GARGOYLE DISTRIBUTION LIMITED
BEDFORD GARGOYLE GAMES LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2QW

Company number 03754619
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address NORTHWOOD HOUSE, 138 BROMHAM ROAD, BEDFORD, BEDFORDSHIRE, MK40 2QW
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GARGOYLE DISTRIBUTION LIMITED are www.gargoyledistribution.co.uk, and www.gargoyle-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bedford St Johns Rail Station is 0.9 miles; to Kempston Hardwick Rail Station is 3.4 miles; to Lidlington Rail Station is 7.5 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gargoyle Distribution Limited is a Private Limited Company. The company registration number is 03754619. Gargoyle Distribution Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Gargoyle Distribution Limited is Northwood House 138 Bromham Road Bedford Bedfordshire Mk40 2qw. . HUBBARD, Steven Richard is a Secretary of the company. GILLHAM, Warren Anthony is a Director of the company. HUBBARD, Stephen Richard is a Director of the company. Secretary GUYTON, Hester Ann Firth has been resigned. Secretary ORSMAN, Lesley Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WKH COMPANY SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
HUBBARD, Steven Richard
Appointed Date: 29 January 2004

Director
GILLHAM, Warren Anthony
Appointed Date: 20 April 1999
57 years old

Director
HUBBARD, Stephen Richard
Appointed Date: 10 May 2005
55 years old

Resigned Directors

Secretary
GUYTON, Hester Ann Firth
Resigned: 12 June 2001
Appointed Date: 20 April 1999

Secretary
ORSMAN, Lesley Anne
Resigned: 05 November 2001
Appointed Date: 12 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Secretary
WKH COMPANY SERVICES LIMITED
Resigned: 29 January 2004
Appointed Date: 05 November 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

GARGOYLE DISTRIBUTION LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2

29 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed
06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 1999
Incorporation

GARGOYLE DISTRIBUTION LIMITED Charges

21 January 2002
Debenture
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…