GASKELLS (NORTH WEST) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L20 8EX

Company number 03067051
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 17-21 FOSTER STREET, LIVERPOOL, MERSEYSIDE, L20 8EX
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Appointment of Miss Denise Banks as a director on 1 April 2016. The most likely internet sites of GASKELLS (NORTH WEST) LIMITED are www.gaskellsnorthwest.co.uk, and www.gaskells-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Gaskells North West Limited is a Private Limited Company. The company registration number is 03067051. Gaskells North West Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Gaskells North West Limited is 17 21 Foster Street Liverpool Merseyside L20 8ex. . GASKELL, James Richard is a Secretary of the company. BANKS, Denise is a Director of the company. CUSHING, John Barlow is a Director of the company. GASKELL, Jonathan David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WARBURTON, Anita Jane has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
GASKELL, James Richard
Appointed Date: 01 September 1995

Director
BANKS, Denise
Appointed Date: 01 April 2016
54 years old

Director
CUSHING, John Barlow
Appointed Date: 15 March 2007
82 years old

Director
GASKELL, Jonathan David
Appointed Date: 13 June 1995
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 June 1995
Appointed Date: 12 June 1995

Secretary
WARBURTON, Anita Jane
Resigned: 01 September 1995
Appointed Date: 13 June 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 June 1995
Appointed Date: 12 June 1995

Persons With Significant Control

Mr Jonathan David Gaskell
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

GASKELLS (NORTH WEST) LIMITED Events

17 Nov 2016
Accounts for a medium company made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 19 August 2016 with updates
08 May 2016
Appointment of Miss Denise Banks as a director on 1 April 2016
10 Jan 2016
Accounts for a medium company made up to 31 March 2015
15 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

...
... and 74 more events
02 Aug 1995
Accounting reference date notified as 30/09
20 Jun 1995
Director resigned;new director appointed
20 Jun 1995
Secretary resigned;new secretary appointed
20 Jun 1995
Registered office changed on 20/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Jun 1995
Incorporation

GASKELLS (NORTH WEST) LIMITED Charges

29 August 2013
Charge code 0306 7051 0008
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0306 7051 0007
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: United Trust Bank LTD
Description: Notification of addition to or amendment of charge…
11 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the north of foster street, bootle, liverpool. T/no…
11 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the south of costain street, bootle, liverpool…
28 February 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 29 July 2008
Persons entitled: Belfields Limited
Description: The f/h property k/a land on the north side of foster…
28 April 2000
Debenture
Delivered: 6 May 2000
Status: Satisfied on 29 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 29 July 2008
Persons entitled: Belfields Limited
Description: Floating charge all the assets of the company.