GEL WIREMARKERS LIMITED
HITCHIN GEL WIREMAKERS LIMITED GRAFOPLAST EUROPE LIMITED GRASSDALE 2000 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DJ

Company number 03903769
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address C/O HW ASSOCIATES, PORTMILL, HOUSE, PORTMILL LANE, HITCHIN, HERTFORDSHIRE, SG5 1DJ
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 20,000 . The most likely internet sites of GEL WIREMARKERS LIMITED are www.gelwiremarkers.co.uk, and www.gel-wiremarkers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Gel Wiremarkers Limited is a Private Limited Company. The company registration number is 03903769. Gel Wiremarkers Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Gel Wiremarkers Limited is C O Hw Associates Portmill House Portmill Lane Hitchin Hertfordshire Sg5 1dj. . PIANA, Giovanni is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary ARMES, Nicholas has been resigned. Secretary GAMPELL, Michael Simon has been resigned. Secretary ROUXEL, Anne has been resigned. Secretary CHURCH STREET REGISTRARS LTD has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director GAMPELL, Michael Simon has been resigned. Director MORRIS, Keith George has been resigned. Director PIANA, Silvano has been resigned. Director SCHWEIZER, Antonia has been resigned. Director UNDERWOOD, Brian has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Director
PIANA, Giovanni
Appointed Date: 04 November 2013
38 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 28 January 2000
Appointed Date: 10 January 2000

Secretary
ARMES, Nicholas
Resigned: 31 December 2008
Appointed Date: 20 July 2006

Secretary
GAMPELL, Michael Simon
Resigned: 20 July 2006
Appointed Date: 24 November 2005

Secretary
ROUXEL, Anne
Resigned: 24 November 2005
Appointed Date: 16 October 2004

Secretary
CHURCH STREET REGISTRARS LTD
Resigned: 16 October 2004
Appointed Date: 19 January 2000

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 28 January 2000
Appointed Date: 10 January 2000

Director
GAMPELL, Michael Simon
Resigned: 16 June 2006
Appointed Date: 08 August 2000
92 years old

Director
MORRIS, Keith George
Resigned: 02 April 2015
Appointed Date: 06 August 2009
69 years old

Director
PIANA, Silvano
Resigned: 16 January 2015
Appointed Date: 25 January 2000
67 years old

Director
SCHWEIZER, Antonia
Resigned: 24 March 2003
Appointed Date: 25 January 2000

Director
UNDERWOOD, Brian
Resigned: 01 October 2009
Appointed Date: 14 June 2006
86 years old

Persons With Significant Control

Mr Giovanni Piana
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

GEL WIREMARKERS LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000

10 Sep 2015
Termination of appointment of Silvano Piana as a director on 16 January 2015
10 Sep 2015
Termination of appointment of Keith George Morris as a director on 2 April 2015
...
... and 62 more events
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
08 Feb 2000
Registered office changed on 08/02/00 from: 83 clerkenwell road london EC1R 5AR
24 Jan 2000
Company name changed grassdale 2000 LIMITED\certificate issued on 25/01/00
10 Jan 2000
Incorporation

GEL WIREMARKERS LIMITED Charges

21 July 2008
Rent deposit deed
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: David Peter Cherry and Paul David Cherry
Description: Initial sum £3,898.65 in a deposit account see image for…
10 August 2000
Debenture
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Signum European Holding B.V.
Description: Undertaking and all property and assets present and future…