G & D PAINTS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » East Staffordshire » DE14 1PT

Company number 00532666
Status Active
Incorporation Date 30 April 1954
Company Type Private Limited Company
Address C/O TRI LTD, HAWKINS LANE, BURTON ON TRENT, STAFFORDSHIRE, DE14 1PT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 287,721 . The most likely internet sites of G & D PAINTS LIMITED are www.gdpaints.co.uk, and www.g-d-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Willington Rail Station is 4 miles; to Tutbury & Hatton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G D Paints Limited is a Private Limited Company. The company registration number is 00532666. G D Paints Limited has been working since 30 April 1954. The present status of the company is Active. The registered address of G D Paints Limited is C O Tri Ltd Hawkins Lane Burton On Trent Staffordshire De14 1pt. . SIMPSON, Charles Reginald is a Director of the company. Secretary DUDEY, Christine Alice has been resigned. Secretary SIMPSON, Paul Charles has been resigned. Director DAVIES, Lance Stephen has been resigned. Director DUDEY, Barrie Robert has been resigned. Director DUDEY, Christine Alice has been resigned. Director KEDWARD, Nicola Louise has been resigned. Director SIMPSON, Paul Charles has been resigned. Director STEVENS, Jason Scott has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
SIMPSON, Charles Reginald
Appointed Date: 31 January 2000
103 years old

Resigned Directors

Secretary
DUDEY, Christine Alice
Resigned: 01 February 2000
Appointed Date: 19 March 1991

Secretary
SIMPSON, Paul Charles
Resigned: 16 March 2015
Appointed Date: 31 January 2000

Director
DAVIES, Lance Stephen
Resigned: 31 January 2000
Appointed Date: 01 June 1999
56 years old

Director
DUDEY, Barrie Robert
Resigned: 28 February 1997
Appointed Date: 19 March 1991
75 years old

Director
DUDEY, Christine Alice
Resigned: 31 January 2000
72 years old

Director
KEDWARD, Nicola Louise
Resigned: 31 January 2000
Appointed Date: 28 March 1997
48 years old

Director
SIMPSON, Paul Charles
Resigned: 16 March 2015
Appointed Date: 31 January 2000
77 years old

Director
STEVENS, Jason Scott
Resigned: 31 January 2000
Appointed Date: 01 June 1999
55 years old

Persons With Significant Control

Saris Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

G & D PAINTS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
02 Feb 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 287,721

14 Nov 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Termination of appointment of Paul Charles Simpson as a director on 16 March 2015
...
... and 120 more events
26 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

15 Apr 1987
Registered office changed on 15/04/87 from: arle works arle cheltenham

25 Feb 1987
Accounts for a small company made up to 30 September 1986

25 Feb 1987
Return made up to 05/02/87; full list of members

G & D PAINTS LIMITED Charges

31 May 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Satisfied on 4 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1991
Letter of charge
Delivered: 30 December 1991
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account(s) of the…
22 March 1991
Guarantee & debenture
Delivered: 4 April 1991
Status: Satisfied on 14 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1991
Debenture
Delivered: 27 March 1991
Status: Satisfied on 28 April 1994
Persons entitled: Ml Aullation Limited
Description: L/Hold premisea at unit 4A, arlo works, village road, arle…