Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mrs Claire Thompson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2019(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 December 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2019(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 1995) |
Role | Investment Analyst |
Correspondence Address | Southwood Furze Field Oxshott Leatherhead Surrey KT22 0UR |
Director Name | Graham Leslie Symonds |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(37 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(37 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(56 years after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(58 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Barlow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(58 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Allied Mutual Insurance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(56 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2019) |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Website | gpgplc.com |
---|
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
234.6m at A$1 | Gpg (Uk) Holdings PLC 99.98% Ordinary |
---|---|
50k at £1 | Gpg (Uk) Holdings PLC 0.02% Ordinary 1 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 1988 | Delivered on: 21 June 1988 Satisfied on: 19 January 1989 Persons entitled: Citibank Na(As Trustees for the Beneficiaries) Classification: Debenture Secured details: All moneys due or to become due from the company to citibank na for itself & for the beneficiaries in respect of the secured oblidations' (as defined). Particulars: All rights, titles & interests now or hereafter be charged or assigned in favour of the security agent by or pursuant to clause 3 of the debenture & the proceeds of any security created by or pursuant to the debenture-namely:- I all of the share security at the date of the debenture or at any time hereafter in existence & ii first floating charge over the whole of the guarantors undertaking & all its property & assets whatsoever present & future. (See doc for full details.). Fully Satisfied |
---|
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
---|---|
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Resolutions
|
15 February 2017 | Consolidation of shares on 1 February 2017 (6 pages) |
5 January 2017 | Resolutions
|
12 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Resolutions
|
9 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
26 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
12 March 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
24 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 April 2012 | Resolutions
|
26 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2012 | Change of share class name or designation (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2012 | Memorandum and Articles of Association (25 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Mr Nicholas James Tarn on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Mr James Richard Russell on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr James Richard Russell on 14 February 2012 (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (15 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (15 pages) |
15 October 2009 | Resolutions
|
19 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Ad 16/12/02--------- au$ si 234595817@1 (2 pages) |
2 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (5 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
2 February 2002 | Return made up to 14/02/02; full list of members (5 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 February 2000 | Return made up to 14/02/00; full list of members (5 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
27 October 1998 | Auditor's resignation (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 March 1997 | Return made up to 14/02/97; full list of members (5 pages) |
9 January 1997 | Director's particulars changed (1 page) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 July 1996 | Director's particulars changed (1 page) |
21 February 1996 | Return made up to 14/02/96; full list of members (6 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | New director appointed (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 July 1995 | New director appointed (6 pages) |
16 June 1988 | Memorandum and Articles of Association (15 pages) |
16 June 1988 | Resolutions
|