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(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square 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(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
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(13 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Trevor Jorgen Nielsen Beyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
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 | 02 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
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 | 02 July 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 3 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 | 09 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Christopher William Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 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(13 years 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 | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(13 years 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 |
---|---|
1 at £1 | S G Warburg Group LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Statement of capital on 25 September 2017
|
4 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
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) |
25 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
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) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 July 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
20 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
20 July 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 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) |
1 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 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 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 April 2014 | Termination of appointment of James Russell as a director (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
7 August 2013 | Re-registration of Memorandum and Articles (24 pages) |
7 August 2013 | Resolutions
|
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) |
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of Blake Nixon as a director (2 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Nicholas James Tarn on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Blake Andrew Nixon on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Richard Laurence Todd on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Blake Andrew Nixon on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr James Richard Russell on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr James Richard Russell on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Richard Laurence Todd on 2 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Nicholas James Tarn on 2 July 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Termination of appointment of James Russell as a secretary (2 pages) |
15 October 2009 | Appointment of Christopher William Healy as a secretary (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
10 February 2009 | Resolutions
|
14 July 2008 | Memorandum and Articles of Association (7 pages) |
14 July 2008 | Resolutions
|
9 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 November 2006 | New director appointed (1 page) |
22 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (8 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 January 2004 | Nc inc already adjusted 17/06/03 (1 page) |
16 January 2004 | Ad 17/06/03--------- £ si 49998@1 (2 pages) |
22 July 2003 | Return made up to 02/07/03; full list of members
|
12 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 June 2003 | Auditor's report (2 pages) |
20 June 2003 | Auditor's statement (7 pages) |
20 June 2003 | Re-registration of Memorandum and Articles (11 pages) |
20 June 2003 | Declaration on reregistration from private to PLC (1 page) |
20 June 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 June 2003 | Balance Sheet (8 pages) |
20 June 2003 | Application for reregistration from private to PLC (1 page) |
20 June 2003 | Resolutions
|
28 February 2003 | Auditor's resignation (2 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 August 2002 | Return made up to 02/07/02; full list of members (6 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 21-26 garlick hill london EC4V 2AU (1 page) |
18 April 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
2 July 2001 | Incorporation (20 pages) |