GTP3 LLP
GODALMING PALMER STREET LLP

Hellopages » Surrey » Waverley » GU7 1LQ

Company number OC329688
Status Active
Incorporation Date 10 July 2007
Company Type Limited Liability Partnership
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a small company made up to 5 April 2016; Appointment of Pulford Trading Limited as a member on 1 December 2015; Termination of appointment of Downing Asset-Backed Iht Llp as a member on 1 December 2015. The most likely internet sites of GTP3 LLP are www.gtp3.co.uk, and www.gtp3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Gtp3 Llp is a Limited Liability Partnership. The company registration number is OC329688. Gtp3 Llp has been working since 10 July 2007. The present status of the company is Active. The registered address of Gtp3 Llp is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. . BECKWITH, Peter Michael is a LLP Designated Member of the company. STRATTON, Peter William is a LLP Designated Member of the company. JDEL GARRISON INVESTMENTS LIMITED is a LLP Designated Member of the company. PULFORD TRADING LIMITED is a LLP Designated Member of the company. PURE DATA CENTRES GROUP LIMITED is a LLP Designated Member of the company. LLP Designated Member CRIPPS, David has been resigned. LLP Designated Member DOWNING ASSET-BACKED IHT LLP has been resigned.


Current Directors

LLP Designated Member
BECKWITH, Peter Michael
Appointed Date: 10 July 2007
80 years old

LLP Designated Member
STRATTON, Peter William
Appointed Date: 10 July 2007
78 years old

LLP Designated Member
JDEL GARRISON INVESTMENTS LIMITED
Appointed Date: 03 June 2015

LLP Designated Member
PULFORD TRADING LIMITED
Appointed Date: 01 December 2015

LLP Designated Member
PURE DATA CENTRES GROUP LIMITED
Appointed Date: 03 June 2015

Resigned Directors

LLP Designated Member
CRIPPS, David
Resigned: 02 June 2015
Appointed Date: 10 July 2007
79 years old

LLP Designated Member
DOWNING ASSET-BACKED IHT LLP
Resigned: 01 December 2015
Appointed Date: 03 June 2015

GTP3 LLP Events

30 Dec 2016
Accounts for a small company made up to 5 April 2016
16 Dec 2016
Appointment of Pulford Trading Limited as a member on 1 December 2015
16 Dec 2016
Termination of appointment of Downing Asset-Backed Iht Llp as a member on 1 December 2015
28 Jun 2016
Annual return made up to 31 May 2016
28 Jun 2016
Member's details changed for Global Data Centres Limited on 24 July 2015
...
... and 32 more events
23 Sep 2008
Annual return made up to 10/07/08
27 Dec 2007
Accounting reference date shortened from 31/07/08 to 05/04/08
07 Dec 2007
Particulars of mortgage/charge
07 Dec 2007
Particulars of mortgage/charge
10 Jul 2007
Incorporation

GTP3 LLP Charges

18 June 2015
Charge code OC32 9688 0010
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
3 June 2015
Charge code OC32 9688 0009
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Downing LLP
Description: Palmer street great barr street t/no's WM316655 WM518082…
3 June 2015
Charge code OC32 9688 0008
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Contains fixed charge…
3 June 2015
Charge code OC32 9688 0007
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Birmingham City Council (The Lender)
Description: The chargor charges to the lender by way of legal mortgage…
3 June 2015
Charge code OC32 9688 0006
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Birmingham City Council (Lender)
Description: The chargor charges to the lender by way of legal mortgage…
3 June 2015
Charge code OC32 9688 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: (1) all freehold property and land and buildings being land…
3 June 2015
Charge code OC32 9688 0004
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
30 October 2013
Charge code OC32 9688 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property being land on the west side of watery lane…
30 November 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a palmer street birmingham t/no's WM316655…
30 November 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GTP TRANSPORT LIMITED GTP WASTE LTD GTPC LIMITED GTPN1 LIMITED GTPN2 LIMITED GTPOINTING LTD GTPROF LIMITED