G.W.I. LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW1 6AY

Company number 05031446
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 1 MILLENNIUM GATE, WESTMERE DRIVE, CREWE, ENGLAND, CW1 6AY
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 2 February 2017 with updates; Appointment of Mr Kevin Catterall as a director on 9 January 2017. The most likely internet sites of G.W.I. LIMITED are www.gwi.co.uk, and www.g-w-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. G W I Limited is a Private Limited Company. The company registration number is 05031446. G W I Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of G W I Limited is 1 Millennium Gate Westmere Drive Crewe England Cw1 6ay. . WILLIAMS, George Fryer is a Secretary of the company. ANDREW, John is a Director of the company. CATTERALL, Kevin is a Director of the company. CHRISTOPHERSON, Alistair James is a Director of the company. CLAPP, David Alexander Lewis is a Director of the company. WILLIAMS, George Fryer is a Director of the company. Secretary GIFFORD, Nicola Jane has been resigned. Secretary HALE, Julie Kathryn has been resigned. Secretary WILLIAMS, George Fryer has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDREW, John has been resigned. Director APPLETON, Robert John has been resigned. Director ELLIS, Paul Grant has been resigned. Director HALE, Julie Kathryn has been resigned. Director SHANNON, Richard has been resigned. Director WILLIAMS, George Fryer has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
WILLIAMS, George Fryer
Appointed Date: 04 June 2010

Director
ANDREW, John
Appointed Date: 04 June 2010
67 years old

Director
CATTERALL, Kevin
Appointed Date: 09 January 2017
51 years old

Director
CHRISTOPHERSON, Alistair James
Appointed Date: 01 March 2016
57 years old

Director
CLAPP, David Alexander Lewis
Appointed Date: 01 March 2016
49 years old

Director
WILLIAMS, George Fryer
Appointed Date: 04 June 2010
61 years old

Resigned Directors

Secretary
GIFFORD, Nicola Jane
Resigned: 04 June 2010
Appointed Date: 08 September 2008

Secretary
HALE, Julie Kathryn
Resigned: 08 September 2008
Appointed Date: 31 October 2007

Secretary
WILLIAMS, George Fryer
Resigned: 31 October 2007
Appointed Date: 02 February 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Director
ANDREW, John
Resigned: 31 October 2007
Appointed Date: 02 February 2004
67 years old

Director
APPLETON, Robert John
Resigned: 12 October 2016
Appointed Date: 01 March 2016
47 years old

Director
ELLIS, Paul Grant
Resigned: 04 June 2010
Appointed Date: 31 October 2007
68 years old

Director
HALE, Julie Kathryn
Resigned: 31 March 2008
Appointed Date: 31 October 2007
70 years old

Director
SHANNON, Richard
Resigned: 04 June 2010
Appointed Date: 30 December 2008
59 years old

Director
WILLIAMS, George Fryer
Resigned: 30 December 2008
Appointed Date: 02 February 2004
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

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

G.W.I. LIMITED Events

14 Mar 2017
Full accounts made up to 30 September 2016
07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
10 Jan 2017
Appointment of Mr Kevin Catterall as a director on 9 January 2017
09 Jan 2017
Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017
21 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 September 2016
...
... and 55 more events
19 Feb 2004
New secretary appointed;new director appointed
19 Feb 2004
New director appointed
19 Feb 2004
Secretary resigned
19 Feb 2004
Director resigned
02 Feb 2004
Incorporation