G.S. COLD STORAGE AND WAREHOUSING LIMITED
RIVERPARK ROAD MANCHESTER

Hellopages » Greater Manchester » Manchester » M40 2XP

Company number 02878524
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address OFFICE 108 ADMIN BLOCK, RIVERPARK TRADING ESTATE, RIVERPARK ROAD MANCHESTER, LANCASHIRE, M40 2XP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of G.S. COLD STORAGE AND WAREHOUSING LIMITED are www.gscoldstorageandwarehousing.co.uk, and www.g-s-cold-storage-and-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. G S Cold Storage and Warehousing Limited is a Private Limited Company. The company registration number is 02878524. G S Cold Storage and Warehousing Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of G S Cold Storage and Warehousing Limited is Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2xp. . BIRTWISTLE, Andrew is a Secretary of the company. BIRTWISTLE, Andrew is a Director of the company. BIRTWISTLE, Sandra is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Kenneth Ankers has been resigned. Director JONES, Kenneth Ankers has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BIRTWISTLE, Andrew
Appointed Date: 28 November 2007

Director
BIRTWISTLE, Andrew
Appointed Date: 07 December 1993
71 years old

Director
BIRTWISTLE, Sandra
Appointed Date: 28 November 2007
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Secretary
JONES, Kenneth Ankers
Resigned: 28 November 2007
Appointed Date: 07 December 1993

Director
JONES, Kenneth Ankers
Resigned: 28 November 2007
Appointed Date: 07 December 1993
87 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Persons With Significant Control

Valuescene Limited
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

G.S. COLD STORAGE AND WAREHOUSING LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
18 May 2016
Satisfaction of charge 5 in full
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000

...
... and 64 more events
21 Dec 1993
New director appointed

21 Dec 1993
Director resigned;new director appointed

21 Dec 1993
Secretary resigned;new secretary appointed

21 Dec 1993
Registered office changed on 21/12/93 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

07 Dec 1993
Incorporation

G.S. COLD STORAGE AND WAREHOUSING LIMITED Charges

21 September 2007
Legal charge
Delivered: 10 October 2007
Status: Satisfied on 24 July 2008
Persons entitled: Rowanmoor Trustees Limited and Andrew Birtwistle and Sandra Birtwistle
Description: Land and buildings on the north west side of fir street…
21 January 2005
Legal charge
Delivered: 25 January 2005
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of road two winsford…
11 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 23 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h land at brixham road and ayres road stretford…
16 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of halton road runcorn…
16 October 1995
Legal charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of halton road runcorn…
24 June 1994
Debenture
Delivered: 13 July 1994
Status: Satisfied on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…