GAGE-TUPPER & ASSOCIATES LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4EJ

Company number 02563420
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address THE SIGNAL HOUSE, EVESHAM STATION HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GAGE-TUPPER & ASSOCIATES LIMITED are www.gagetupperassociates.co.uk, and www.gage-tupper-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gage Tupper Associates Limited is a Private Limited Company. The company registration number is 02563420. Gage Tupper Associates Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Gage Tupper Associates Limited is The Signal House Evesham Station High Street Evesham Worcestershire Wr11 4ej. . EVANS, Clare Julia is a Secretary of the company. EADES, Nicola Anne is a Director of the company. EVANS, Clare Julia is a Director of the company. GAGE, Michael John is a Director of the company. MANTON, Christopher is a Director of the company. Secretary STEVENS, Eric Maurice has been resigned. Director CUFF, Stephen James has been resigned. Director EDMUNDS, Peter Timothy has been resigned. Director TUPPER, John David has been resigned. Director TUPPER, Millicent Walton has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EVANS, Clare Julia
Appointed Date: 31 May 1995

Director
EADES, Nicola Anne
Appointed Date: 15 December 2010
60 years old

Director
EVANS, Clare Julia
Appointed Date: 23 June 1997
58 years old

Director
GAGE, Michael John
Appointed Date: 30 July 1993
82 years old

Director
MANTON, Christopher
Appointed Date: 01 August 2014
38 years old

Resigned Directors

Secretary
STEVENS, Eric Maurice
Resigned: 31 May 1995

Director
CUFF, Stephen James
Resigned: 31 July 2012
Appointed Date: 23 June 1997
68 years old

Director
EDMUNDS, Peter Timothy
Resigned: 31 July 2012
Appointed Date: 23 June 1997
67 years old

Director
TUPPER, John David
Resigned: 30 July 1993
92 years old

Director
TUPPER, Millicent Walton
Resigned: 30 July 1993
105 years old

Persons With Significant Control

Mr Michael John Gage
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAGE-TUPPER & ASSOCIATES LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
10 Sep 2016
Total exemption small company accounts made up to 31 July 2016
28 Dec 2015
Total exemption small company accounts made up to 31 July 2015
08 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

29 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2

...
... and 73 more events
18 Oct 1991
New secretary appointed

08 Jan 1991
Accounting reference date notified as 31/07

05 Dec 1990
Registered office changed on 05/12/90 from: 84 temple chambers temple avenue london EC4Y ohp

05 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Nov 1990
Incorporation

GAGE-TUPPER & ASSOCIATES LIMITED Charges

28 October 2008
Mortgage
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the signal house evesham station high street evesham…
8 March 2000
Mortgage
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a tae signal house evesham station high street…
27 February 2000
Debenture
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 November 1998
Legal mortgage
Delivered: 17 November 1998
Status: Satisfied on 22 March 2000
Persons entitled: Midland Bank PLC
Description: The f/h property k/a the signal house evesham station high…
19 October 1998
Debenture
Delivered: 21 October 1998
Status: Satisfied on 22 March 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 August 1997
Mortgage debenture
Delivered: 5 September 1997
Status: Satisfied on 22 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…