GUARDSNOW LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 01800306
Status Liquidation
Incorporation Date 15 March 1984
Company Type Private Limited Company
Address HERSCHEL HOUSE/58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of GUARDSNOW LIMITED are www.guardsnow.co.uk, and www.guardsnow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Guardsnow Limited is a Private Limited Company. The company registration number is 01800306. Guardsnow Limited has been working since 15 March 1984. The present status of the company is Liquidation. The registered address of Guardsnow Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . JOHN, Linda Elizabeth is a Secretary of the company. JENKINS, William David Richard is a Director of the company. Secretary JENKINS, William David Richard has been resigned. Secretary RICHARDSON, Ian Clive has been resigned. Secretary RICHARDSON, Ian Clive has been resigned. Secretary SMITH, William James Shepherd has been resigned. Director ARORA, Aman Uttam Chand has been resigned. Director ARORA, Aman Uttam Chand has been resigned. Director ARORA, Aman has been resigned. Director JENKINS, Beryl Angharad has been resigned. Director JENKINS, David Philip Kenneth has been resigned. Director JENKINS, Margaret Anne has been resigned. Director JENKINS, Peter Williams has been resigned. Director JENKINS, William David Richard has been resigned. Director SMITH, Pamela Mary has been resigned. Director SMITH, William James Shepherd has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
JOHN, Linda Elizabeth
Appointed Date: 01 February 2006

Director
JENKINS, William David Richard
Appointed Date: 01 January 2001
71 years old

Resigned Directors

Secretary
JENKINS, William David Richard
Resigned: 07 March 1996

Secretary
RICHARDSON, Ian Clive
Resigned: 31 January 2006
Appointed Date: 01 January 2002

Secretary
RICHARDSON, Ian Clive
Resigned: 01 January 2001
Appointed Date: 01 September 1998

Secretary
SMITH, William James Shepherd
Resigned: 31 May 1998
Appointed Date: 07 March 1996

Director
ARORA, Aman Uttam Chand
Resigned: 08 May 2013
Appointed Date: 11 April 2013
66 years old

Director
ARORA, Aman Uttam Chand
Resigned: 20 March 2013
Appointed Date: 15 January 2013
66 years old

Director
ARORA, Aman
Resigned: 14 January 2013
Appointed Date: 13 November 2012
66 years old

Director
JENKINS, Beryl Angharad
Resigned: 07 June 2012
Appointed Date: 01 January 2001
69 years old

Director
JENKINS, David Philip Kenneth
Resigned: 31 December 1996
105 years old

Director
JENKINS, Margaret Anne
Resigned: 31 May 1998
Appointed Date: 07 March 1996
90 years old

Director
JENKINS, Peter Williams
Resigned: 31 May 1998
Appointed Date: 07 March 1996
94 years old

Director
JENKINS, William David Richard
Resigned: 21 June 2000
71 years old

Director
SMITH, Pamela Mary
Resigned: 31 May 1998
Appointed Date: 07 March 1996
76 years old

Director
SMITH, William James Shepherd
Resigned: 06 October 1997
Appointed Date: 07 March 1996
78 years old

GUARDSNOW LIMITED Events

09 Dec 2016
Order of court to wind up
20 Sep 2016
Compulsory strike-off action has been suspended
23 Aug 2016
First Gazette notice for compulsory strike-off
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000

...
... and 97 more events
15 Jan 1988
Accounts for a small company made up to 31 May 1987

15 Jan 1988
Return made up to 10/11/87; full list of members

08 Jan 1987
Accounts for a small company made up to 31 May 1986

08 Jan 1987
Return made up to 19/11/86; full list of members

15 Mar 1984
Incorporation

GUARDSNOW LIMITED Charges

28 February 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Mortgage debenture
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…