GAINWELL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6GD

Company number 03489949
Status Active
Incorporation Date 8 January 1998
Company Type Private Limited Company
Address 3 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6GD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 034899490008, created on 9 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of GAINWELL LIMITED are www.gainwell.co.uk, and www.gainwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Gainwell Limited is a Private Limited Company. The company registration number is 03489949. Gainwell Limited has been working since 08 January 1998. The present status of the company is Active. The registered address of Gainwell Limited is 3 Rivergate Temple Quay Bristol Bs1 6gd. . DOBSON, Mary is a Secretary of the company. DOBSON, Charles Edward is a Director of the company. DOBSON, Julian Charles is a Director of the company. DOBSON, Mary is a Director of the company. Secretary SANDLAND, Alan Wallace has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PHOENIX, Christopher John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DOBSON, Mary
Appointed Date: 12 March 1998

Director
DOBSON, Charles Edward
Appointed Date: 12 March 1998
81 years old

Director
DOBSON, Julian Charles
Appointed Date: 18 August 2001
54 years old

Director
DOBSON, Mary
Appointed Date: 12 March 1998
82 years old

Resigned Directors

Secretary
SANDLAND, Alan Wallace
Resigned: 12 March 1998
Appointed Date: 29 January 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 January 1998
Appointed Date: 08 January 1998

Director
PHOENIX, Christopher John
Resigned: 12 March 1998
Appointed Date: 29 January 1998
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 January 1998
Appointed Date: 08 January 1998

Persons With Significant Control

Julian Charles Dobson
Notified on: 26 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAINWELL LIMITED Events

24 Jan 2017
Confirmation statement made on 8 January 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Registration of charge 034899490008, created on 9 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Dec 2016
Register inspection address has been changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
07 Dec 2016
Register(s) moved to registered inspection location Global House High Street Crawley West Sussex RH10 1DL
...
... and 77 more events
10 Feb 1998
New director appointed
10 Feb 1998
Registered office changed on 10/02/98 from: 12 york place leeds LS1 2DS
06 Feb 1998
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

06 Feb 1998
£ nc 1000/10000 02/02/98
08 Jan 1998
Incorporation

GAINWELL LIMITED Charges

9 December 2016
Charge code 0348 9949 0008
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Estate rent charge against plot number 102 linden park…
31 October 2016
Charge code 0348 9949 0007
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Estate rent charge against plot 110 linden park, emersons…
31 October 2016
Charge code 0348 9949 0006
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Estate rent charge against plot 111 linden park, emersons…
28 October 2016
Charge code 0348 9949 0005
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Estate rent charge against plot 113 linden park, emersons…
28 October 2016
Charge code 0348 9949 0004
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Estate rent charge against plot 112 linden park, emersons…
24 June 2016
Charge code 0348 9949 0002
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Estate rent charge against plot 168 gateway site - linden…
17 June 2016
Charge code 0348 9949 0003
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Plot 169 gateway site linden park emersons green bristol to…
31 March 2016
Charge code 0348 9949 0001
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Linden Limited
Description: Plot 155 linden park emersons green bristol k/a 5 primrose…