G.W.D. LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5AS

Company number 00888460
Status Active
Incorporation Date 26 September 1966
Company Type Private Limited Company
Address 12-13 CAPITAL PLACE, LOVET ROAD THE PINNACLES, HARLOW, ESSEX, CM19 5AS
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 008884600007, created on 24 May 2016. The most likely internet sites of G.W.D. LIMITED are www.gwd.co.uk, and www.g-w-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Waltham Cross Rail Station is 7 miles; to Bishops Stortford Rail Station is 8 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G W D Limited is a Private Limited Company. The company registration number is 00888460. G W D Limited has been working since 26 September 1966. The present status of the company is Active. The registered address of G W D Limited is 12 13 Capital Place Lovet Road The Pinnacles Harlow Essex Cm19 5as. . GREENWOOD, Noel David is a Secretary of the company. FREEMAN, Dena is a Director of the company. FREEMAN, James Robert is a Director of the company. GREENWOOD, Mary Agnes is a Director of the company. GREENWOOD, Noel David is a Director of the company. Director WEAVER, Arthur George has been resigned. Director WELFARE, Susan Jane has been resigned. The company operates in "Packaging activities".


Current Directors


Director
FREEMAN, Dena
Appointed Date: 01 June 1996
67 years old

Director
FREEMAN, James Robert
Appointed Date: 31 March 1995
73 years old

Director
GREENWOOD, Mary Agnes
Appointed Date: 01 June 1996
70 years old

Director

Resigned Directors

Director
WEAVER, Arthur George
Resigned: 26 May 1995
93 years old

Director
WELFARE, Susan Jane
Resigned: 21 March 1996
66 years old

Persons With Significant Control

Mr Noel David Greenwood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

G.W.D. LIMITED Events

02 Nov 2016
Confirmation statement made on 20 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Registration of charge 008884600007, created on 24 May 2016
08 Mar 2016
Satisfaction of charge 5 in full
02 Dec 2015
Resolutions
  • RES13 ‐ Redemption of shares 06/10/2015
  • RES13 ‐ Redemption of shares 06/10/2015

...
... and 103 more events
25 Jun 1987
Registered office changed on 25/06/87 from: baltic yard hoe street walthamstow london E17

05 Jun 1987
New director appointed

05 Jun 1987
Secretary resigned;new secretary appointed

08 Nov 1986
Full accounts made up to 31 March 1986

08 Nov 1986
Return made up to 16/09/86; full list of members

G.W.D. LIMITED Charges

24 May 2016
Charge code 0088 8460 0007
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
26 February 2008
Debenture
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 1999
Charge
Delivered: 20 November 1999
Status: Satisfied on 8 March 2016
Persons entitled: Metropolitan Factors Limited
Description: By way of fixed equitable charge on all book debts the…
18 August 1997
Deed of rent deposit
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Brenda Ann Brooks Alan George Brooks
Description: Cash sums of £6000 held by gisby hsrrison solicitors of…
4 January 1996
Charge
Delivered: 9 January 1996
Status: Satisfied on 28 February 2008
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present future. See the mortgage…
20 July 1992
Charge
Delivered: 24 July 1992
Status: Satisfied on 11 March 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
23 June 1987
Fixed and floating charge
Delivered: 30 June 1987
Status: Satisfied on 11 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…