Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2000) |
Role | Executive Director |
Correspondence Address | Southwood Furze Field Oxshott Leatherhead Surrey KT22 0UR |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Walnut Court St Marys Gate London W8 5UB |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 years, 7 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(16 years, 5 months 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(16 years, 8 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 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Gpg Uk Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
23 February 2017 | Resolutions
|
15 February 2017 | Consolidation of shares on 1 February 2017 (6 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
5 January 2017 | Resolutions
|
14 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Statement by Directors (1 page) |
14 December 2016 | Statement of capital on 14 December 2016
|
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 November 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 November 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 November 2015 | Director'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 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 to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 July 2014 | Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director 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) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England 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 secretary (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Re-registration of Memorandum and Articles (24 pages) |
7 August 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 August 2013 | Re-registration from a public company to a private limited company (2 pages) |
7 August 2013 | Resolutions
|
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 November 2010 | Secretary's details changed for Mr James Richard Russell on 31 October 2010 (1 page) |
22 November 2010 | Director's details changed for Mr Nicholas James Tarn on 31 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Richard Laurence Todd on 31 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr James Richard Russell on 31 October 2010 (2 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Resolutions
|
24 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 July 2008 | Memorandum and Articles of Association (8 pages) |
29 July 2008 | Resolutions
|
27 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
1 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page) |
25 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (4 pages) |
21 August 2000 | New director appointed (2 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (4 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 (8 pages) |
23 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Nc inc already adjusted 09/01/98 (1 page) |
15 January 1998 | Ad 09/01/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
14 January 1998 | Balance Sheet (1 page) |
14 January 1998 | Auditor's report (1 page) |
14 January 1998 | Declaration on reregistration from private to PLC (1 page) |
14 January 1998 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
14 January 1998 | Auditor's statement (1 page) |
14 January 1998 | Re-registration of Memorandum and Articles (13 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Application for reregistration from private to PLC (1 page) |
9 January 1998 | Company name changed gpg acquisitions no. 1 LIMITED\certificate issued on 09/01/98 (2 pages) |
8 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (3 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed;new director appointed (4 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
24 December 1997 | Company name changed intercede 1287 LIMITED\certificate issued on 24/12/97 (2 pages) |
31 October 1997 | Incorporation (31 pages) |