GPG AUSTRALIA NOMINEES LIMITED
Overview
Company Name | GPG AUSTRALIA NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03571346 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GPG AUSTRALIA NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GPG AUSTRALIA NOMINEES LIMITED located?
Registered Office Address | c/o COATS GROUP PLC 1 The Square Stockley Park UB11 1TD Uxbridge Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPG AUSTRALIA NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1331 LIMITED | May 28, 1998 | May 28, 1998 |
What are the latest accounts for GPG AUSTRALIA NOMINEES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GPG AUSTRALIA NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Frederick Barlow as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Stockwell as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Rohan Taylor as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Rohan Taylor as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard David Howes as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Allied Mutual Insurance Services Limited on Mar 03, 2015 | 1 pages | CH04 | ||||||||||
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 Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard Howes as a director on Jul 14, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Tarn as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Allied Mutual Insurance Services Limited as a secretary on Jun 30, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Christopher William Healy as a secretary on Jun 30, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from * 78 Pall Mall London SW1Y 5ES* on Jul 01, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Allied Mutual Insurance Services Limited as a director | 2 pages | AP02 | ||||||||||
Who are the officers of GPG AUSTRALIA NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | Director | 151336790001 | ||||||||
KERMALLI, Arif | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 203519190001 | ||||||||
STOCKWELL, Andrew James | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 79587890002 | ||||||||
GLEAVE, Clinton John Raymond | Secretary | 14 Kenneth Crescent Willesden Green NW2 4PT London | British | Accountant | 48349150003 | |||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618420001 | |||||||||||
KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||||||
RUSSELL, James Richard | Secretary | 45 Pall Mall SW1Y 5GP London First Floor Times Place | British | 904390002 | ||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
BUTCHER, Alexander Mark | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | Britain | British | Investment Manager | 36800400004 | ||||||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||||||
HOWDEN, George | Director | 12 Crossmead SE9 3AB London | British | Chartered Secretary | 62614510001 | |||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||||||
RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | Chartered Company Secretary | 904390002 | ||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Accountant | 113629970001 | ||||||||
TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 197540030001 | ||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0