GW ACQUISITION LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 05484798
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 21 ST. THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 64.19 ; Group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of GW ACQUISITION LIMITED are www.gwacquisition.co.uk, and www.gw-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Gw Acquisition Limited is a Private Limited Company. The company registration number is 05484798. Gw Acquisition Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Gw Acquisition Limited is 21 St Thomas Street Bristol Bs1 6js. . SANTONI, Michael Phillip is a Secretary of the company. JORDAN COSEC LIMITED is a Secretary of the company. BEZZANT, Brandon Richard is a Director of the company. MAAS, Michael George is a Director of the company. SANTONI, Michael Phillip is a Director of the company. Secretary SCHMALZ, William Adolphus has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOX, Steven Mitchell has been resigned. Director LOGAN, David Spence has been resigned. Director MARTIN, Jeffrey Scott has been resigned. Director SCHMALZ, William Adolphus has been resigned. Director WARRICK, Vincent Edwin has been resigned. Director WILLHITE, William Lee has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SANTONI, Michael Phillip
Appointed Date: 18 December 2008

Secretary
JORDAN COSEC LIMITED
Appointed Date: 17 August 2009

Director
BEZZANT, Brandon Richard
Appointed Date: 01 June 2009
56 years old

Director
MAAS, Michael George
Appointed Date: 10 January 2007
63 years old

Director
SANTONI, Michael Phillip
Appointed Date: 25 August 2006
57 years old

Resigned Directors

Secretary
SCHMALZ, William Adolphus
Resigned: 18 December 2008
Appointed Date: 20 June 2005

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 August 2009
Appointed Date: 20 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
FOX, Steven Mitchell
Resigned: 01 June 2009
Appointed Date: 10 January 2007
60 years old

Director
LOGAN, David Spence
Resigned: 10 January 2007
Appointed Date: 20 June 2005
68 years old

Director
MARTIN, Jeffrey Scott
Resigned: 10 April 2009
Appointed Date: 20 June 2005
69 years old

Director
SCHMALZ, William Adolphus
Resigned: 18 December 2008
Appointed Date: 20 June 2005
104 years old

Director
WARRICK, Vincent Edwin
Resigned: 22 September 2006
Appointed Date: 29 July 2005
68 years old

Director
WILLHITE, William Lee
Resigned: 25 August 2006
Appointed Date: 20 June 2005
61 years old

GW ACQUISITION LIMITED Events

12 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 64.19

12 May 2016
Group of companies' accounts made up to 31 December 2015
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 64.19

26 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 40 more events
25 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Jun 2005
Secretary resigned
20 Jun 2005
Incorporation

GW ACQUISITION LIMITED Charges

13 April 2009
Composite guarantee and debenture
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Merit Industries, Inc.
Description: Fixed and floating charge over the undertaking and all…