GWB DIRECTOR LIMITED
WEST YORKSHIRE ASTONWADE LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 03248282
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address WEST HOUSE, KINGS CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of GWB DIRECTOR LIMITED are www.gwbdirector.co.uk, and www.gwb-director.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Gwb Director Limited is a Private Limited Company. The company registration number is 03248282. Gwb Director Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Gwb Director Limited is West House Kings Cross Road Halifax West Yorkshire Hx1 1eb. . GWB SECRETARY LIMITED is a Secretary of the company. GARTLAND, Deborah Louise is a Director of the company. HEATHER, Brian Hersee is a Director of the company. Secretary BARKER, James Edward has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARKER, James Edward has been resigned. Director BENNETT, Phillip James has been resigned. Director BOURNE, Jonathan Rowland has been resigned. Director BOWLER, Iain William has been resigned. Director DUNN, Michael James has been resigned. Director HOYLE, Richard John has been resigned. Director JONES, Steven David has been resigned. Director MARSH, Derick has been resigned. Director MARTIN, Ben Andrew Douglas has been resigned. Director WHALLEY, Jeffrey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GWB SECRETARY LIMITED
Appointed Date: 26 November 1999

Director
GARTLAND, Deborah Louise
Appointed Date: 25 June 2008
52 years old

Director
HEATHER, Brian Hersee
Appointed Date: 18 September 1996
71 years old

Resigned Directors

Secretary
BARKER, James Edward
Resigned: 26 November 1999
Appointed Date: 18 September 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 September 1996
Appointed Date: 11 September 1996

Director
BARKER, James Edward
Resigned: 26 November 1999
Appointed Date: 18 September 1996
67 years old

Director
BENNETT, Phillip James
Resigned: 05 May 2005
Appointed Date: 18 September 1996
64 years old

Director
BOURNE, Jonathan Rowland
Resigned: 31 July 2005
Appointed Date: 16 August 2002
57 years old

Director
BOWLER, Iain William
Resigned: 14 November 2001
Appointed Date: 26 November 1999
61 years old

Director
DUNN, Michael James
Resigned: 30 September 2005
Appointed Date: 05 May 2005
60 years old

Director
HOYLE, Richard John
Resigned: 19 November 2001
Appointed Date: 18 September 1996
65 years old

Director
JONES, Steven David
Resigned: 25 June 2008
Appointed Date: 03 June 2005
72 years old

Director
MARSH, Derick
Resigned: 31 July 2007
Appointed Date: 06 March 2003
62 years old

Director
MARTIN, Ben Andrew Douglas
Resigned: 31 October 2007
Appointed Date: 11 October 2005
56 years old

Director
WHALLEY, Jeffrey
Resigned: 21 September 2010
Appointed Date: 31 October 2007
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 September 1996
Appointed Date: 11 September 1996

Persons With Significant Control

Gartland Whalley And Barker Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWB DIRECTOR LIMITED Events

06 Oct 2016
Confirmation statement made on 11 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

01 Jun 2015
Accounts for a dormant company made up to 31 March 2015
11 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 72 more events
01 Oct 1996
New director appointed
01 Oct 1996
New director appointed
01 Oct 1996
New secretary appointed;new director appointed
01 Oct 1996
Registered office changed on 01/10/96 from: 31 corsham street london N1 6DR
11 Sep 1996
Incorporation