G.A. INSTALLATION & MAINTENANCE LIMITED
HERTFORDSHIRE G.A. (MAINTENANCE) LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2EE

Company number 02581815
Status Active
Incorporation Date 12 February 1991
Company Type Private Limited Company
Address 39 CROMPTON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2EE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Termination of appointment of Michael Holder as a secretary on 13 February 1991; Termination of appointment of Gerald Lewin as a director on 13 February 1991. The most likely internet sites of G.A. INSTALLATION & MAINTENANCE LIMITED are www.gainstallationmaintenance.co.uk, and www.g-a-installation-maintenance.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-four years and eight months. G A Installation Maintenance Limited is a Private Limited Company. The company registration number is 02581815. G A Installation Maintenance Limited has been working since 12 February 1991. The present status of the company is Active. The registered address of G A Installation Maintenance Limited is 39 Crompton Road Stevenage Hertfordshire Sg1 2ee. The company`s financial liabilities are £215.24k. It is £-170.11k against last year. The cash in hand is £6.25k. It is £3.01k against last year. And the total assets are £2263.59k, which is £739.24k against last year. ZAROOK, Mohamed Haniffa is a Secretary of the company. ZAROOK, Mohamed Haniffa is a Director of the company. ZAROOK, Tasmin is a Director of the company. Secretary HOLDER, Michael has been resigned. Director BOUD, Colin Gerald has been resigned. Nominee Director LEWIN, Gerald has been resigned. The company operates in "Other specialised construction activities n.e.c.".


g.a. installation & maintenance Key Finiance

LIABILITIES £215.24k
-45%
CASH £6.25k
+92%
TOTAL ASSETS £2263.59k
+48%
All Financial Figures

Current Directors

Secretary
ZAROOK, Mohamed Haniffa
Appointed Date: 12 February 1991

Director
ZAROOK, Mohamed Haniffa
Appointed Date: 12 February 1991
83 years old

Director
ZAROOK, Tasmin
Appointed Date: 17 November 2004
54 years old

Resigned Directors

Secretary
HOLDER, Michael
Resigned: 13 February 1991
Appointed Date: 12 February 1991

Director
BOUD, Colin Gerald
Resigned: 17 November 2004
Appointed Date: 29 January 1991
81 years old

Nominee Director
LEWIN, Gerald
Resigned: 13 February 1991
Appointed Date: 12 February 1991
73 years old

Persons With Significant Control

Mr Mohamed Haniffa Zarook
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tasmin Shazeena Zarook
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.A. INSTALLATION & MAINTENANCE LIMITED Events

14 Mar 2017
Confirmation statement made on 7 February 2017 with updates
10 May 2016
Termination of appointment of Michael Holder as a secretary on 13 February 1991
10 May 2016
Termination of appointment of Gerald Lewin as a director on 13 February 1991
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Registration of charge 025818150004, created on 5 February 2016
...
... and 60 more events
31 Oct 1991
Accounting reference date notified as 30/09

28 Mar 1991
New secretary appointed;director resigned;new director appointed

26 Feb 1991
Registered office changed on 26/02/91 from: 1ST floor office 8-10 stamford hill london N16 6XZ

26 Feb 1991
Secretary resigned;new director appointed

12 Feb 1991
Incorporation

G.A. INSTALLATION & MAINTENANCE LIMITED Charges

5 February 2016
Charge code 0258 1815 0004
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 39 crompton road stevenage hertfordshire.
30 May 2013
Charge code 0258 1815 0003
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 1993
Fixed and floating charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…