ITAB GWS LIMITED
HEMEL HEMPSTEAD GWS (UK) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7EA

Company number 02154020
Status Active
Incorporation Date 11 August 1987
Company Type Private Limited Company
Address CITY HOUSE, SWALLOWDALE LANE, HEMEL HEMPSTEAD, HP2 7EA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 3,544,684 ; Full accounts made up to 31 December 2014. The most likely internet sites of ITAB GWS LIMITED are www.itabgws.co.uk, and www.itab-gws.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Itab Gws Limited is a Private Limited Company. The company registration number is 02154020. Itab Gws Limited has been working since 11 August 1987. The present status of the company is Active. The registered address of Itab Gws Limited is City House Swallowdale Lane Hemel Hempstead 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 GIBBS, Martin Norman has been resigned. Secretary GIBBS, Martin Norman has been resigned. Secretary SMITH, Peter Robert 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 GEEKIE, Stuart has been resigned. Director HAWKINS, Ian Roger has been resigned. Director HIETALA, Jari Johani has been resigned. Director HOARE, Andrew has been resigned. Director HUBEAU, Jean-Michel has been resigned. Director KILPINEN, Hannu Kelevi has been resigned. Director LAUTERBACH, Ralf has been resigned. Director SCHURHOLZ, Joachim has been resigned. Director SOHLBERG, Klaus Toivo has been resigned. Director STANLEY, Peter John has been resigned. Director TWEDDLE, Andrew John has been resigned. Director WHITNALL, James has been resigned. Director WILDER, Julie Anne has been resigned. Director YOUNG, Andrew Gordon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TWEDDLE, Andrew John
Appointed Date: 24 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
GIBBS, Martin Norman
Resigned: 24 September 1997
Appointed Date: 25 September 1992

Secretary
GIBBS, Martin Norman
Resigned: 14 April 1992

Secretary
SMITH, Peter Robert
Resigned: 25 September 1992

Director
BAMBRIDGE, Anthony James
Resigned: 25 March 1998
Appointed Date: 17 October 1997
80 years old

Director
BRIGHT, Paul Alade Olubunmi
Resigned: 14 October 1997
Appointed Date: 18 June 1993
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 October 1997
71 years old

Director
GEEKIE, Stuart
Resigned: 06 April 2009
Appointed Date: 05 April 2005
59 years old

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

Director
HIETALA, Jari Johani
Resigned: 17 January 1997
65 years old

Director
HOARE, Andrew
Resigned: 15 June 2012
Appointed Date: 06 April 2009
69 years old

Director
HUBEAU, Jean-Michel
Resigned: 18 June 1993
70 years old

Director
KILPINEN, Hannu Kelevi
Resigned: 18 June 1993
78 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
SOHLBERG, Klaus Toivo
Resigned: 18 June 1993
82 years old

Director
STANLEY, Peter John
Resigned: 14 October 1997
Appointed Date: 18 June 1993
68 years old

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

Director
WHITNALL, James
Resigned: 29 April 1993
95 years old

Director
WILDER, Julie Anne
Resigned: 06 April 2009
Appointed Date: 05 April 2005
58 years old

Director
YOUNG, Andrew Gordon
Resigned: 06 April 2009
Appointed Date: 21 February 2001
64 years old

ITAB GWS LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,544,684

30 Jul 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,544,684

31 Aug 2014
Full accounts made up to 31 December 2013
...
... and 142 more events
13 Nov 1987
Company name changed squarefin 162 LIMITED\certificate issued on 16/11/87

10 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1987
Director resigned;new director appointed

10 Nov 1987
Director resigned;new director appointed

11 Aug 1987
Incorporation

ITAB GWS LIMITED Charges

18 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charge over the undertaking and all…
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…
29 March 1996
Charge over credit insurance policy
Delivered: 4 April 1996
Status: Satisfied on 9 April 1997
Persons entitled: Hambros Bank LTD
Description: (A) all the rights titles benefits and interests of the…
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…