GWS (UK) SHOPFITTING LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7EA

Company number 02669153
Status Active
Incorporation Date 6 December 1991
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 one hundred and twenty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100,000 . The most likely internet sites of GWS (UK) SHOPFITTING LIMITED are www.gwsukshopfitting.co.uk, and www.gws-uk-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Gws Uk Shopfitting Limited is a Private Limited Company. The company registration number is 02669153. Gws Uk Shopfitting Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Gws Uk Shopfitting 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. Secretary BRIGHT, Paul Alade Olubunmi has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Helen Elizabeth has been resigned. Director BAMBRIDGE, Anthony James has been resigned. Director BRIGHT, Paul Alade Olubunmi has been resigned. Director BROWN, Graham Martin has been resigned. Director COATES, Cary has been resigned. Director COLLINS, Peter Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEACON, David John has been resigned. Director EVANS, Mark Stephen has been resigned. Director HADLEY, Shane has been resigned. Director HART, Timothy Guy Collins has been resigned. Director HAWKINS, Ian Roger has been resigned. Director HOARE, Andrew has been resigned. Director LAUTERBACH, Ralf has been resigned. Director SCHURHOLZ, Joachim has been resigned. Director SIMS, Jonathan Arthur has been resigned. Director STANLEY, Peter John has been resigned. Director TWEDDLE, Andrew John has been resigned. Director YOUNG, Andrew Gordon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TWEDDLE, Andrew John
Appointed Date: 30 September 1997

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

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

Resigned Directors

Secretary
BRIGHT, Paul Alade Olubunmi
Resigned: 30 September 1997
Appointed Date: 06 December 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991

Director
ADAMS, Helen Elizabeth
Resigned: 30 November 1999
Appointed Date: 23 December 1997
62 years old

Director
BAMBRIDGE, Anthony James
Resigned: 25 March 1998
Appointed Date: 30 September 1997
80 years old

Director
BRIGHT, Paul Alade Olubunmi
Resigned: 30 September 1997
Appointed Date: 06 December 1991
67 years old

Director
BROWN, Graham Martin
Resigned: 03 February 2005
Appointed Date: 17 January 1997
73 years old

Director
COATES, Cary
Resigned: 10 October 2003
Appointed Date: 17 January 1997
71 years old

Director
COLLINS, Peter Charles
Resigned: 30 April 1997
Appointed Date: 01 January 1995
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991
35 years old

Director
DEACON, David John
Resigned: 30 April 1999
Appointed Date: 01 May 1997
79 years old

Director
EVANS, Mark Stephen
Resigned: 31 December 2000
Appointed Date: 30 June 1997
66 years old

Director
HADLEY, Shane
Resigned: 22 October 1997
Appointed Date: 17 January 1997
67 years old

Director
HART, Timothy Guy Collins
Resigned: 31 May 1998
Appointed Date: 28 May 1997
72 years old

Director
HAWKINS, Ian Roger
Resigned: 03 February 2005
Appointed Date: 17 January 1997
75 years old

Director
HOARE, Andrew
Resigned: 15 June 2012
Appointed Date: 06 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
SIMS, Jonathan Arthur
Resigned: 08 October 1997
Appointed Date: 01 January 1995
68 years old

Director
STANLEY, Peter John
Resigned: 14 October 1997
Appointed Date: 06 December 1991
68 years old

Director
TWEDDLE, Andrew John
Resigned: 06 April 2009
Appointed Date: 30 November 1999
61 years old

Director
YOUNG, Andrew Gordon
Resigned: 06 April 2009
Appointed Date: 25 March 1998
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 December 1991
Appointed Date: 06 December 1991

Persons With Significant Control

Gws Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GWS (UK) SHOPFITTING LIMITED Events

06 Jan 2017
Confirmation statement made on 6 December 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100,000

22 Jan 2016
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 22 January 2016
30 Jul 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
31 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1992
Director resigned;new director appointed

31 Jan 1992
Registered office changed on 31/01/92 from: unit 6 capston court crossways business park dartford kent DA2 6QG

14 Jan 1992
Registered office changed on 14/01/92 from: 110 whitchurch road cardiff CF4 3LY

06 Dec 1991
Incorporation

GWS (UK) SHOPFITTING LIMITED Charges

18 January 1997
Mortgage debenture
Delivered: 30 January 1997
Status: Satisfied on 28 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 March 1996
Single debenture
Delivered: 1 April 1996
Status: Satisfied on 9 April 1997
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…