G.E. CARPENTRY SERVICES LIMITED
BRIDGEND SPEED 7705 LIMITED

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 03764793
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 52,002 ; Accounts for a small company made up to 31 August 2015. The most likely internet sites of G.E. CARPENTRY SERVICES LIMITED are www.gecarpentryservices.co.uk, and www.g-e-carpentry-services.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 Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E Carpentry Services Limited is a Private Limited Company. The company registration number is 03764793. G E Carpentry Services Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of G E Carpentry Services Limited is 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough Cf35 5lj. . EVANS, Rhiannon is a Secretary of the company. EVANS, Gary is a Director of the company. Secretary EVANS, David Thomas has been resigned. Secretary EVANS, Elizabeth Olwen has been resigned. Secretary EVANS, Gary has been resigned. Secretary TREBBLE, Phil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Stuart Maldwyn has been resigned. Director DAWES, Keith Matthew has been resigned. Director EVANS, David Thomas has been resigned. Director PETERS, Martyn Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
EVANS, Rhiannon
Appointed Date: 24 July 2015

Director
EVANS, Gary
Appointed Date: 22 June 1999
66 years old

Resigned Directors

Secretary
EVANS, David Thomas
Resigned: 24 July 2015
Appointed Date: 07 October 2005

Secretary
EVANS, Elizabeth Olwen
Resigned: 07 November 2002
Appointed Date: 06 May 2000

Secretary
EVANS, Gary
Resigned: 06 May 2000
Appointed Date: 22 June 1999

Secretary
TREBBLE, Phil
Resigned: 07 October 2005
Appointed Date: 07 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1999
Appointed Date: 05 May 1999

Director
DAVIES, Stuart Maldwyn
Resigned: 20 September 2010
Appointed Date: 12 October 2009
50 years old

Director
DAWES, Keith Matthew
Resigned: 06 May 2000
Appointed Date: 22 June 1999
57 years old

Director
EVANS, David Thomas
Resigned: 24 July 2015
Appointed Date: 11 December 2006
62 years old

Director
PETERS, Martyn Anthony
Resigned: 11 January 2008
Appointed Date: 11 December 2006
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1999
Appointed Date: 05 May 1999

G.E. CARPENTRY SERVICES LIMITED Events

16 Jan 2017
Accounts for a small company made up to 31 August 2016
17 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 52,002

22 Feb 2016
Accounts for a small company made up to 31 August 2015
24 Jul 2015
Appointment of Ms Rhiannon Evans as a secretary on 24 July 2015
24 Jul 2015
Termination of appointment of David Thomas Evans as a director on 24 July 2015
...
... and 63 more events
12 Jul 1999
Director resigned
12 Jul 1999
Secretary resigned
01 Jul 1999
Registered office changed on 01/07/99 from: 6/8 underwood street london N1 7JQ
30 Jun 1999
Company name changed speed 7705 LIMITED\certificate issued on 01/07/99
05 May 1999
Incorporation

G.E. CARPENTRY SERVICES LIMITED Charges

6 July 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied on 20 April 2004
Persons entitled: Hsbc Bank PLC
Description: The property at the former welsh porcelain factory unit 5…
18 June 2001
Debenture
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…