GWS SHOPFITTING INSTALLATIONS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7EA
Company number 02840659
Status Active
Incorporation Date 29 July 1993
Company Type Private Limited Company
Address ITAB HOUSE SWALLOWDALE LANE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 100 . The most likely internet sites of GWS SHOPFITTING INSTALLATIONS LIMITED are www.gwsshopfittinginstallations.co.uk, and www.gws-shopfitting-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Gws Shopfitting Installations Limited is a Private Limited Company. The company registration number is 02840659. Gws Shopfitting Installations Limited has been working since 29 July 1993. The present status of the company is Active. The registered address of Gws Shopfitting Installations Limited is Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7ea. . TWEDDLE, Andrew John is a Secretary of the company. FRENCH, Roy Timothy is a Director of the company. GUSTAVSSON, Mikael Kjell Christer is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary WILDER, Julie Anne has been resigned. Director BROWN, Graham Martin has been resigned. Director DEACON, David John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director EVANS, Mark Stephen has been resigned. Director HOARE, Andrew has been resigned. Director LAUTERBACH, Ralf has been resigned. Director SCHURHOLZ, Joachim has been resigned. Director WILDER, Andrew John has been resigned. Director WILDER, Julie Anne has been resigned. Director YOUNG, Andrew Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TWEDDLE, Andrew John
Appointed Date: 05 January 1998

Director
FRENCH, Roy Timothy
Appointed Date: 11 June 2012
60 years old

Director
GUSTAVSSON, Mikael Kjell Christer
Appointed Date: 24 April 2009
61 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 29 July 1993
Appointed Date: 29 July 1993

Secretary
WILDER, Julie Anne
Resigned: 05 January 1998
Appointed Date: 29 July 1993

Director
BROWN, Graham Martin
Resigned: 03 February 2005
Appointed Date: 22 February 2001
73 years old

Director
DEACON, David John
Resigned: 30 April 1999
Appointed Date: 29 September 1998
80 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 29 July 1993
Appointed Date: 29 July 1993

Director
EVANS, Mark Stephen
Resigned: 31 December 2000
Appointed Date: 29 September 1998
66 years old

Director
HOARE, Andrew
Resigned: 15 June 2012
Appointed Date: 24 April 2009
69 years old

Director
LAUTERBACH, Ralf
Resigned: 31 December 2005
Appointed Date: 03 February 2005
67 years old

Director
SCHURHOLZ, Joachim
Resigned: 23 December 2008
Appointed Date: 03 February 2005
59 years old

Director
WILDER, Andrew John
Resigned: 03 September 2011
Appointed Date: 29 July 1993
63 years old

Director
WILDER, Julie Anne
Resigned: 03 September 2011
Appointed Date: 10 November 1993
59 years old

Director
YOUNG, Andrew Gordon
Resigned: 07 April 2009
Appointed Date: 30 July 1999
64 years old

Persons With Significant Control

Gws (Uk) Shopfitting Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWS SHOPFITTING INSTALLATIONS LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 29 July 2016 with updates
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

04 Aug 2015
Registered office address changed from City House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA to Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 4 August 2015
30 Jul 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
10 Dec 1993
Ad 04/11/93--------- £ si 98@1=98 £ ic 2/100

22 Oct 1993
Company name changed acorn shopfitting and joinery li mited\certificate issued on 25/10/93

23 Sep 1993
Registered office changed on 23/09/93 from: 4 bishops avenue northwood middlesex HA6 3DG

21 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1993
Incorporation