You are here: bizstats.co.uk > a-z index > G list

G.e. Harper Limited NOTTINGHAM


Founded in 1954, G.e. Harper, classified under reg no. 00538332 is an active company. Currently registered at Loxley House 2 Oakwood Court NG15 0DR, Nottingham the company has been in the business for 70 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.e. Harper Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00538332
Date of Incorporation Wed, 22nd Sep 1954
Industry Non-trading company
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Ronald E.

Position: Secretary

Resigned: 03 January 1995

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Douglas B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 February 2004

Michael B.

Position: Secretary

Appointed: 17 April 2001

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 31 July 1999

Resigned: 31 May 2002

Angus B.

Position: Director

Appointed: 15 February 1999

Resigned: 31 May 2002

Andrew D.

Position: Director

Appointed: 15 February 1999

Resigned: 31 July 1999

Brenda B.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 April 2001

Alec M.

Position: Director

Appointed: 18 November 1997

Resigned: 15 February 1999

Peter E.

Position: Director

Appointed: 18 November 1997

Resigned: 29 May 2002

Brian P.

Position: Secretary

Appointed: 18 November 1997

Resigned: 23 June 1998

Richard B.

Position: Director

Appointed: 04 March 1997

Resigned: 22 March 2001

Giles A.

Position: Director

Appointed: 03 January 1995

Resigned: 18 November 1997

Martin E.

Position: Secretary

Appointed: 03 January 1995

Resigned: 18 November 1997

Arild N.

Position: Director

Appointed: 03 January 1995

Resigned: 18 November 1997

Graham L.

Position: Director

Appointed: 03 January 1995

Resigned: 04 March 1997

Martin E.

Position: Director

Appointed: 03 January 1995

Resigned: 18 November 1997

Priscilla H.

Position: Director

Appointed: 12 May 1992

Resigned: 03 January 1995

Doreen H.

Position: Director

Appointed: 19 April 1991

Resigned: 01 June 1991

Elizabeth W.

Position: Director

Appointed: 19 April 1991

Resigned: 03 January 1995

Peter H.

Position: Director

Appointed: 19 April 1991

Resigned: 03 January 1995

Ronald E.

Position: Director

Appointed: 19 April 1991

Resigned: 31 July 1992

Eric W.

Position: Director

Appointed: 19 April 1991

Resigned: 03 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Godfrey Davis Motor Group from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Godfrey Davis Motor Group

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 860056
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting reference date changed from Sun, 31st Dec 2023 to Wed, 31st Jan 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements