GDK LIMITED
GUILDFORD GDK ELECTRICAL LIMITED GLADNEAT LIMITED

Hellopages » Surrey » Guildford » GU4 7JJ

Company number 03496483
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 13 GATLEY DRIVE, GUILDFORD, SURREY, GU4 7JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 January 2017 with updates; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 9 . The most likely internet sites of GDK LIMITED are www.gdk.co.uk, and www.gdk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Gdk Limited is a Private Limited Company. The company registration number is 03496483. Gdk Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Gdk Limited is 13 Gatley Drive Guildford Surrey Gu4 7jj. . HADLEY, Avril Louise is a Secretary of the company. WILLEY, David Steven is a Director of the company. Secretary HADLEY, Avril Louise has been resigned. Secretary STRATFORD, Keith Edward Johnson has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PASSANT, Terry Ernest has been resigned. Director STRATFORD, Dianah Ann has been resigned. Director STRATFORD, Garry Keith has been resigned. Director STRATFORD, Keith Edward Johnson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HADLEY, Avril Louise
Appointed Date: 29 October 2002

Director
WILLEY, David Steven
Appointed Date: 01 May 1999
67 years old

Resigned Directors

Secretary
HADLEY, Avril Louise
Resigned: 01 May 1999
Appointed Date: 24 November 1998

Secretary
STRATFORD, Keith Edward Johnson
Resigned: 29 October 2002
Appointed Date: 25 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 1998
Appointed Date: 21 January 1998

Director
PASSANT, Terry Ernest
Resigned: 25 March 1999
Appointed Date: 24 November 1998
55 years old

Director
STRATFORD, Dianah Ann
Resigned: 31 December 1999
Appointed Date: 01 May 1999
89 years old

Director
STRATFORD, Garry Keith
Resigned: 30 November 2007
Appointed Date: 01 May 1999
67 years old

Director
STRATFORD, Keith Edward Johnson
Resigned: 29 October 2002
Appointed Date: 25 March 1999
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr David Steven Willey
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Gdk Air Conditioning Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GDK LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9

03 Sep 2015
Total exemption small company accounts made up to 30 April 2015
26 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 9

...
... and 68 more events
14 Dec 1998
New secretary appointed
14 Dec 1998
New director appointed
14 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 1998
Registered office changed on 02/12/98 from: 6-8 underwood street london N1 7JQ
21 Jan 1998
Incorporation

GDK LIMITED Charges

10 January 2003
Debenture
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Mortgage debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…