GATWICK SUNDRIES LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH6 9UT

Company number 02444397
Status Active
Incorporation Date 20 November 1989
Company Type Private Limited Company
Address 14 GRAYS WOOD, HORLEY, SURREY, RH6 9UT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of GATWICK SUNDRIES LIMITED are www.gatwicksundries.co.uk, and www.gatwick-sundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Gatwick Sundries Limited is a Private Limited Company. The company registration number is 02444397. Gatwick Sundries Limited has been working since 20 November 1989. The present status of the company is Active. The registered address of Gatwick Sundries Limited is 14 Grays Wood Horley Surrey Rh6 9ut. . EVANS, Kate Mary is a Secretary of the company. RATCLIFFE, Paul is a Director of the company. Secretary RATCLIFFE, Paul has been resigned. Director RATCLIFFE, Theresa Maria has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
EVANS, Kate Mary
Appointed Date: 21 March 2000

Director
RATCLIFFE, Paul

81 years old

Resigned Directors

Secretary
RATCLIFFE, Paul
Resigned: 21 March 2000

Director
RATCLIFFE, Theresa Maria
Resigned: 25 February 2000
78 years old

Persons With Significant Control

Mr Paul Ratcliffe
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GATWICK SUNDRIES LIMITED Events

28 Dec 2016
Confirmation statement made on 10 November 2016 with updates
17 Aug 2016
Total exemption full accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

20 Aug 2015
Total exemption full accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 61 more events
19 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1990
Registered office changed on 19/02/90 from: 50 lincoln's inn fields london WC2A 3PF

14 Feb 1990
Company name changed clamberhurst LIMITED\certificate issued on 15/02/90

12 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1989
Incorporation