GENERAL PHYSICS (UK) LTD.
ALTRINCHAM GENERAL PHYSICS CORPORATION (UK) LTD 3074TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03424328
Status Active
Incorporation Date 22 August 1997
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registration of charge 034243280005, created on 15 December 2016; Registration of charge 034243280004, created on 15 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GENERAL PHYSICS (UK) LTD. are www.generalphysicsuk.co.uk, and www.general-physics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.General Physics Uk Ltd is a Private Limited Company. The company registration number is 03424328. General Physics Uk Ltd has been working since 22 August 1997. The present status of the company is Active. The registered address of General Physics Uk Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . CRAWFORD, Kenneth Lee is a Secretary of the company. GREENBERG, Scott Neil is a Director of the company. SHARP, Douglas Edward is a Director of the company. Secretary KANTOR, Andrea Dale has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director HORTON, George Leonard has been resigned. Director KILLOUGH, Robert Craig has been resigned. Director MCAULIFFE, John Cornelius has been resigned. Director MORAN, John Vincent has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CRAWFORD, Kenneth Lee
Appointed Date: 15 June 1998

Director
GREENBERG, Scott Neil
Appointed Date: 22 September 1997
68 years old

Director
SHARP, Douglas Edward
Appointed Date: 19 September 2002
66 years old

Resigned Directors

Secretary
KANTOR, Andrea Dale
Resigned: 19 January 2007
Appointed Date: 15 June 1998

Nominee Secretary
SISEC LIMITED
Resigned: 09 May 2012
Appointed Date: 22 August 1997

Director
HORTON, George Leonard
Resigned: 10 July 2006
Appointed Date: 06 May 1998
70 years old

Director
KILLOUGH, Robert Craig
Resigned: 09 June 2005
Appointed Date: 19 September 2002
76 years old

Director
MCAULIFFE, John Cornelius
Resigned: 18 September 2002
Appointed Date: 22 September 1997
67 years old

Director
MORAN, John Vincent
Resigned: 19 September 2002
Appointed Date: 22 September 1997
75 years old

Nominee Director
LOVITING LIMITED
Resigned: 22 September 1997
Appointed Date: 22 August 1997

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 22 September 1997
Appointed Date: 22 August 1997

GENERAL PHYSICS (UK) LTD. Events

20 Dec 2016
Registration of charge 034243280005, created on 15 December 2016
20 Dec 2016
Registration of charge 034243280004, created on 15 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 16,455,070

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
02 Oct 1997
New director appointed
02 Oct 1997
New director appointed
01 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Sep 1997
Company name changed 3074TH single member shelf tradi ng company LIMITED\certificate issued on 30/09/97
22 Aug 1997
Incorporation

GENERAL PHYSICS (UK) LTD. Charges

15 December 2016
Charge code 0342 4328 0005
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
15 December 2016
Charge code 0342 4328 0004
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
20 December 2001
Debenture
Delivered: 10 January 2002
Status: Satisfied on 22 August 2003
Persons entitled: Fleet National Bank (As Agent Abd Trustee for the Lenders)
Description: By way of fixed charge the benefit of all contracts both…
20 November 2001
Rent deposit deed
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: St Martins Property Developments Limited
Description: All the company's right title and interest in and to the…
15 June 1998
Debenture
Delivered: 20 June 1998
Status: Satisfied on 4 September 2012
Persons entitled: Gp Strategies Corporation
Description: .. fixed and floating charges over the undertaking and all…