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-eight years and five 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
Resigned Directors
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
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…