G & C SOFTWOODS LIMITED
ESSEX ZEPHYRSPRING LIMITED

Hellopages » Essex » Colchester » CO3 3BZ

Company number 04279465
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 19 September 2016 GBP 45,000 ; Purchase of own shares.; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of G & C SOFTWOODS LIMITED are www.gcsoftwoods.co.uk, and www.g-c-softwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. G C Softwoods Limited is a Private Limited Company. The company registration number is 04279465. G C Softwoods Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of G C Softwoods Limited is 47 Butt Road Colchester Essex Co3 3bz. . NEISH, Michael Eric is a Secretary of the company. CHAPLIN, Colin Wayne is a Director of the company. NEISH, Michael Eric is a Director of the company. POOLEY, Bernard is a Director of the company. RACE, Lee is a Director of the company. ROTHWELL, Robert Stanley is a Director of the company. TURTILL, Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMORE, Christopher Anthony has been resigned. Director FORMBY, Michael Robert has been resigned. Director FORMOY, Michael Robert has been resigned. Director FORMOY, Michael Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
NEISH, Michael Eric
Appointed Date: 25 September 2001

Director
CHAPLIN, Colin Wayne
Appointed Date: 14 April 2004
57 years old

Director
NEISH, Michael Eric
Appointed Date: 25 September 2001
72 years old

Director
POOLEY, Bernard
Appointed Date: 14 April 2004
74 years old

Director
RACE, Lee
Appointed Date: 01 October 2016
47 years old

Director
ROTHWELL, Robert Stanley
Appointed Date: 25 September 2001
75 years old

Director
TURTILL, Steven
Appointed Date: 01 October 2016
42 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 31 August 2001

Director
BLACKMORE, Christopher Anthony
Resigned: 30 September 2010
Appointed Date: 28 February 2002
68 years old

Director
FORMBY, Michael Robert
Resigned: 25 March 2002
Appointed Date: 25 September 2001
74 years old

Director
FORMOY, Michael Robert
Resigned: 01 October 2016
Appointed Date: 01 March 2005
74 years old

Director
FORMOY, Michael Robert
Resigned: 25 March 2002
Appointed Date: 28 February 2002
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2001
Appointed Date: 31 August 2001

Persons With Significant Control

Mr Michael Eric Neish
Notified on: 30 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Stanley Rothwell
Notified on: 30 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & C SOFTWOODS LIMITED Events

09 Nov 2016
Cancellation of shares. Statement of capital on 19 September 2016
  • GBP 45,000

09 Nov 2016
Purchase of own shares.
20 Oct 2016
Total exemption small company accounts made up to 31 August 2016
11 Oct 2016
Appointment of Mr Lee Race as a director on 1 October 2016
11 Oct 2016
Appointment of Mr Steven Turtill as a director on 1 October 2016
...
... and 56 more events
25 Oct 2001
New director appointed
25 Oct 2001
Registered office changed on 25/10/01 from: 1 mitchell lane bristol BS1 6BU
22 Oct 2001
Director resigned
22 Oct 2001
Secretary resigned
31 Aug 2001
Incorporation

G & C SOFTWOODS LIMITED Charges

31 March 2002
Debenture
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…