G.D.I. ELECTRICAL CO. LTD.
LONDON

Hellopages » City of London » City of London » EC2Y 9AE

Company number 01567881
Status Active
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address TCLARKE PLC, 45 MOORFIELDS, LONDON, EC2Y 9AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 130 . The most likely internet sites of G.D.I. ELECTRICAL CO. LTD. are www.gdielectricalco.co.uk, and www.g-d-i-electrical-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G D I Electrical Co Ltd is a Private Limited Company. The company registration number is 01567881. G D I Electrical Co Ltd has been working since 12 June 1981. The present status of the company is Active. The registered address of G D I Electrical Co Ltd is Tclarke Plc 45 Moorfields London Ec2y 9ae. . DENT, Alexandra Louise is a Secretary of the company. LAWRENCE, Mark is a Director of the company. WALTON, Martin Robert is a Director of the company. Secretary DALY, John Malachy has been resigned. Secretary FRENCH, Victoria Rosamond has been resigned. Secretary WALTON, Martin Robert has been resigned. Secretary WELCH, John Edward has been resigned. Director COOKE, David Clifford has been resigned. Director DAVIES, Colin has been resigned. Director DEFALCO, Barry Victor has been resigned. Director FAIRMAN, Leonard Michael has been resigned. Director HATTON, Donald has been resigned. Director HUTCHINSON, Roy Irving has been resigned. Director MEAKIN, Patricia Ann has been resigned. Director MORSE, David Anthony has been resigned. Director STANBOROUGH, Patrick Ernest has been resigned. Director WELCH, John Edward has been resigned. Director WELCH, Rita has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DENT, Alexandra Louise
Appointed Date: 15 April 2015

Director
LAWRENCE, Mark
Appointed Date: 10 September 2009
57 years old

Director
WALTON, Martin Robert
Appointed Date: 15 April 2015
60 years old

Resigned Directors

Secretary
DALY, John Malachy
Resigned: 30 July 2007
Appointed Date: 11 January 2002

Secretary
FRENCH, Victoria Rosamond
Resigned: 30 June 2010
Appointed Date: 31 July 2007

Secretary
WALTON, Martin Robert
Resigned: 15 April 2015
Appointed Date: 01 July 2010

Secretary
WELCH, John Edward
Resigned: 11 January 2002

Director
COOKE, David Clifford
Resigned: 30 June 2009
65 years old

Director
DAVIES, Colin
Resigned: 30 June 2009
Appointed Date: 01 August 2004
66 years old

Director
DEFALCO, Barry Victor
Resigned: 27 August 2009
Appointed Date: 24 October 2005
70 years old

Director
FAIRMAN, Leonard Michael
Resigned: 17 October 2005
Appointed Date: 11 January 2002
64 years old

Director
HATTON, Donald
Resigned: 10 September 1998
79 years old

Director
HUTCHINSON, Roy Irving
Resigned: 09 March 2007
Appointed Date: 01 July 2006
78 years old

Director
MEAKIN, Patricia Ann
Resigned: 30 June 2014
Appointed Date: 09 March 2007
68 years old

Director
MORSE, David Anthony
Resigned: 02 November 2007
Appointed Date: 01 August 2004
52 years old

Director
STANBOROUGH, Patrick Ernest
Resigned: 31 October 2006
Appointed Date: 11 January 2002
80 years old

Director
WELCH, John Edward
Resigned: 11 February 2003
82 years old

Director
WELCH, Rita
Resigned: 11 January 2002
Appointed Date: 25 February 1994
88 years old

Persons With Significant Control

T Clarke Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.D.I. ELECTRICAL CO. LTD. Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130

06 May 2015
Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015
06 May 2015
Appointment of Mr Martin Robert Walton as a director on 15 April 2015
...
... and 100 more events
19 Nov 1987
Accounts for a small company made up to 31 March 1987

19 Mar 1987
Return made up to 31/12/86; full list of members

19 Mar 1987
Registered office changed on 19/03/87 from: 7 vicarage lane bowden altringcham cheshire WA14 3BD

11 Feb 1987
Full accounts made up to 31 March 1986

13 Aug 1981
Memorandum and Articles of Association

G.D.I. ELECTRICAL CO. LTD. Charges

4 November 1983
Debenture
Delivered: 7 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And fixtable property & assets in scotland (see doc M15)…