GES (HOTWELLS) LIMITED
BATH GLENROY ENGINEERING SERVICES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2FJ
Company number 04618924
Status Active - Proposal to Strike off
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address SUITE 174, EDGAR BUILDINGS, GEORGE STREET, BATH, BANES, BA1 2FJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 4 . The most likely internet sites of GES (HOTWELLS) LIMITED are www.geshotwells.co.uk, and www.ges-hotwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Ges Hotwells Limited is a Private Limited Company. The company registration number is 04618924. Ges Hotwells Limited has been working since 17 December 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Ges Hotwells Limited is Suite 174 Edgar Buildings George Street Bath Banes Ba1 2fj. . WATSON, Douglas Philip is a Secretary of the company. WATSON, Douglas Philip is a Director of the company. Secretary WINTER, Colin Malcolm has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director POULSTON, Mark Douglas has been resigned. Director WATSON, Vanessa Jannie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATSON, Douglas Philip
Appointed Date: 25 July 2007

Director
WATSON, Douglas Philip
Appointed Date: 25 July 2007
62 years old

Resigned Directors

Secretary
WINTER, Colin Malcolm
Resigned: 25 July 2007
Appointed Date: 17 December 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Director
POULSTON, Mark Douglas
Resigned: 25 July 2007
Appointed Date: 17 December 2002
70 years old

Director
WATSON, Vanessa Jannie
Resigned: 02 February 2015
Appointed Date: 25 July 2007
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 December 2002
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Douglas Philip Watson
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

GES (HOTWELLS) LIMITED Events

30 Nov 2016
Confirmation statement made on 8 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4

22 Sep 2015
Statement of capital following an allotment of shares on 4 September 2015
  • GBP 4

22 Aug 2015
Compulsory strike-off action has been discontinued
...
... and 47 more events
20 Jan 2003
New director appointed
22 Dec 2002
Secretary resigned
22 Dec 2002
Director resigned
22 Dec 2002
Registered office changed on 22/12/02 from: trenfield williams chartered accountants 13 triangle south, clifton bristol BS8 1BB
17 Dec 2002
Incorporation

GES (HOTWELLS) LIMITED Charges

8 August 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 20 January 2011
Persons entitled: Bibby Financial Services Limited Security Trustee
Description: Fixed and floating charges over the undertaking and all…