Charge code 0449 8778 0025
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 4 lorton close fulwood preston lancashire t/n…
13 January 2014
Charge code 0449 8778 0024
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 2 orchard close walton le dale preston lancashire…
13 January 2014
Charge code 0449 8778 0023
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 41 st james close lostock hall preston lancashire…
16 December 2013
Charge code 0449 8778 0022
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 November 2009
Legal charge
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 rivington drive burscough ormskirk lancashire t/no…
23 January 2009
Legal charge
Delivered: 28 January 2009
Status: Satisfied on 17 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 41 T. james close lostock hall preston…
23 January 2009
Legal charge
Delivered: 28 January 2009
Status: Satisfied on 17 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 2 orchard close walton-le-dale preston…
23 January 2009
Legal charge
Delivered: 28 January 2009
Status: Satisfied on 17 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 14 moss bridge lostock hall preston lancashire…
26 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied on 17 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 4 lorton close fulwood preston lancashire by way of fixed…
26 November 2008
Legal charge
Delivered: 28 November 2008
Status: Satisfied on 17 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 95 edward street bamber bridge preston lancashire by way of…
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 37 fulwood heights fulwood preston…
29 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6 the woodlands ashton on ribble preston lancashire…
23 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 8 withy gardens bamber bridge preston lancashire by way of…
23 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 withy gardens bamber bridge preston lancashire by way of…
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 117 fossdale moss leyland lancashire, by way of fixed…
7 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 todd lane south lostock hall preston lancashire. By way…
7 January 2008
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 hindburn close carnforth lancashire. By way of fixed…
4 December 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 heather grove ribbleton preston lancs PR2 6QS. By way of…
4 December 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 old hall drive bamber bridge preston lancs PR5 6EX. By…
4 December 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 crofters green preston lancs PR1 7UG. By way of fixed…
14 April 2005
Charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property include: f/h land and buildings k/a…
25 November 2004
Charge deed
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property 52 royal drive preston f/h property k/a 25 old…
22 October 2004
Charge deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 2 the ploughlands ashton t/no LA861107, 7 hesketh…
1 July 2004
Charge deed
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: (1) f/h properties k/a 22 armstrong street, PR2 2LB, (2) 14…
10 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 14 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over 49 fishergate preston lancashiire t/n…