G & L WHOLESALE LIMITED
ST. ALBANS

Hellopages » Hertfordshire » Dacorum » AL3 8EU

Company number 03805293
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address HILL COTTAGE, CHEQUER HILL, FLAMSTEAD, ST. ALBANS, HERTFORDSHIRE, AL3 8EU
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of G & L WHOLESALE LIMITED are www.glwholesale.co.uk, and www.g-l-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. G L Wholesale Limited is a Private Limited Company. The company registration number is 03805293. G L Wholesale Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of G L Wholesale Limited is Hill Cottage Chequer Hill Flamstead St Albans Hertfordshire Al3 8eu. . SPARKS, Lisa Mary is a Secretary of the company. SPARKS, Gregory John is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director MCCOLM, Jamie Alec has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
SPARKS, Lisa Mary
Appointed Date: 12 July 1999

Director
SPARKS, Gregory John
Appointed Date: 12 July 1999
60 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 12 July 1999
Appointed Date: 12 July 1999

Director
MCCOLM, Jamie Alec
Resigned: 11 March 2011
Appointed Date: 20 June 2002
47 years old

Nominee Director
WAYNE, Yvonne
Resigned: 12 July 1999
Appointed Date: 12 July 1999
45 years old

Persons With Significant Control

Mr Gregory John Sparks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

G & L WHOLESALE LIMITED Events

16 Sep 2016
Confirmation statement made on 12 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

12 Jul 2015
Total exemption small company accounts made up to 31 October 2014
08 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 35 more events
26 Jul 1999
New secretary appointed
23 Jul 1999
Registered office changed on 23/07/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
23 Jul 1999
Director resigned
23 Jul 1999
Secretary resigned
12 Jul 1999
Incorporation