GATES POWER TRANSMISSION LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1TS

Company number SC139971
Status Liquidation
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address TINWALD DOWNS ROAD, HEATHHALL, DUMFRIES, DG1 1TS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2015-12-01 LRESSP ‐ Special resolution to wind up on 2015-12-01 ; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 ; Appointment of Mr Nicolas Paul Wilkinson as a director on 23 October 2015. The most likely internet sites of GATES POWER TRANSMISSION LIMITED are www.gatespowertransmission.co.uk, and www.gates-power-transmission.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Gates Power Transmission Limited is a Private Limited Company. The company registration number is SC139971. Gates Power Transmission Limited has been working since 27 August 1992. The present status of the company is Liquidation. The registered address of Gates Power Transmission Limited is Tinwald Downs Road Heathhall Dumfries Dg1 1ts. . KALSBEEK, Maurice Alexander is a Director of the company. WILKINSON, Nicolas Paul is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary CLOES, Michel Pierre has been resigned. Secretary EDGAR, James has been resigned. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Secretary SHIELDS, Linda Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELL, Richard has been resigned. Director BHATTACHARYA, Rasmani has been resigned. Director BIDEL, Coral Suzanne has been resigned. Director BURTON, Denise Patricia has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENHOLM, Robert George has been resigned. Director ESTENFELDER, Lothar Gerhard has been resigned. Director FLANAGAN, Paul Edward has been resigned. Director HENDERSON, Robert James has been resigned. Director HOPSTER, Michael John has been resigned. Director LEWZEY, Elizabeth Honor has been resigned. Director MARCHANT, Richard Norman has been resigned. Director NAGLE, Ross Christopher has been resigned. Director PORTER, Norman Charles has been resigned. Director REEVE, Thomas C. has been resigned. Director WILKINSON, Nicolas Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KALSBEEK, Maurice Alexander
Appointed Date: 24 July 2015
48 years old

Director
WILKINSON, Nicolas Paul
Appointed Date: 23 October 2015
65 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 28 April 1997

Secretary
CLOES, Michel Pierre
Resigned: 28 April 1997
Appointed Date: 14 December 1992

Secretary
EDGAR, James
Resigned: 14 December 1992
Appointed Date: 27 August 1992

Secretary
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 01 January 2011

Secretary
LEWZEY, Elizabeth Honor
Resigned: 13 August 2014
Appointed Date: 15 December 2011

Secretary
SHIELDS, Linda Mary
Resigned: 24 July 2015
Appointed Date: 13 August 2014

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Director
BELL, Richard
Resigned: 28 April 1997
Appointed Date: 27 August 1992
77 years old

Director
BHATTACHARYA, Rasmani
Resigned: 30 June 2015
Appointed Date: 06 February 2015
56 years old

Director
BIDEL, Coral Suzanne
Resigned: 23 October 2015
Appointed Date: 24 July 2015
42 years old

Director
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 28 April 1997
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992
35 years old

Director
DENHOLM, Robert George
Resigned: 28 April 1997
Appointed Date: 27 August 1992
74 years old

Director
ESTENFELDER, Lothar Gerhard
Resigned: 28 April 1997
Appointed Date: 25 September 1992
89 years old

Director
FLANAGAN, Paul Edward
Resigned: 08 April 2011
Appointed Date: 30 November 2007
62 years old

Director
HENDERSON, Robert James
Resigned: 24 July 2015
Appointed Date: 13 August 2014
68 years old

Director
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 30 November 2007
51 years old

Director
LEWZEY, Elizabeth Honor
Resigned: 30 September 2014
Appointed Date: 08 April 2011
69 years old

Director
MARCHANT, Richard Norman
Resigned: 31 July 2002
Appointed Date: 28 April 1997
79 years old

Director
NAGLE, Ross Christopher
Resigned: 24 July 2015
Appointed Date: 13 August 2014
58 years old

Director
PORTER, Norman Charles
Resigned: 30 November 2007
Appointed Date: 01 August 2002
73 years old

Director
REEVE, Thomas C.
Resigned: 06 February 2015
Appointed Date: 01 July 2011
68 years old

Director
WILKINSON, Nicolas Paul
Resigned: 24 July 2015
Appointed Date: 01 July 2011
65 years old

GATES POWER TRANSMISSION LIMITED Events

17 Dec 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01

03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

27 Oct 2015
Appointment of Mr Nicolas Paul Wilkinson as a director on 23 October 2015
27 Oct 2015
Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015
24 Sep 2015
Accounts for a dormant company made up to 3 January 2015
...
... and 97 more events
28 Aug 1992
Accounting reference date notified as 31/12

28 Aug 1992
Secretary resigned;new secretary appointed

28 Aug 1992
Director resigned;new director appointed

28 Aug 1992
Director resigned;new director appointed

27 Aug 1992
Incorporation