GUILFORM LIMITED
COLCHESTER D D A PRODUCTS LIMITED POLEBRICK LIMITED

Hellopages » Essex » Colchester » CO4 9HU

Company number 04301975
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address EXCELSIOR HOUSE WYNCOLLS ROAD, SEVERALLS INDUSTRIAL ESTATE, COLCHESTER, ESSEX, ENGLAND, CO4 9HU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 15 Clough Road Severalls Park Colchester Essex CO4 9QS to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 23 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of GUILFORM LIMITED are www.guilform.co.uk, and www.guilform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Guilform Limited is a Private Limited Company. The company registration number is 04301975. Guilform Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Guilform Limited is Excelsior House Wyncolls Road Severalls Industrial Estate Colchester Essex England Co4 9hu. . IRWIN, Anthony Leighton is a Director of the company. Secretary IRWIN, Diana has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOME, Keith Malcolm has been resigned. Director MARANO, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRWIN, Anthony Leighton
Appointed Date: 22 October 2001
69 years old

Resigned Directors

Secretary
IRWIN, Diana
Resigned: 27 February 2009
Appointed Date: 22 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 2001
Appointed Date: 10 October 2001

Director
BROOME, Keith Malcolm
Resigned: 01 January 2011
Appointed Date: 12 June 2006
76 years old

Director
MARANO, Peter
Resigned: 31 July 2008
Appointed Date: 01 October 2006
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Mr Anthony Leighton Irwin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GUILFORM LIMITED Events

23 Nov 2016
Registered office address changed from 15 Clough Road Severalls Park Colchester Essex CO4 9QS to 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 23 November 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 49 more events
30 Oct 2001
New director appointed
30 Oct 2001
Registered office changed on 30/10/01 from: 1 mitchell lane bristol BS1 6BU
26 Oct 2001
Director resigned
26 Oct 2001
Secretary resigned
10 Oct 2001
Incorporation

GUILFORM LIMITED Charges

26 August 2008
Debenture
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2006
Debenture
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Close Invoice Finane Limited
Description: Fixed and floating charges over the undertaking and all…