G W TIME LIMITED
SCUNTHORPE BRISTOW WILSON LIMITED BRISTOW PRICE WILSON TOLLIDAY LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 7PQ

Company number 03844565
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address 46 OSWALD ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 7PQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of G W TIME LIMITED are www.gwtime.co.uk, and www.g-w-time.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 7.6 miles; to Brough Rail Station is 10 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G W Time Limited is a Private Limited Company. The company registration number is 03844565. G W Time Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of G W Time Limited is 46 Oswald Road Scunthorpe North Lincolnshire Dn15 7pq. . WILSON, Graham is a Secretary of the company. WILSON, Graham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRISTOW, Clive Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PENISTON, Glenn William has been resigned. Director PRICE, Andrew Kenneth has been resigned. Director TOLLIDAY, Paul Andrew has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
WILSON, Graham
Appointed Date: 20 September 1999

Director
WILSON, Graham
Appointed Date: 20 September 1999
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
BRISTOW, Clive Geoffrey
Resigned: 19 September 2006
Appointed Date: 20 September 1999
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
PENISTON, Glenn William
Resigned: 11 March 2014
Appointed Date: 19 September 2006
54 years old

Director
PRICE, Andrew Kenneth
Resigned: 22 May 2000
Appointed Date: 20 September 1999
61 years old

Director
TOLLIDAY, Paul Andrew
Resigned: 14 April 2000
Appointed Date: 20 September 1999
72 years old

Persons With Significant Control

Mr Graham Wilson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

G W TIME LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
06 Jul 2016
Satisfaction of charge 2 in full
06 Jul 2016
Satisfaction of charge 1 in full
17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 60 more events
24 Sep 1999
New secretary appointed;new director appointed
23 Sep 1999
Registered office changed on 23/09/99 from: 84 temple chambers temple avenue london EC4Y ohp
23 Sep 1999
Secretary resigned
23 Sep 1999
Director resigned
20 Sep 1999
Incorporation

G W TIME LIMITED Charges

30 September 2000
Legal mortgage
Delivered: 12 October 2000
Status: Satisfied on 6 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 46 oswald road scunthorpe north lincolnshire -…
24 September 1999
Mortgage debenture
Delivered: 6 October 1999
Status: Satisfied on 6 July 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…