GOWER GROUP LIMITED
WEST YORKSHIRE HAMSARD 2216 LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 9TN

Company number 04083229
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017; Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GOWER GROUP LIMITED are www.gowergroup.co.uk, and www.gower-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Gower Group Limited is a Private Limited Company. The company registration number is 04083229. Gower Group Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Gower Group Limited is Holmfield Industrial Estate Halifax West Yorkshire Hx2 9tn. . HARDCASTLE, Nicola Jane is a Secretary of the company. CARR, Daniel Arthur Edward is a Director of the company. HARDCASTLE, Nicola Jane is a Director of the company. RYALL, Anthony George is a Director of the company. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary MORAN, Ruth has been resigned. Secretary OHLE, Kevin has been resigned. Secretary WORMWELL, Alan has been resigned. Director BAGER, Preben has been resigned. Director CAPPELEN, Fredrik has been resigned. Director ELGOOD, Martin James has been resigned. Director FRIEND, Nicholas Giovanni Lewis has been resigned. Director GWILLIAM, Vincent Mitchell Lovell has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director JOHANSSON, Jan has been resigned. Director MORAN, Ruth has been resigned. Director OHLE, Kevin has been resigned. Director PETERSSON, Peter has been resigned. Director RAPPE, Folke Lennart has been resigned. Director REYNOLDS, Richard Hugh has been resigned. Director TARNSKAR, Ingemar has been resigned. Director WORMWELL, Alan has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010

Director
CARR, Daniel Arthur Edward
Appointed Date: 03 January 2017
50 years old

Director
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010
59 years old

Director
RYALL, Anthony George
Appointed Date: 05 April 2016
50 years old

Resigned Directors

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 October 2000

Secretary
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 16 January 2006

Secretary
OHLE, Kevin
Resigned: 16 January 2006
Appointed Date: 01 December 2003

Secretary
WORMWELL, Alan
Resigned: 01 December 2003
Appointed Date: 04 January 2001

Director
BAGER, Preben
Resigned: 06 October 2010
Appointed Date: 01 April 2008
76 years old

Director
CAPPELEN, Fredrik
Resigned: 01 April 2008
Appointed Date: 01 December 2003
68 years old

Director
ELGOOD, Martin James
Resigned: 30 March 2007
Appointed Date: 16 January 2006
57 years old

Director
FRIEND, Nicholas Giovanni Lewis
Resigned: 30 September 2010
Appointed Date: 01 April 2007
69 years old

Director
GWILLIAM, Vincent Mitchell Lovell
Resigned: 01 December 2003
Appointed Date: 04 January 2001
66 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 04 January 2001
Appointed Date: 04 October 2000

Director
JOHANSSON, Jan
Resigned: 30 June 2008
Appointed Date: 20 April 2005
63 years old

Director
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 16 January 2006
64 years old

Director
OHLE, Kevin
Resigned: 16 January 2006
Appointed Date: 04 January 2001
68 years old

Director
PETERSSON, Peter
Resigned: 01 April 2008
Appointed Date: 16 March 2004
74 years old

Director
RAPPE, Folke Lennart
Resigned: 20 April 2005
Appointed Date: 01 December 2003
81 years old

Director
REYNOLDS, Richard Hugh
Resigned: 03 October 2007
Appointed Date: 04 January 2001
70 years old

Director
TARNSKAR, Ingemar
Resigned: 01 January 2004
Appointed Date: 01 December 2003
64 years old

Director
WORMWELL, Alan
Resigned: 01 December 2003
Appointed Date: 04 January 2001
77 years old

Persons With Significant Control

Nobia Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOWER GROUP LIMITED Events

12 Jan 2017
Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017
20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Appointment of Mr Anthony George Ryall as a director on 5 April 2016
22 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 440,000

...
... and 75 more events
21 Jan 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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.

21 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
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.

21 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

17 Jan 2001
Particulars of mortgage/charge
04 Oct 2000
Incorporation

GOWER GROUP LIMITED Charges

5 January 2001
Guarantee & debenture
Delivered: 17 January 2001
Status: Satisfied on 6 May 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…