GB DEVELOPERS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
GB DEVELOPERS LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
GB DEVELOPERS LIMITED was incorporated 21 years ago on 09/07/2002 and has the registered number: 04480584. The accounts status is SMALL and accounts are next due on 30/09/2024.
GB DEVELOPERS LIMITED was incorporated 21 years ago on 09/07/2002 and has the registered number: 04480584. The accounts status is SMALL and accounts are next due on 30/09/2024.
GB DEVELOPERS LIMITED - SOLIHULL
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6TH FLOOR, RADCLIFFE HOUSE
SOLIHULL
B91 2AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WARWICK ENERGY (HOLDITCH) LIMITED (until 19/12/2009)
WARWICK ENERGY (HOLDITCH) LIMITED (until 19/12/2009)
WARWICK ENERGY (MFS) LIMITED (until 08/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL THOMAS PATRICK | May 1972 | British | Director | 2022-03-03 | CURRENT |
MR ANDREW ROBERT KOSS | Jan 1971 | British | Director | 2020-08-03 | CURRENT |
MR ANDREW COTTRELL | Jul 1972 | British | Director | 2023-12-01 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2002-07-09 UNTIL 2002-07-09 | RESIGNED | ||
MRS RUTH BARNARD | Secretary | 2021-11-30 UNTIL 2023-11-30 | RESIGNED | ||
MR PAUL ROBERT GRANT | Secretary | 2011-03-10 UNTIL 2018-03-28 | RESIGNED | ||
MR STEPHEN CHRISTOPHER HANDS | Secretary | 2019-04-01 UNTIL 2021-11-30 | RESIGNED | ||
MR PAUL DAVID TOMLINSON | Jul 1964 | British | Director | 2019-02-12 UNTIL 2019-09-30 | RESIGNED |
DAVID KEITH THOMPSON | Apr 1982 | British | Director | 2019-12-01 UNTIL 2023-07-25 | RESIGNED |
MR JOHN LESLIE SULLEY | Feb 1951 | British | Director | 2002-07-09 UNTIL 2009-11-11 | RESIGNED |
MR KEITH PETER HOBBS | Feb 1972 | British | Director | 2022-03-03 UNTIL 2023-11-30 | RESIGNED |
MR SRIRAM NARAYANAN | Aug 1970 | Indian | Director | 2018-05-31 UNTIL 2019-02-12 | RESIGNED |
MARK EDWARD PETTERSON | Jun 1960 | British | Director | 2002-07-09 UNTIL 2009-11-11 | RESIGNED |
DR CATHERINE ISABEL MCCLAY | Aug 1968 | British | Director | 2019-12-01 UNTIL 2022-10-18 | RESIGNED |
MR STEPHEN CHRISTOPHER HANDS | Feb 1968 | British | Director | 2018-05-31 UNTIL 2021-06-14 | RESIGNED |
MR DAVID LEE WALTERS | Nov 1951 | American | Director | 2009-11-11 UNTIL 2013-07-31 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2002-07-09 UNTIL 2002-07-09 | RESIGNED | ||
MR ANDREW JOSEPH MOUNTFORD | Secretary | 2018-03-28 UNTIL 2019-04-01 | RESIGNED | ||
DR ROBERT EVAN JONES | Mar 1946 | British | Director | 2002-07-09 UNTIL 2009-11-11 | RESIGNED |
MR TIMOTHY WAYNE EMRICH | May 1976 | American | Director | 2011-03-10 UNTIL 2018-05-31 | RESIGNED |
MR NAUMAN AHMAD | Dec 1970 | Pakistani | Director | 2018-05-31 UNTIL 2020-08-03 | RESIGNED |
MR JONATHAN PETER ADDIS | May 1970 | British | Director | 2016-01-04 UNTIL 2019-01-31 | RESIGNED |
MR SAM KIERON WITHER | Jan 1979 | British | Director | 2016-01-04 UNTIL 2019-11-30 | RESIGNED |
LEVELCHECK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-07-09 UNTIL 2009-11-11 | RESIGNED | ||
MATTHEW GILES SCRIMSHAW | Jul 1965 | British | Director | 2019-12-01 UNTIL 2021-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uk Power Reserve Limited | 2016-04-06 | Solihull West Midlands | Ownership of shares 75 to 100 percent |