Company number 02321997
Status Active
Incorporation Date 28 November 1988
Company Type Private Limited Company
Address BANK HOUSE 15, GOSDITCH STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
GBP 2
. The most likely internet sites of GUARDHALL LTD. are www.guardhall.co.uk, and www.guardhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Guardhall Ltd is a Private Limited Company.
The company registration number is 02321997. Guardhall Ltd has been working since 28 November 1988.
The present status of the company is Active. The registered address of Guardhall Ltd is Bank House 15 Gosditch Street Cirencester Gloucestershire Gl7 2ag. . MORRISON, Thomas Roger is a Secretary of the company. CHAPMAN, Simon Peter is a Director of the company. LODGE, Stuart Roy is a Director of the company. MORRISON, Thomas Roger is a Director of the company. Secretary RAYWOOD, Susan Mary has been resigned. Director DOWNHAM, Wesley John has been resigned. Director HALSTEAD, John has been resigned. Director HARRISON, Peter Jacob has been resigned. Director MACLEAN, Donald has been resigned. Director RAYWOOD, Shaun Joseph has been resigned. Director RAYWOOD, Susan Mary has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
HALSTEAD, John
Resigned: 08 January 2014
Appointed Date: 01 February 2000
71 years old
Director
MACLEAN, Donald
Resigned: 27 June 1997
Appointed Date: 01 June 1992
92 years old
Persons With Significant Control
Lodge Service International Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
GUARDHALL LTD. Events
17 March 2010
All assets debenture
Delivered: 27 March 2010
Status: Satisfied
on 5 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-13 odd cannon street 6-12 even paradise street accrington…
14 December 2009
Debenture
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Legal charge
Delivered: 22 February 2008
Status: Satisfied
on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: 9 to 13 (odd) cannon street and 6 to 12 (even) paradise…
4 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Mortgage debenture
Delivered: 11 May 1995
Status: Satisfied
on 6 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1991
Legal mortgage
Delivered: 7 November 1991
Status: Satisfied
on 6 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property K.A.9 cannon st,accrington lancashire and the…