GAINGLOW LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 7EW

Company number 02584415
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address 6 LEIROS PARC DRIVE, BRYNCOCH, NEATH, WEST GLAM, SA10 7EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Patricia Maude Watkins as a director on 1 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GAINGLOW LIMITED are www.gainglow.co.uk, and www.gainglow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Baglan Rail Station is 4.1 miles; to Port Talbot Parkway Rail Station is 5.8 miles; to Swansea Rail Station is 6.7 miles; to Pyle Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainglow Limited is a Private Limited Company. The company registration number is 02584415. Gainglow Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Gainglow Limited is 6 Leiros Parc Drive Bryncoch Neath West Glam Sa10 7ew. . WATKINS, Christopher is a Secretary of the company. WATKINS, Christopher is a Director of the company. WATKINS, Wynford Davies is a Director of the company. Secretary BATTY, Mark William has been resigned. Secretary WATKINS, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTY, Mark William has been resigned. Director WATKINS, David has been resigned. Director WATKINS, Patricia Maude has been resigned. Director WATKINS, Patricia Maude has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WATKINS, Christopher
Appointed Date: 04 April 1996

Director
WATKINS, Christopher
Appointed Date: 04 April 1996
59 years old

Director
WATKINS, Wynford Davies
Appointed Date: 01 March 1993
90 years old

Resigned Directors

Secretary
BATTY, Mark William
Resigned: 31 January 2000
Appointed Date: 11 March 1991

Secretary
WATKINS, David
Resigned: 15 December 2005
Appointed Date: 22 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1991
Appointed Date: 21 February 1991

Director
BATTY, Mark William
Resigned: 31 January 2000
Appointed Date: 11 March 1991
65 years old

Director
WATKINS, David
Resigned: 19 October 2012
Appointed Date: 11 March 1991
69 years old

Director
WATKINS, Patricia Maude
Resigned: 01 November 2011
Appointed Date: 01 November 2011
87 years old

Director
WATKINS, Patricia Maude
Resigned: 01 March 2016
Appointed Date: 15 July 2011
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Mr Wynford Davies Watkins
Notified on: 1 December 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Watkins
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAINGLOW LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
03 Mar 2017
Termination of appointment of Patricia Maude Watkins as a director on 1 March 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8

01 Apr 2016
Termination of appointment of Patricia Maude Watkins as a director on 1 November 2011
...
... and 67 more events
17 Apr 1991
New secretary appointed;director resigned;new director appointed

10 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1991
Memorandum and Articles of Association

07 Apr 1991
Registered office changed on 07/04/91 from: 2 baches street london N1 6UB

21 Feb 1991
Incorporation

GAINGLOW LIMITED Charges

17 January 1997
Legal charge
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property known as units 1 and 2 the hayes,cardiff; t/no wa…