GW INTERNETWORKING LIMITED
BUCKINGHAMSHIRE GW7 (1997) LIMITED S-COM COMPUTER SYSTEMS ENGINEERS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5UY

Company number 02323854
Status Liquidation
Incorporation Date 1 December 1988
Company Type Private Limited Company
Address BEARA HOUSE, CHESTNUT WAY, STOKE MANDEVILLE, BUCKINGHAMSHIRE, HP22 5UY
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Order of court to wind up; Annual return made up to 24 November 2010 with full list of shareholders Statement of capital on 2010-12-22 GBP 214,360 ; Director's details changed for Linda Shirley Parsons on 24 November 2010. The most likely internet sites of GW INTERNETWORKING LIMITED are www.gwinternetworking.co.uk, and www.gw-internetworking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Princes Risborough Rail Station is 5.1 miles; to Haddenham & Thame Parkway Rail Station is 6.5 miles; to Saunderton Rail Station is 7.7 miles; to Leighton Buzzard Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gw Internetworking Limited is a Private Limited Company. The company registration number is 02323854. Gw Internetworking Limited has been working since 01 December 1988. The present status of the company is Liquidation. The registered address of Gw Internetworking Limited is Beara House Chestnut Way Stoke Mandeville Buckinghamshire Hp22 5uy. . PARSONS, Linda Shirley is a Secretary of the company. PARSONS, Linda Shirley is a Director of the company. ROEBUCK, Paul Robert is a Director of the company. Director BRUGES, John Edward has been resigned. Director HAIGH, Andrew John has been resigned. Director LAWRENCE, Clive Richard has been resigned. The company operates in "Labour recruitment".


Current Directors


Director

Director
ROEBUCK, Paul Robert

74 years old

Resigned Directors

Director
BRUGES, John Edward
Resigned: 18 April 1994
75 years old

Director
HAIGH, Andrew John
Resigned: 29 March 1993
76 years old

Director
LAWRENCE, Clive Richard
Resigned: 11 February 1994
Appointed Date: 28 April 1992
71 years old

GW INTERNETWORKING LIMITED Events

27 Apr 2011
Order of court to wind up
22 Dec 2010
Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 214,360

22 Dec 2010
Director's details changed for Linda Shirley Parsons on 24 November 2010
21 Sep 2010
Total exemption small company accounts made up to 28 February 2010
06 Jan 2010
Annual return made up to 24 November 2009 with full list of shareholders
...
... and 97 more events
09 Mar 1989
New director appointed

24 Feb 1989
Company name changed elderflag LIMITED\certificate issued on 27/02/89

04 Feb 1989
Registered office changed on 04/02/89 from: bridge house 181 queen victoria street london EC4V 4DD

04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1988
Incorporation

GW INTERNETWORKING LIMITED Charges

1 August 2000
Legal mortgage
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as church house st peters terrace…
14 July 2000
Legal mortgage
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bridge house parracombe near…
14 June 2000
Mortgage debenture
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 turnstone way watermead aylesbury…
14 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 23 hilda wharf aylesbury buckinghamshire -…
14 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 hilda wharf aylesbury buckinghamshire -…
14 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 57 hilda wharf aylesbury buckinghamshire -…
14 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 hilda wharf aylesbury buckinghamshire -…
14 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 turnstone way watermead aylesbury…
22 July 1997
Mortgage debenture
Delivered: 30 July 1997
Status: Satisfied on 28 August 1999
Persons entitled: Oval (1205) Limited
Description: By way of legal mortgage all estates and interests in the…
13 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 28 August 1999
Persons entitled: S-Com Directors (Self Administered) Pension Fund
Description: All the company's undertaking and property whatsoever and…
17 May 1993
Deposit agreement
Delivered: 25 May 1993
Status: Satisfied on 11 December 1993
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit account no…
25 January 1993
Debenture
Delivered: 28 January 1993
Status: Satisfied on 28 September 1999
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Mortgage debenture
Delivered: 6 January 1992
Status: Satisfied on 28 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 December 1991
Debenture
Delivered: 31 December 1991
Status: Satisfied on 19 February 1993
Persons entitled: Aib Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 1990
Mortgage
Delivered: 21 August 1990
Status: Satisfied on 11 December 1993
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a buckingham house, buckingham street…
10 April 1989
Single debenture
Delivered: 25 April 1989
Status: Satisfied on 11 December 1993
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…