GUARDIAN PRODUCTS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 02710084
Status Active
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 19,003 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GUARDIAN PRODUCTS LIMITED are www.guardianproducts.co.uk, and www.guardian-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Guardian Products Limited is a Private Limited Company. The company registration number is 02710084. Guardian Products Limited has been working since 27 April 1992. The present status of the company is Active. The registered address of Guardian Products Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . CALDWELL NICHOLS, Sarah Christine Mary is a Secretary of the company. CALDWELL NICHOLS, Sarah Christine Mary is a Director of the company. CALDWELL-NICHOLS, Matthew is a Director of the company. Secretary BURTON, Cynthia Emmeline has been resigned. Secretary MEDCALF, David John has been resigned. Secretary O'HARA, Antony Colin has been resigned. Director BURTON, Cynthia Emmeline has been resigned. Director BURTON, Paul Benjamin has been resigned. Director MEDCALF, David John has been resigned. Director O'HARA, Antony Colin has been resigned. Director THOMSON, Christopher John has been resigned. Director WRIGHT, Matthew has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CALDWELL NICHOLS, Sarah Christine Mary
Appointed Date: 10 May 2005

Director
CALDWELL NICHOLS, Sarah Christine Mary
Appointed Date: 10 May 2005
66 years old

Director
CALDWELL-NICHOLS, Matthew
Appointed Date: 10 May 2005
68 years old

Resigned Directors

Secretary
BURTON, Cynthia Emmeline
Resigned: 10 May 2005
Appointed Date: 10 September 1999

Secretary
MEDCALF, David John
Resigned: 09 October 1992
Appointed Date: 27 April 1992

Secretary
O'HARA, Antony Colin
Resigned: 10 September 1999
Appointed Date: 09 October 1992

Director
BURTON, Cynthia Emmeline
Resigned: 10 May 2005
Appointed Date: 28 May 1999
72 years old

Director
BURTON, Paul Benjamin
Resigned: 10 May 2005
Appointed Date: 09 October 1992
71 years old

Director
MEDCALF, David John
Resigned: 09 October 1992
Appointed Date: 27 April 1992
81 years old

Director
O'HARA, Antony Colin
Resigned: 10 September 1999
Appointed Date: 09 October 1992
60 years old

Director
THOMSON, Christopher John
Resigned: 09 October 1992
Appointed Date: 27 April 1992
61 years old

Director
WRIGHT, Matthew
Resigned: 18 February 1994
Appointed Date: 14 October 1992
60 years old

GUARDIAN PRODUCTS LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 19,003

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 19,003

02 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 68 more events
23 Oct 1992
Secretary resigned;director resigned;new director appointed

23 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1992
Company name changed GAG20 LIMITED\certificate issued on 22/10/92
15 Jun 1992
Director's particulars changed

27 Apr 1992
Incorporation

GUARDIAN PRODUCTS LIMITED Charges

4 July 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 30 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…