G & A INVESTMENT PROJECTS LIMITED
WHITELEY CANSFORD FARM LIMITED

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 05183872
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 30,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of G & A INVESTMENT PROJECTS LIMITED are www.gainvestmentprojects.co.uk, and www.g-a-investment-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G A Investment Projects Limited is a Private Limited Company. The company registration number is 05183872. G A Investment Projects Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of G A Investment Projects Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . ALLAN, Robert Michael is a Director of the company. Secretary SIMMONS, Graham James has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GOPAL, Chaytansing has been resigned. Director JUSRUT, Dheerandranath has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
ALLAN, Robert Michael
Appointed Date: 21 July 2004
72 years old

Resigned Directors

Secretary
SIMMONS, Graham James
Resigned: 20 February 2009
Appointed Date: 20 July 2004

Secretary
AKP SECRETARIES LIMITED
Resigned: 01 March 2012
Appointed Date: 20 February 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 July 2004
Appointed Date: 19 July 2004

Director
GOPAL, Chaytansing
Resigned: 26 October 2007
Appointed Date: 19 July 2004
64 years old

Director
JUSRUT, Dheerandranath
Resigned: 26 October 2007
Appointed Date: 20 April 2006
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 July 2004
Appointed Date: 19 July 2004

G & A INVESTMENT PROJECTS LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 30,000

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 30,000

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
29 Jul 2004
New secretary appointed
23 Jul 2004
Secretary resigned
23 Jul 2004
Director resigned
23 Jul 2004
Registered office changed on 23/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jul 2004
Incorporation

G & A INVESTMENT PROJECTS LIMITED Charges

12 December 2006
Legal charge
Delivered: 2 January 2007
Status: Outstanding
Persons entitled: Michael David Rudderham and Theresa Elizabeth Rudderham
Description: Oakwood residential care home 192 west end road southampton.
12 December 2006
Legal charge
Delivered: 2 January 2007
Status: Outstanding
Persons entitled: Mycare Homes Limited
Description: Pinewood care homes 34 telegraph road west end road…
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Michael David Rudderham and Theresa Elizabeth Rudderham
Description: F/H property k/a oakwood residential care home 192 west end…
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Mycare Homes Limited
Description: F/H property k/a pinewood care home 34 telegraph road west…
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property at 34 telegraph road, west end…
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property at 192 west end road, southampton t/n…
12 December 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…