GUILDFORD RADIATORS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1TL
Company number 02001745
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address WATERSIDE ROAD, HAMILTON INDUSTRIAL PARK, LEICESTER, LE5 1TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of GUILDFORD RADIATORS LIMITED are www.guildfordradiators.co.uk, and www.guildford-radiators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Guildford Radiators Limited is a Private Limited Company. The company registration number is 02001745. Guildford Radiators Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Guildford Radiators Limited is Waterside Road Hamilton Industrial Park Leicester Le5 1tl. . WESTWOOD, Margaret Janet is a Secretary of the company. WESTWOOD, Michael is a Director of the company. WESTWOOD, Paul Ian is a Director of the company. Secretary TUCKER, Anita Claire has been resigned. Secretary WESTWOOD, Anthony has been resigned. Secretary WHITELEY, Douglas Allen has been resigned. Secretary WYLLIE, Hugh Patrick has been resigned. Director LAVENDER, Victor Robert John has been resigned. Director LAVENDER, Victor Roy has been resigned. Director TINGLE, Michael Wayne has been resigned. Director WESTWOOD, Anthony has been resigned. Director WHITELEY, Douglas Allen has been resigned. Director WHITELEY, Theresa Alison has been resigned. Director WYLLIE, Hugh Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WESTWOOD, Margaret Janet
Appointed Date: 28 September 2007

Director
WESTWOOD, Michael
Appointed Date: 06 April 1995
77 years old

Director
WESTWOOD, Paul Ian
Appointed Date: 06 April 1995
82 years old

Resigned Directors

Secretary
TUCKER, Anita Claire
Resigned: 21 March 1995
Appointed Date: 24 November 1993

Secretary
WESTWOOD, Anthony
Resigned: 28 September 2007
Appointed Date: 06 April 1995

Secretary
WHITELEY, Douglas Allen
Resigned: 06 April 1995
Appointed Date: 21 March 1995

Secretary
WYLLIE, Hugh Patrick
Resigned: 23 November 1993

Director
LAVENDER, Victor Robert John
Resigned: 08 October 1993
Appointed Date: 08 October 1992
68 years old

Director
LAVENDER, Victor Roy
Resigned: 08 October 1992
Appointed Date: 05 September 1992
94 years old

Director
TINGLE, Michael Wayne
Resigned: 31 March 1999
Appointed Date: 06 April 1995
75 years old

Director
WESTWOOD, Anthony
Resigned: 28 September 2007
Appointed Date: 06 April 1995
72 years old

Director
WHITELEY, Douglas Allen
Resigned: 06 April 1995
70 years old

Director
WHITELEY, Theresa Alison
Resigned: 06 April 1995
Appointed Date: 08 October 1993
70 years old

Director
WYLLIE, Hugh Patrick
Resigned: 11 June 1993
81 years old

GUILDFORD RADIATORS LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 August 2016
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

10 Mar 2016
Accounts for a dormant company made up to 31 August 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

27 Jan 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 75 more events
09 Dec 1986
Gazettable document

23 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 May 1986
Registered office changed on 23/05/86 from: epworth house 25/35 city road london EC1Y 1AA

23 May 1986
Company name changed tankrate LIMITED\certificate issued on 23/05/86

19 Mar 1986
Certificate of incorporation

GUILDFORD RADIATORS LIMITED Charges

31 July 1990
Debenture
Delivered: 8 August 1990
Status: Satisfied on 30 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…