G. WALTERS (HOLDINGS) LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UL

Company number 02686054
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address HIRWAUN HOUSE HIRWAUN INDUSTRIAL ESTATE, HIRWAUN, ABERDARE, RHONDDA CYNON TAF, CF44 9UL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Group of companies' accounts made up to 29 February 2016; Termination of appointment of G Walters (Consultancy) Ltd as a director on 21 June 2016. The most likely internet sites of G. WALTERS (HOLDINGS) LIMITED are www.gwaltersholdings.co.uk, and www.g-walters-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 10.9 miles; to Garth (Bridgend) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Walters Holdings Limited is a Private Limited Company. The company registration number is 02686054. G Walters Holdings Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of G Walters Holdings Limited is Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Rhondda Cynon Taf Cf44 9ul. . LLEWELLYN, Sarah Catherine is a Secretary of the company. LLEWELLYN, Martyn Evan Rhys is a Director of the company. LLEWELLYN, Sarah Catherine is a Director of the company. RICHARDS, Philip Huw is a Director of the company. WALTERS, Richard John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary WALTERS, Helen has been resigned. Director WALTERS, Gweirydd has been resigned. Director WALTERS, Helen has been resigned. Director WHITELEY, David Alan has been resigned. Director G WALTERS (CONSULTANCY) LTD has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LLEWELLYN, Sarah Catherine
Appointed Date: 31 March 1997

Director
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 05 October 2006
51 years old

Director
LLEWELLYN, Sarah Catherine
Appointed Date: 21 August 1997
50 years old

Director
RICHARDS, Philip Huw
Appointed Date: 05 October 2006
59 years old

Director
WALTERS, Richard John
Appointed Date: 05 October 2006
45 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 10 February 1992
Appointed Date: 05 February 1992

Secretary
WALTERS, Helen
Resigned: 31 March 1997
Appointed Date: 10 February 1992

Director
WALTERS, Gweirydd
Resigned: 01 March 1999
Appointed Date: 10 February 1992
80 years old

Director
WALTERS, Helen
Resigned: 21 August 1997
Appointed Date: 10 February 1992

Director
WHITELEY, David Alan
Resigned: 20 August 2012
Appointed Date: 05 October 2006
62 years old

Director
G WALTERS (CONSULTANCY) LTD
Resigned: 21 June 2016
Appointed Date: 01 March 1999

Nominee Director
MC FORMATIONS LIMITED
Resigned: 10 February 1992
Appointed Date: 05 February 1992

Persons With Significant Control

Mrs Sarah Catherine Llewellyn
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Richard John Walters
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Gweirydd Walters
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a trustee of a trust

G. WALTERS (HOLDINGS) LIMITED Events

10 Mar 2017
Confirmation statement made on 8 February 2017 with updates
09 Dec 2016
Group of companies' accounts made up to 29 February 2016
04 Jul 2016
Termination of appointment of G Walters (Consultancy) Ltd as a director on 21 June 2016
26 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 04/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Apr 2016
Resolutions
  • RES13 ‐ Company business 04/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 85 more events
14 May 1992
Ad 21/04/92--------- £ si 98@1=98 £ ic 2/100

19 Feb 1992
Registered office changed on 19/02/92 from: 43A whitchurch road cardiff CF4 3JN

19 Feb 1992
Secretary resigned;new director appointed

19 Feb 1992
New secretary appointed;director resigned;new director appointed

10 Feb 1992
Incorporation

G. WALTERS (HOLDINGS) LIMITED Charges

2 July 2004
Deed of charge over credit balances
Delivered: 9 July 2004
Status: Satisfied on 14 November 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re G. walters (holdings) limited business…