G. & G. PUMP SERVICES LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1LY

Company number 02900764
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address BANK GALLERY, HIGH STREET, KENILWORTH, WARWICKSHIRE, CV8 1LY
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Register(s) moved to registered inspection location G&G Pump Services Ltd Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA. The most likely internet sites of G. & G. PUMP SERVICES LIMITED are www.ggpumpservices.co.uk, and www.g-g-pump-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. G G Pump Services Limited is a Private Limited Company. The company registration number is 02900764. G G Pump Services Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of G G Pump Services Limited is Bank Gallery High Street Kenilworth Warwickshire Cv8 1ly. . KENILWORTH TRADING LIMITED is a Secretary of the company. HUNT, Richard is a Director of the company. Secretary BREADMORE, Graham James has been resigned. Secretary BREADMORE, Magda Ann has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BREADMORE, Graham James has been resigned. Director EDWARDS, Gordon Geoffrey has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUNT, Richard has been resigned. Director HYDE, Graham George has been resigned. Director HYDE, Graham George has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
KENILWORTH TRADING LIMITED
Appointed Date: 28 January 2010

Director
HUNT, Richard
Appointed Date: 12 February 2010
72 years old

Resigned Directors

Secretary
BREADMORE, Graham James
Resigned: 30 June 1996
Appointed Date: 21 February 1994

Secretary
BREADMORE, Magda Ann
Resigned: 28 January 2010
Appointed Date: 01 July 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Director
BREADMORE, Graham James
Resigned: 28 January 2010
Appointed Date: 21 February 1994
83 years old

Director
EDWARDS, Gordon Geoffrey
Resigned: 30 June 1996
Appointed Date: 21 February 1994
82 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 February 1994
Appointed Date: 21 February 1994
71 years old

Director
HUNT, Richard
Resigned: 13 February 2010
Appointed Date: 28 January 2010
72 years old

Director
HYDE, Graham George
Resigned: 01 September 2015
Appointed Date: 12 February 2010
75 years old

Director
HYDE, Graham George
Resigned: 13 February 2010
Appointed Date: 28 January 2010
75 years old

Persons With Significant Control

Mr Richard Hunt
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

G. & G. PUMP SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Register(s) moved to registered inspection location G&G Pump Services Ltd Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

06 Jan 2016
Termination of appointment of Graham George Hyde as a director on 1 September 2015
...
... and 74 more events
04 Mar 1994
Registered office changed on 04/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

04 Mar 1994
New director appointed

04 Mar 1994
Secretary resigned;new secretary appointed

04 Mar 1994
Director resigned;new director appointed

21 Feb 1994
Incorporation

G. & G. PUMP SERVICES LIMITED Charges

28 January 2010
Debenture
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Graham James Breadmore and Magda Ann Breadmore
Description: Fixed and floating charge over the undertaking and all…
5 March 2004
All asset debenture
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 1999
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 1999
Status: Satisfied on 9 February 2010
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts which fail to…
28 March 1995
Fixed and floating charge
Delivered: 1 April 1995
Status: Satisfied on 9 February 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…