GOWER WINDOWS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX2 9TN
Company number 01776561
Status Active
Incorporation Date 8 December 1983
Company Type Private Limited Company
Address HOLMFIELD INDUSTRIAL ESTATE, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 50,000 . The most likely internet sites of GOWER WINDOWS LIMITED are www.gowerwindows.co.uk, and www.gower-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Gower Windows Limited is a Private Limited Company. The company registration number is 01776561. Gower Windows Limited has been working since 08 December 1983. The present status of the company is Active. The registered address of Gower Windows Limited is Holmfield Industrial Estate Halifax West Yorkshire Hx2 9tn. . HARDCASTLE, Nicola Jane is a Secretary of the company. HARDCASTLE, Nicola Jane is a Director of the company. Secretary MORAN, Ruth has been resigned. Secretary OHLE, Kevin has been resigned. Secretary WORMWELL, Alan has been resigned. Director ELGOOD, Martin James has been resigned. Director FRIEND, Nicholas Giovanni Lewis has been resigned. Director MORAN, Ruth has been resigned. Director OHLE, Kevin has been resigned. Director REYNOLDS, Richard Hugh has been resigned. Director WORMWELL, Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARDCASTLE, Nicola Jane
Appointed Date: 15 October 2010

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

Resigned Directors

Secretary
MORAN, Ruth
Resigned: 15 October 2010
Appointed Date: 01 August 2004

Secretary
OHLE, Kevin
Resigned: 01 August 2004
Appointed Date: 01 December 2003

Secretary
WORMWELL, Alan
Resigned: 01 December 2003

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

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

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

Director
OHLE, Kevin
Resigned: 16 January 2006
68 years old

Director
REYNOLDS, Richard Hugh
Resigned: 16 January 2006
70 years old

Director
WORMWELL, Alan
Resigned: 01 December 2003
78 years old

Persons With Significant Control

Gower Furniture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOWER WINDOWS LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Director's details changed for Mrs Nicola Jane Saul on 30 December 2014
...
... and 79 more events
20 Aug 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Return made up to 21/07/87; full list of members

14 Aug 1986
Director resigned;new director appointed

26 Jul 1986
Full accounts made up to 31 March 1986

26 Jul 1986
Annual return made up to 24/07/86

GOWER WINDOWS LIMITED Charges

19 June 1986
Guarantee and debenture
Delivered: 4 July 1986
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…