GWE BUSINESS WEST LTD
BRISTOL STARTMODE LIMITED

Hellopages » Somerset » North Somerset » BS8 3RA

Company number 06399340
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address TINA DOYLE, LEIGH COURT BUSINESS CENTRE PILL ROAD, ABBOTS LEIGH, BRISTOL, BS8 3RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Mr Ian Bell as a director on 3 August 2016. The most likely internet sites of GWE BUSINESS WEST LTD are www.gwebusinesswest.co.uk, and www.gwe-business-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Gwe Business West Ltd is a Private Limited Company. The company registration number is 06399340. Gwe Business West Ltd has been working since 15 October 2007. The present status of the company is Active. The registered address of Gwe Business West Ltd is Tina Doyle Leigh Court Business Centre Pill Road Abbots Leigh Bristol Bs8 3ra. . DOYLE, Tina Jane is a Secretary of the company. ALBERRY, Nicola is a Director of the company. BELL, Ian is a Director of the company. BONNER, Richard is a Director of the company. FLETCHER, Alan is a Director of the company. GODFREY, Mike is a Director of the company. MASON, Mark Edward is a Director of the company. PULLEN, Sarah is a Director of the company. RILETT, Peter John is a Director of the company. SMITH, Philip Meyrick is a Director of the company. WEST, Steven George, Professor is a Director of the company. WOODCOCK, Janine is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary PEAKE COMPANY SECRETARIES LIMITED has been resigned. Director BOTHAMLEY, Henry Louis Michael has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director COOPER, Simon Charles Bowden has been resigned. Director FAWKNER CORBETT, Philip William has been resigned. Director MARSHALL, Philip Duncan Geoffrey has been resigned. Director MEHTA, Neil has been resigned. Director MILNER, Daphne has been resigned. Director MORDAUNT, Terence Charles has been resigned. Director PHILLIPS, Brian, Dr has been resigned. Director POSTLEWAITE, Timothy John has been resigned. Director ROBERTSON, Stephen Peter has been resigned. Director SAVAGE, John Christopher, Dr has been resigned. Director SAVORY, Diane Rebecca Wendy has been resigned. Director SHERWOOD, Peter Louis Michael has been resigned. Director SKELLETT, Colin Frank has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOYLE, Tina Jane
Appointed Date: 03 November 2009

Director
ALBERRY, Nicola
Appointed Date: 11 December 2007
64 years old

Director
BELL, Ian
Appointed Date: 03 August 2016
70 years old

Director
BONNER, Richard
Appointed Date: 15 March 2016
56 years old

Director
FLETCHER, Alan
Appointed Date: 11 December 2007
78 years old

Director
GODFREY, Mike
Appointed Date: 01 November 2012
71 years old

Director
MASON, Mark Edward
Appointed Date: 15 October 2014
60 years old

Director
PULLEN, Sarah
Appointed Date: 24 July 2013
54 years old

Director
RILETT, Peter John
Appointed Date: 11 December 2007
75 years old

Director
SMITH, Philip Meyrick
Appointed Date: 11 December 2007
63 years old

Director
WEST, Steven George, Professor
Appointed Date: 01 November 2012
64 years old

Director
WOODCOCK, Janine
Appointed Date: 08 July 2015
57 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 24 October 2007
Appointed Date: 15 October 2007

Secretary
PEAKE COMPANY SECRETARIES LIMITED
Resigned: 03 November 2009
Appointed Date: 24 October 2007

Director
BOTHAMLEY, Henry Louis Michael
Resigned: 30 October 2012
Appointed Date: 03 November 2010
68 years old

Nominee Director
BUHAGIAR, Susan
Resigned: 24 October 2007
Appointed Date: 15 October 2007
65 years old

Director
COOPER, Simon Charles Bowden
Resigned: 01 November 2010
Appointed Date: 11 December 2007
67 years old

Director
FAWKNER CORBETT, Philip William
Resigned: 03 August 2016
Appointed Date: 10 July 2014
72 years old

Director
MARSHALL, Philip Duncan Geoffrey
Resigned: 14 May 2014
Appointed Date: 30 October 2012
56 years old

Director
MEHTA, Neil
Resigned: 08 March 2012
Appointed Date: 11 December 2007
64 years old

Director
MILNER, Daphne
Resigned: 01 July 2009
Appointed Date: 24 October 2007
70 years old

Director
MORDAUNT, Terence Charles
Resigned: 03 October 2014
Appointed Date: 17 September 2009
78 years old

Director
PHILLIPS, Brian, Dr
Resigned: 08 March 2012
Appointed Date: 11 December 2007
76 years old

Director
POSTLEWAITE, Timothy John
Resigned: 01 January 2011
Appointed Date: 31 January 2008
61 years old

Director
ROBERTSON, Stephen Peter
Resigned: 03 August 2016
Appointed Date: 01 January 2013
70 years old

Director
SAVAGE, John Christopher, Dr
Resigned: 01 May 2011
Appointed Date: 11 December 2007
80 years old

Director
SAVORY, Diane Rebecca Wendy
Resigned: 27 May 2014
Appointed Date: 18 May 2011
63 years old

Director
SHERWOOD, Peter Louis Michael
Resigned: 26 March 2009
Appointed Date: 11 December 2007
83 years old

Director
SKELLETT, Colin Frank
Resigned: 10 June 2015
Appointed Date: 11 December 2007
80 years old

GWE BUSINESS WEST LTD Events

13 Dec 2016
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
12 Oct 2016
Appointment of Mr Ian Bell as a director on 3 August 2016
06 Oct 2016
Termination of appointment of Stephen Peter Robertson as a director on 3 August 2016
06 Oct 2016
Termination of appointment of Philip William Fawkner Corbett as a director on 3 August 2016
...
... and 85 more events
13 Nov 2007
New director appointed
13 Nov 2007
Secretary resigned
13 Nov 2007
Registered office changed on 13/11/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
13 Nov 2007
Director resigned
15 Oct 2007
Incorporation

GWE BUSINESS WEST LTD Charges

31 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H leigh court hospital abbots leigh t/n AV158287 with the…