G B WILLBOND LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 3FT

Company number 02170085
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address DEAKINS PLACE, RADFORD, NOTTINGHAM, NG7 3FT
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Second filing of a statement of capital following an allotment of shares on 29 January 2016 GBP 40,762 ; Statement of capital following an allotment of shares on 29 January 2016 GBP 37,093 ANNOTATION Clarification a second filed SH01 was registered on 06/12/2016. . The most likely internet sites of G B WILLBOND LIMITED are www.gbwillbond.co.uk, and www.g-b-willbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. G B Willbond Limited is a Private Limited Company. The company registration number is 02170085. G B Willbond Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of G B Willbond Limited is Deakins Place Radford Nottingham Ng7 3ft. . WOOF, William Sones is a Secretary of the company. GODDARD, Roger David is a Director of the company. HOGG, Anthony is a Director of the company. MCNAIR, Douglas Talbot is a Director of the company. Secretary HOGG, Helen Jane has been resigned. Director CHAMBERS, Simon John has been resigned. Director CHIBBETT, Geoffrey John has been resigned. Director EVANS, Malcolm John has been resigned. Director HOGG, Helen Jane has been resigned. Director JACKSON, Philip Edward has been resigned. Director JEPSON, Lisa has been resigned. Director WHEATLEY, Raymond has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WOOF, William Sones
Appointed Date: 29 January 2016

Director
GODDARD, Roger David
Appointed Date: 29 January 2016
71 years old

Director
HOGG, Anthony

71 years old

Director
MCNAIR, Douglas Talbot
Appointed Date: 29 January 2016
78 years old

Resigned Directors

Secretary
HOGG, Helen Jane
Resigned: 29 January 2016

Director
CHAMBERS, Simon John
Resigned: 29 January 2016
66 years old

Director
CHIBBETT, Geoffrey John
Resigned: 31 December 2005
97 years old

Director
EVANS, Malcolm John
Resigned: 18 February 2015
Appointed Date: 01 October 2005
72 years old

Director
HOGG, Helen Jane
Resigned: 29 January 2016
71 years old

Director
JACKSON, Philip Edward
Resigned: 11 January 1999
Appointed Date: 22 July 1996
68 years old

Director
JEPSON, Lisa
Resigned: 29 January 2016
Appointed Date: 02 January 2008
57 years old

Director
WHEATLEY, Raymond
Resigned: 29 January 2016
Appointed Date: 01 October 2003
74 years old

Persons With Significant Control

Plumbing And Heating Investments Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

Marlowe Holdings Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G B WILLBOND LIMITED Events

14 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 Dec 2016
Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 40,762

12 Sep 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 37,093
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2016.

07 Jul 2016
Auditor's resignation
16 Feb 2016
Appointment of Mr Roger David Goddard as a director on 29 January 2016
...
... and 117 more events
15 Dec 1987
Particulars of mortgage/charge

29 Oct 1987
Certificate of incorporation
25 Oct 1987
Registered office changed on 25/10/87 from: 84 temple chambers temple ave london EC4Y

25 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1987
Incorporation

G B WILLBOND LIMITED Charges

6 August 2008
Legal charge
Delivered: 8 August 2008
Status: Satisfied on 24 August 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Land adjoining 1-4 deakins place radford nottingham t/no…
15 November 1994
Legal charge
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Industrial unit at deakins place st. Peters street redford…
22 April 1988
Supplemental legal charge
Delivered: 11 May 1988
Status: Satisfied on 1 April 2000
Persons entitled: Investors in Industry PLC
Description: Land and property as detailed on the form 395 (M47C)…
22 April 1988
Legal charge
Delivered: 11 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (1) 148 to 156 (even) faraday road, rodford, nottingham…
11 December 1987
Debenture
Delivered: 15 December 1987
Status: Satisfied on 1 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1987
Debenture
Delivered: 17 December 1987
Status: Satisfied on 1 April 2000
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…