GMW SALES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7SP

Company number 08040976
Status Active
Incorporation Date 23 April 2012
Company Type Private Limited Company
Address 16 GABLEFIELDS, SANDON, CHELMSFORD, ENGLAND, CM2 7SP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 ; Secretary's details changed for Thomas Huus on 9 April 2016. The most likely internet sites of GMW SALES LIMITED are www.gmwsales.co.uk, and www.gmw-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Gmw Sales Limited is a Private Limited Company. The company registration number is 08040976. Gmw Sales Limited has been working since 23 April 2012. The present status of the company is Active. The registered address of Gmw Sales Limited is 16 Gablefields Sandon Chelmsford England Cm2 7sp. . HUUS, Thomas is a Secretary of the company. ANDERSEN, Jesper is a Director of the company. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Director HAWKER, Antony Victor has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HUUS, Thomas
Appointed Date: 30 November 2012

Director
ANDERSEN, Jesper
Appointed Date: 01 May 2012
52 years old

Resigned Directors

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 30 November 2012
Appointed Date: 23 April 2012

Director
HAWKER, Antony Victor
Resigned: 01 May 2012
Appointed Date: 23 April 2012
61 years old

GMW SALES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

20 May 2016
Secretary's details changed for Thomas Huus on 9 April 2016
20 May 2016
Director's details changed for Jesper Andersen on 1 May 2015
20 May 2016
Registered office address changed from 46 Danbury Vale Danbury Chelmsford CM3 4LA England to 46 Pedlars Path Danbury Chelmsford CM3 4HZ on 20 May 2016
...
... and 10 more events
30 Nov 2012
Termination of appointment of Palmerston Secretaries Limited as a secretary
30 Nov 2012
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR United Kingdom on 30 November 2012
29 Jun 2012
Termination of appointment of Antony Hawker as a director
29 Jun 2012
Appointment of Jesper Andersen as a director
23 Apr 2012
Incorporation