GELWRAP LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NT

Company number 02417636
Status Active
Incorporation Date 29 August 1989
Company Type Private Limited Company
Address WESTFIELDS TRADING ESTATE, GRANDSTAND ROAD, HEREFORD, HEREFORDSHIRE, HR4 9NT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 100 . The most likely internet sites of GELWRAP LIMITED are www.gelwrap.co.uk, and www.gelwrap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Gelwrap Limited is a Private Limited Company. The company registration number is 02417636. Gelwrap Limited has been working since 29 August 1989. The present status of the company is Active. The registered address of Gelwrap Limited is Westfields Trading Estate Grandstand Road Hereford Herefordshire Hr4 9nt. . DAVIS, Geoffrey David is a Director of the company. Secretary ELLIS, Patricia Anne has been resigned. Secretary PEEBLES, Ronald has been resigned. Secretary RATCLIFFE, Stephen Robert has been resigned. Director DITCHFIELD, Brian has been resigned. Director GELBARD, Edward Samuel has been resigned. Director IRVING, Brian has been resigned. Director KAYE, Rodney Joseph has been resigned. Director NAKHLA, Nassef has been resigned. Director RATCLIFFE, Stephen Robert has been resigned. The company operates in "Dormant Company".


gelwrap Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Geoffrey David
Appointed Date: 31 October 2009
62 years old

Resigned Directors

Secretary
ELLIS, Patricia Anne
Resigned: 15 January 2007
Appointed Date: 21 December 1993

Secretary
PEEBLES, Ronald
Resigned: 21 December 1993

Secretary
RATCLIFFE, Stephen Robert
Resigned: 29 February 2016
Appointed Date: 15 January 2007

Director
DITCHFIELD, Brian
Resigned: 04 July 2002
82 years old

Director
GELBARD, Edward Samuel
Resigned: 30 April 1995
79 years old

Director
IRVING, Brian
Resigned: 30 April 1995
83 years old

Director
KAYE, Rodney Joseph
Resigned: 30 November 2007
Appointed Date: 15 January 2007
82 years old

Director
NAKHLA, Nassef
Resigned: 31 October 2009
Appointed Date: 30 November 2007
95 years old

Director
RATCLIFFE, Stephen Robert
Resigned: 29 February 2016
Appointed Date: 04 July 2002
69 years old

Persons With Significant Control

Mr Nassef Nakhla
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

GELWRAP LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100

25 Mar 2016
Termination of appointment of Stephen Robert Ratcliffe as a director on 29 February 2016
25 Mar 2016
Termination of appointment of Stephen Robert Ratcliffe as a secretary on 29 February 2016
...
... and 76 more events
05 Jan 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1989
Registered office changed on 24/10/89 from: 31 corsham street london N1 6DR

29 Aug 1989
Incorporation