4th Floor
London
EC2V 7JE
Director Name | Mr Richard Charles Bourdon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Fir 2 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Director Name | Mr Bernard Thomas Makin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Michael Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The West Wing Bostock Hall Bostock Green Cheshire CW10 9JN |
Director Name | Mr John Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Close Altrincham Cheshire WA14 3NA |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Lorraine Grace Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Miss Jane Louise Ponting |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Mrs Lisa Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Gary Leon Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Lisa Rosenberg Silverman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Georgia-pacific Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,321,324 |
Gross Profit | £299,903 |
Net Worth | £1,122,991 |
Cash | £975,323 |
Current Liabilities | £3,128,587 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 September 2015 | Termination of appointment of Lisa Rosenberg Silverman as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 March 2013 | Appointment of Gary Leon Price as a director (2 pages) |
25 March 2013 | Appointment of Lisa Rosenberg Silverman as a director (2 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
19 July 2012 | Termination of appointment of Lisa Mitchell as a director (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
13 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Appointment of Lisa Mitchell as a director (3 pages) |
5 August 2010 | Termination of appointment of Jane Ponting as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Jane Louise Ponting on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Appointment terminated director richard bourdon (1 page) |
3 April 2008 | Director appointed jane louise ponting (2 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
2 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
9 January 2006 | Resolutions
|
3 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
9 September 2004 | Director resigned (1 page) |
31 March 2004 | Accounts made up to 31 December 2003 (4 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
21 July 2003 | Accounts made up to 31 December 2002 (4 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL (1 page) |
19 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Company name changed georgia-pacific GB LIMITED\certificate issued on 02/04/01 (2 pages) |
28 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
25 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (15 pages) |