GOWRINGS MOBILITY GROUP LIMITED
WEYBRIDGE NEWSHIP ESTATES LIMITED

Hellopages » Surrey » Elmbridge » KT13 0AH

Company number 01370355
Status Active
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Home Country United Kingdom
Nature of Business 30920 - Manufacture of bicycles and invalid carriages
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of GOWRINGS MOBILITY GROUP LIMITED are www.gowringsmobilitygroup.co.uk, and www.gowrings-mobility-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Chessington North Rail Station is 5.7 miles; to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gowrings Mobility Group Limited is a Private Limited Company. The company registration number is 01370355. Gowrings Mobility Group Limited has been working since 24 May 1978. The present status of the company is Active. The registered address of Gowrings Mobility Group Limited is Fernside Place 179 Queens Road Weybridge Surrey Kt13 0ah. . HARRISON, Andrew St Clair is a Secretary of the company. BRICE, Nigel Antony is a Director of the company. MILLYARD, Fiona Jane is a Director of the company. NEWMAN, John Watson is a Director of the company. NEWMAN, Richard John is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary ATKINS, Zoe Rachel has been resigned. Secretary BOYD, Michael Andrew has been resigned. Secretary DENTON, Mark Edward has been resigned. Secretary FISHER, Lisa Joanne has been resigned. Secretary HOBBS, Wendy Jill has been resigned. Secretary LLEWELYN, Rhydian Hedd has been resigned. Secretary PRICE, Andrew Christopher has been resigned. Director BALE, Andrew Paul has been resigned. Director BALE, Andrew Paul has been resigned. Director BOSWORTH, Ian has been resigned. Director CLARKSON, Jeremy David has been resigned. Director COMPSON, Stephen Edwin John has been resigned. Director MOORE, Thomas has been resigned. Director NEWMAN, Amanda Jane has been resigned. Director O'CONNOR, Nicola Joanne has been resigned. Director RICHMOND, Philip Ralph has been resigned. Director SAWFORD, John Nicholl has been resigned. Director SEWARD, Janet Elizabeth has been resigned. Director SHIPP, Nicholas Damante has been resigned. Director SNOW, Simon George has been resigned. The company operates in "Manufacture of bicycles and invalid carriages".


Current Directors

Secretary
HARRISON, Andrew St Clair
Appointed Date: 26 April 2006

Director
BRICE, Nigel Antony
Appointed Date: 31 March 2016
63 years old

Director
MILLYARD, Fiona Jane
Appointed Date: 03 July 2009
59 years old

Director
NEWMAN, John Watson

79 years old

Director
NEWMAN, Richard John
Appointed Date: 29 June 2009
46 years old

Resigned Directors

Secretary
ANDERSON, John
Resigned: 04 April 1997
Appointed Date: 19 April 1996

Secretary
ATKINS, Zoe Rachel
Resigned: 30 August 2002
Appointed Date: 11 September 2000

Secretary
BOYD, Michael Andrew
Resigned: 23 July 1993

Secretary
DENTON, Mark Edward
Resigned: 11 September 2000
Appointed Date: 13 March 1998

Secretary
FISHER, Lisa Joanne
Resigned: 30 November 1997
Appointed Date: 04 April 1997

Secretary
HOBBS, Wendy Jill
Resigned: 19 April 1996
Appointed Date: 23 July 1993

Secretary
LLEWELYN, Rhydian Hedd
Resigned: 26 April 2006
Appointed Date: 30 September 2003

Secretary
PRICE, Andrew Christopher
Resigned: 30 September 2003
Appointed Date: 30 August 2002

Director
BALE, Andrew Paul
Resigned: 31 March 2016
Appointed Date: 29 June 2009
68 years old

Director
BALE, Andrew Paul
Resigned: 14 May 2001
Appointed Date: 01 August 1997
68 years old

Director
BOSWORTH, Ian
Resigned: 29 January 2015
Appointed Date: 28 November 2012
62 years old

Director
CLARKSON, Jeremy David
Resigned: 31 March 2016
Appointed Date: 01 June 2001
63 years old

Director
COMPSON, Stephen Edwin John
Resigned: 14 May 2001
Appointed Date: 01 September 1998
71 years old

Director
MOORE, Thomas
Resigned: 01 September 1998
Appointed Date: 19 March 1997
78 years old

Director
NEWMAN, Amanda Jane
Resigned: 29 June 2009
Appointed Date: 30 April 2001
51 years old

Director
O'CONNOR, Nicola Joanne
Resigned: 29 June 2012
Appointed Date: 03 July 2009
59 years old

Director
RICHMOND, Philip Ralph
Resigned: 01 November 2010
Appointed Date: 04 May 2010
67 years old

Director
SAWFORD, John Nicholl
Resigned: 01 August 1997
Appointed Date: 19 March 1997
66 years old

Director
SEWARD, Janet Elizabeth
Resigned: 09 November 2012
Appointed Date: 03 July 2009
61 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
85 years old

Director
SNOW, Simon George
Resigned: 03 January 1995
79 years old

Persons With Significant Control

Newship Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOWRINGS MOBILITY GROUP LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Jan 2017
Full accounts made up to 30 September 2016
28 Jun 2016
Full accounts made up to 30 September 2015
31 Mar 2016
Termination of appointment of Andrew Paul Bale as a director on 31 March 2016
31 Mar 2016
Appointment of Mr Nigel Antony Brice as a director on 31 March 2016
...
... and 150 more events
17 Feb 1988
Return made up to 31/12/87; full list of members

16 Jun 1987
Secretary resigned;new secretary appointed

07 Mar 1987
Full accounts made up to 28 June 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 41-43 nightingale grove hither green london SE12

GOWRINGS MOBILITY GROUP LIMITED Charges

31 August 2012
Floating charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Jordon & Company (Hull) Limited
Description: All the assets for the time subject to the security…
22 March 2000
Legal mortgage
Delivered: 11 April 2000
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 75 milton street sheffield;…
16 July 1999
Legal mortgage
Delivered: 22 July 1999
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north and south…
8 April 1998
Legal mortgage
Delivered: 24 April 1998
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of selinas lane…
15 November 1996
Legal mortgage
Delivered: 25 November 1996
Status: Satisfied on 17 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H-vulcan house bilston wolverhampton west midlands…
14 May 1990
Mortgage
Delivered: 21 May 1990
Status: Satisfied on 20 January 1992
Persons entitled: National Westminster Bank PLC
Description: Land and building unit at westfield road slyfield near…
18 December 1989
Legal mortgage
Delivered: 29 December 1989
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at church lane, thomas street and…
19 November 1989
Legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land & buildings north west of colliery road…
2 August 1983
Mortgage debenture
Delivered: 11 August 1983
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…
16 November 1981
Legal mortgage
Delivered: 23 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: F/H property 26A richmond road, freemantle, southampton.