GORDON WILSON (PROCESS SYSTEMS) LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1RT

Company number 01530343
Status Active
Incorporation Date 26 November 1980
Company Type Private Limited Company
Address 9 WATERWORKS ROAD, HASTINGS, EAST SUSSEX, TN34 1RT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 21,000 . The most likely internet sites of GORDON WILSON (PROCESS SYSTEMS) LIMITED are www.gordonwilsonprocesssystems.co.uk, and www.gordon-wilson-process-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Three Oaks Rail Station is 3 miles; to Battle Rail Station is 5.3 miles; to Rye Rail Station is 9 miles; to Robertsbridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordon Wilson Process Systems Limited is a Private Limited Company. The company registration number is 01530343. Gordon Wilson Process Systems Limited has been working since 26 November 1980. The present status of the company is Active. The registered address of Gordon Wilson Process Systems Limited is 9 Waterworks Road Hastings East Sussex Tn34 1rt. . WILSON, Timothy James is a Secretary of the company. JONES, Nicholas Sefton is a Director of the company. RUSSELL, Stephen is a Director of the company. WILSON, Nicholas Edward is a Director of the company. WILSON, Timothy James is a Director of the company. Director DE FREITAS, Robert Moore has been resigned. Director HOBBS, James Thomas George has been resigned. Director JONES, Nicholas Sefton has been resigned. Director WILSON, Gordon Hugh Fox has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director
JONES, Nicholas Sefton
Appointed Date: 15 February 2010
71 years old

Director
RUSSELL, Stephen
Appointed Date: 01 October 2003
67 years old

Director

Director

Resigned Directors

Director
DE FREITAS, Robert Moore
Resigned: 30 September 2010
Appointed Date: 01 October 2003
61 years old

Director
HOBBS, James Thomas George
Resigned: 16 October 2007
Appointed Date: 01 October 2003
73 years old

Director
JONES, Nicholas Sefton
Resigned: 16 October 2007
Appointed Date: 01 April 2004
71 years old

Director
WILSON, Gordon Hugh Fox
Resigned: 31 January 2001
92 years old

Persons With Significant Control

N T Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GORDON WILSON (PROCESS SYSTEMS) LIMITED Events

27 Jan 2017
Confirmation statement made on 15 December 2016 with updates
28 Jun 2016
Accounts for a medium company made up to 30 September 2015
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 21,000

15 Jun 2015
Accounts for a medium company made up to 30 September 2014
22 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,000

...
... and 93 more events
17 Aug 1987
Accounting reference date shortened from 31/03 to 31/12

13 Aug 1987
Return made up to 26/05/87; full list of members

08 Jul 1987
Accounts made up to 31 December 1986

06 Apr 1987
Particulars of mortgage/charge

26 Nov 1986
Director resigned

GORDON WILSON (PROCESS SYSTEMS) LIMITED Charges

12 January 2001
Book debts debenture deed
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts of the…
14 November 2000
All assets debenture
Delivered: 15 November 2000
Status: Satisfied on 19 December 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
30 January 1995
Debenture deed
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
23 May 1994
Fixed equitable charge
Delivered: 27 May 1994
Status: Satisfied on 16 August 2000
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all book debts…
12 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 16 August 2000
Persons entitled: Midland Bank PLC
Description: L/H interest in 5, 7 & 9 waterworks road, hastings, east…
26 August 1993
Bill of sale
Delivered: 28 August 1993
Status: Satisfied on 16 August 2000
Persons entitled: Frank Edward Wilson
Description: Amistar A1-6448 automatic axle lead inserter, serial no…
24 June 1992
Charge
Delivered: 26 June 1992
Status: Satisfied on 16 August 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge over all goodwill and uncalled…
30 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 16 August 2000
Persons entitled: Midland Bank PLC
Description: Lease dated 21ST may 1986.
17 March 1982
Charge
Delivered: 22 March 1982
Status: Satisfied on 16 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…