G.I.A. LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5RZ

Company number 02784136
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address 3 FOXOAK PARK COMMON ROAD, DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5RZ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 245 . The most likely internet sites of G.I.A. LIMITED are www.gia.co.uk, and www.g-i-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. G I A Limited is a Private Limited Company. The company registration number is 02784136. G I A Limited has been working since 27 January 1993. The present status of the company is Active. The registered address of G I A Limited is 3 Foxoak Park Common Road Dunnington York North Yorkshire Yo19 5rz. . TINGLE, Theresa is a Secretary of the company. COOK, Graham Barry is a Director of the company. TINGLE, Theresa is a Director of the company. Secretary GLAZEBROOK, Sheila has been resigned. Secretary HARPER, Jennifer Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOUNDS, Matthew James has been resigned. Director GINN, Malcolm Paul has been resigned. Director GLAZEBROOK, Sheila has been resigned. Director GLAZEBROOK, Terence has been resigned. Director THORPE, Garry Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
TINGLE, Theresa
Appointed Date: 17 June 2008

Director
COOK, Graham Barry
Appointed Date: 20 May 1993
67 years old

Director
TINGLE, Theresa
Appointed Date: 17 June 2008
53 years old

Resigned Directors

Secretary
GLAZEBROOK, Sheila
Resigned: 01 May 1996
Appointed Date: 11 February 1993

Secretary
HARPER, Jennifer Claire
Resigned: 17 June 2008
Appointed Date: 01 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 1993
Appointed Date: 27 January 1993

Director
BOUNDS, Matthew James
Resigned: 20 January 2012
Appointed Date: 08 September 2009
51 years old

Director
GINN, Malcolm Paul
Resigned: 26 February 2014
Appointed Date: 11 February 2008
78 years old

Director
GLAZEBROOK, Sheila
Resigned: 10 February 2003
Appointed Date: 11 February 1993
79 years old

Director
GLAZEBROOK, Terence
Resigned: 10 February 2003
Appointed Date: 11 February 1993
78 years old

Director
THORPE, Garry Nigel
Resigned: 01 July 2007
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 1993
Appointed Date: 27 January 1993

Persons With Significant Control

Mr Graham Barry Cook
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

G.I.A. LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 245

05 Feb 2016
Director's details changed for Mr Graham Barry Cook on 13 July 2015
23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 107 more events
18 Mar 1993
Company name changed bravebreak projects LIMITED\certificate issued on 19/03/93

18 Mar 1993
Director resigned;new director appointed

18 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

18 Mar 1993
Registered office changed on 18/03/93 from: 2 baches street london N1 6UB

27 Jan 1993
Incorporation

G.I.A. LIMITED Charges

13 June 1994
Debenture
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…