GD ENERGY SERVICES LTD
BRISTOL GD ENERGY SERVICES NUCLEAR LIMITED NUCLEAR DECOMMISSIONING SERVICES LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0ZX

Company number 04155733
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address ONE, GLASS WHARF, BRISTOL, ENGLAND, BS2 0ZX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43110 - Demolition, 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of GD ENERGY SERVICES LTD are www.gdenergyservices.co.uk, and www.gd-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Gd Energy Services Ltd is a Private Limited Company. The company registration number is 04155733. Gd Energy Services Ltd has been working since 07 February 2001. The present status of the company is Active. The registered address of Gd Energy Services Ltd is One Glass Wharf Bristol England Bs2 0zx. . DAVIES, Gareth is a Secretary of the company. DOMINGUIS PEREZ, Hector Jeronimo is a Director of the company. Secretary NAPPER, Bethea Lydia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Kenneth Stephen has been resigned. Director HOGAN, John George has been resigned. Director IBAÑEZ BOSCH, Enrique has been resigned. Director LAWSON, David Ian has been resigned. Director NAPPER, Michael John has been resigned. Director RUIZ MARTINEZ, Jose Tomás has been resigned. Director THOMPSON, Peter James, Dr has been resigned. Director THOMPSON BT, Christopher Peile, Sir has been resigned. Director WILLIAMS, Kevin John has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
DAVIES, Gareth
Appointed Date: 24 October 2016

Director
DOMINGUIS PEREZ, Hector Jeronimo
Appointed Date: 04 December 2013
50 years old

Resigned Directors

Secretary
NAPPER, Bethea Lydia
Resigned: 08 February 2013
Appointed Date: 07 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 2001
Appointed Date: 07 February 2001

Director
ADAMS, Kenneth Stephen
Resigned: 04 July 2016
Appointed Date: 21 June 2011
62 years old

Director
HOGAN, John George
Resigned: 04 December 2013
Appointed Date: 18 June 2001
84 years old

Director
IBAÑEZ BOSCH, Enrique
Resigned: 04 July 2016
Appointed Date: 04 December 2013
58 years old

Director
LAWSON, David Ian
Resigned: 15 March 2016
Appointed Date: 04 December 2013
58 years old

Director
NAPPER, Michael John
Resigned: 04 December 2013
Appointed Date: 07 February 2001
81 years old

Director
RUIZ MARTINEZ, Jose Tomás
Resigned: 04 July 2016
Appointed Date: 04 December 2013
61 years old

Director
THOMPSON, Peter James, Dr
Resigned: 04 December 2013
Appointed Date: 27 February 2008
83 years old

Director
THOMPSON BT, Christopher Peile, Sir
Resigned: 04 December 2013
Appointed Date: 25 February 2008
80 years old

Director
WILLIAMS, Kevin John
Resigned: 15 March 2015
Appointed Date: 01 January 2011
54 years old

Persons With Significant Control

Gd Energy Services, S.A.U
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GD ENERGY SERVICES LTD Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
15 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 79 more events
05 Jul 2001
New director appointed
13 Mar 2001
Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100
19 Feb 2001
Accounting reference date shortened from 28/02/02 to 05/04/01
09 Feb 2001
Secretary resigned
07 Feb 2001
Incorporation

GD ENERGY SERVICES LTD Charges

13 June 2012
Debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…