GWECO SECRETARIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 3QX

Company number 03407877
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address FORWARD HOUSE, 8 DUKE STREET, BRADFORD, WEST YORKSHIRE, BD1 3QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016; Termination of appointment of Peter David Barton as a director on 20 June 2016. The most likely internet sites of GWECO SECRETARIES LIMITED are www.gwecosecretaries.co.uk, and www.gweco-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Gweco Secretaries Limited is a Private Limited Company. The company registration number is 03407877. Gweco Secretaries Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Gweco Secretaries Limited is Forward House 8 Duke Street Bradford West Yorkshire Bd1 3qx. The cash in hand is £0k. It is £0k against last year. . HOLDEN, John Layfield is a Secretary of the company. FAWCETT, James Anthony is a Director of the company. FIRMAN, Duncan Mark Edward is a Director of the company. HOLDEN, John Layfield is a Director of the company. Secretary BERRY, Suzanne has been resigned. Director ARNOLD, Sally-Ann has been resigned. Director BARTON, Peter David has been resigned. Director BERRY, Suzanne has been resigned. Director BRODDLE, Mark Hayden has been resigned. Director CROOK, Michael James has been resigned. Director DEAN, Richard Martin has been resigned. Director HUNT, John Richard has been resigned. Director LEONARD, Simon Bayford has been resigned. Director LISTER, Julia Rosemary has been resigned. Director MATHERS, Michelle Louise has been resigned. Director MCGOUGH, Robert Hugh has been resigned. Director PIKE, Andrew David has been resigned. Director RATCLIFFE, Timothy Harvey has been resigned. The company operates in "Other business support service activities n.e.c.".


gweco secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOLDEN, John Layfield
Appointed Date: 24 December 1997

Director
FAWCETT, James Anthony
Appointed Date: 18 April 2002
49 years old

Director
FIRMAN, Duncan Mark Edward
Appointed Date: 20 June 2016
44 years old

Director
HOLDEN, John Layfield
Appointed Date: 23 July 1997
67 years old

Resigned Directors

Secretary
BERRY, Suzanne
Resigned: 24 December 1997
Appointed Date: 23 July 1997

Director
ARNOLD, Sally-Ann
Resigned: 15 May 2000
Appointed Date: 31 July 1998
60 years old

Director
BARTON, Peter David
Resigned: 20 June 2016
Appointed Date: 29 March 2004
71 years old

Director
BERRY, Suzanne
Resigned: 24 December 1997
Appointed Date: 23 July 1997
53 years old

Director
BRODDLE, Mark Hayden
Resigned: 08 August 2001
Appointed Date: 06 July 2001
51 years old

Director
CROOK, Michael James
Resigned: 28 June 2002
Appointed Date: 18 April 2002
51 years old

Director
DEAN, Richard Martin
Resigned: 21 January 2009
Appointed Date: 29 March 2004
48 years old

Director
HUNT, John Richard
Resigned: 16 June 2008
Appointed Date: 29 March 2004
48 years old

Director
LEONARD, Simon Bayford
Resigned: 14 June 2012
Appointed Date: 31 July 1998
72 years old

Director
LISTER, Julia Rosemary
Resigned: 20 June 2016
Appointed Date: 23 July 1997
70 years old

Director
MATHERS, Michelle Louise
Resigned: 01 March 2006
Appointed Date: 15 May 2000
56 years old

Director
MCGOUGH, Robert Hugh
Resigned: 31 October 2003
Appointed Date: 18 April 2002
53 years old

Director
PIKE, Andrew David
Resigned: 24 December 1997
Appointed Date: 23 July 1997
62 years old

Director
RATCLIFFE, Timothy Harvey
Resigned: 20 June 2016
Appointed Date: 23 July 1997
73 years old

GWECO SECRETARIES LIMITED Events

21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

21 Jun 2016
Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016
21 Jun 2016
Termination of appointment of Peter David Barton as a director on 20 June 2016
21 Jun 2016
Termination of appointment of Timothy Harvey Ratcliffe as a director on 20 June 2016
21 Jun 2016
Termination of appointment of Julia Rosemary Lister as a director on 20 June 2016
...
... and 65 more events
18 Aug 1998
New director appointed
05 Jan 1998
Secretary resigned;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.

05 Jan 1998
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.

05 Jan 1998
New secretary 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.

23 Jul 1997
Incorporation