2016 GGI LIMITED
NOTTINGHAM GALA GROUP INVESTMENTS LIMITED GALA GROUP LIMITED CANGARD LIMITED


Company number 03446414
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Resolutions RES15 ‐ Change company name resolution on 2016-11-22 ; Change of name notice. The most likely internet sites of 2016 GGI LIMITED are www.2016ggi.co.uk, and www.2016-ggi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. 2016 Ggi Limited is a Private Limited Company. The company registration number is 03446414. 2016 Ggi Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of 2016 Ggi Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. WILLITS, Harry Andrew is a Director of the company. Secretary CHEATLE, Martyn David has been resigned. Secretary KELLY, John Michael has been resigned. Secretary ROBINSON, Michael John has been resigned. Secretary SINTON, Charles Blair Ritchie has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HUGHES, Gary William has been resigned. Director KELLY, John Michael has been resigned. Director LEAVER, Carl Anthony has been resigned. Director LEE, Graham William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKINTOSH, Alistair Angus has been resigned. Director MATTINGLEY, Brian Roger has been resigned. Director ROBERTS, Edward Matthew Giles has been resigned. Director ROBINSON, Michael John has been resigned. Director SOLOMON, Nathaniel has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director TAYLOR, Peter Lance has been resigned. Director TURNER, Matthew Charles has been resigned. Director GALA CORAL NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWTELL, Paul
Appointed Date: 03 October 2011
57 years old

Director
TEMPLEMAN, Robert William
Appointed Date: 13 April 2011
68 years old

Director
WILLITS, Harry Andrew
Appointed Date: 13 September 2016
61 years old

Resigned Directors

Secretary
CHEATLE, Martyn David
Resigned: 06 August 2001
Appointed Date: 06 July 1998

Secretary
KELLY, John Michael
Resigned: 06 July 1998
Appointed Date: 12 December 1997

Secretary
ROBINSON, Michael John
Resigned: 12 December 1997
Appointed Date: 24 November 1997

Secretary
SINTON, Charles Blair Ritchie
Resigned: 07 April 2003
Appointed Date: 06 August 2001

Secretary
SMERDON, Leigh
Resigned: 09 February 2006
Appointed Date: 07 April 2003

Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 13 September 2016
Appointed Date: 09 February 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1997
Appointed Date: 08 October 1997

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 26 April 2006
78 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 08 November 2010
Appointed Date: 01 September 2010
71 years old

Director
HARRISON, Dominic Stephen
Resigned: 01 September 2010
Appointed Date: 10 July 2009
62 years old

Director
HUGHES, Gary William
Resigned: 30 September 2011
Appointed Date: 10 July 2009
63 years old

Director
KELLY, John Michael
Resigned: 18 September 2006
Appointed Date: 24 November 1997
78 years old

Director
LEAVER, Carl Anthony
Resigned: 31 October 2016
Appointed Date: 13 April 2011
57 years old

Director
LEE, Graham William
Resigned: 09 March 2000
Appointed Date: 04 June 1999
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1997
Appointed Date: 08 October 1997

Director
MACKINTOSH, Alistair Angus
Resigned: 23 March 1998
Appointed Date: 12 December 1997
62 years old

Director
MATTINGLEY, Brian Roger
Resigned: 13 October 2003
Appointed Date: 06 July 1998
73 years old

Director
ROBERTS, Edward Matthew Giles
Resigned: 18 September 2006
Appointed Date: 15 December 2004
62 years old

Director
ROBINSON, Michael John
Resigned: 12 December 1997
Appointed Date: 24 November 1997
85 years old

Director
SOLOMON, Nathaniel
Resigned: 09 March 2000
Appointed Date: 12 December 1997
99 years old

Director
SOWERBY, Richard Thomas Neville
Resigned: 15 December 2004
Appointed Date: 12 December 1997
73 years old

Director
TAYLOR, Peter Lance
Resigned: 04 June 1999
Appointed Date: 06 July 1998
61 years old

Director
TURNER, Matthew Charles
Resigned: 09 March 2000
Appointed Date: 12 December 1997
61 years old

Director
GALA CORAL NOMINEES LIMITED
Resigned: 13 September 2016
Appointed Date: 26 April 2006

2016 GGI LIMITED Events

21 Dec 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
02 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-22

02 Dec 2016
Change of name notice
31 Oct 2016
Termination of appointment of Carl Anthony Leaver as a director on 31 October 2016
31 Oct 2016
Statement by Directors
...
... and 240 more events
17 Feb 2003
Declaration of assistance for shares acquisition
17 Feb 2003
Declaration of assistance for shares acquisition
17 Feb 2003
Declaration of assistance for shares acquisition
17 Feb 2003
Declaration of assistance for shares acquisition
17 Feb 2003
Declaration of assistance for shares acquisition

2016 GGI LIMITED Charges

14 May 2012
The share pledge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The whole right title interest and benefit in and to the…
27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Fixed and floating security document
Delivered: 9 November 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: For details of properties charged please refer to form 395…
1 September 2005
Fixed and floating security document
Delivered: 20 September 2005
Status: Satisfied on 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: F/H high street acton london t/no AGL114684, f/h high…
11 February 2005
Fixed and floating security document
Delivered: 18 February 2005
Status: Satisfied on 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Fixed and floating security document
Delivered: 3 April 2003
Status: Satisfied on 16 July 2005
Persons entitled: Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Fourth amending agreement to amend and restate (for the fourth time) the deposit agreement and charge on cash deposits originally dated 15 december 1997 (as defined)
Delivered: 12 January 2001
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York,as Security Agent and Trustee
Description: The deposit (as defined) and all rights and interests…
21 December 2000
Fifth supplemental and accession deed
Delivered: 11 January 2001
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
Description: High street london W3 8BR,the ritz high street aldershot…
18 April 2000
Fourth supplemental and accession deed
Delivered: 2 May 2000
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
Description: High street london W3 8BR,the ritz high street aldershot…
18 April 2000
Third amending agreement to amend and restate the deposit agreement and charge on cash deposits dated 18 april 2000
Delivered: 28 April 2000
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York,as Security Agent and Trustee
Description: All rights and interests whatsoever relating to the deposit…
17 April 2000
Third supplemental and accession deed
Delivered: 28 April 2000
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York as Security Agent and Trustee
Description: Property k/a high street acton london the ritz high street…
17 April 2000
Second amending agreement to amend and restate the deposit agreement and charge on cash deposits dated 17 april 2000 (as defined)
Delivered: 28 April 2000
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York,as Security Agent and Trustee
Description: All rights and interests whatsoever relating to the deposit…
10 June 1999
Second supplemental and accession deed
Delivered: 29 June 1999
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
Description: High street, acton london W3 8BR...essoldo milburn road…
6 July 1998
Supplemental and accession deed
Delivered: 22 July 1998
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
Description: High street, acton london W3 8BR; essoldo milburn road…
15 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company(As Security Agent and Trustee)
Description: The property k/a high street acton london, essildo milburn…
15 December 1997
Deposit agreement and charge on cash deposits
Delivered: 24 December 1997
Status: Satisfied on 1 April 2003
Persons entitled: Morgan Guaranty Trust Company(As Security Agent and Trustee)
Description: All rights and interests to any sum deposited with the…