GARDWELL SECURITY (EASTERN) LIMITED
NORWICH CASHDATA LIMITED

Hellopages » Norfolk » South Norfolk » NR5 0AF

Company number 04125473
Status Active - Proposal to Strike off
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address BROOKE HOUSE JOHN HYRNE WAY, LONGWATER BUSINESS PARK, NORWICH, NORFOLK, NR5 0AF
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Michael Martin Taubman as a director on 30 September 2016. The most likely internet sites of GARDWELL SECURITY (EASTERN) LIMITED are www.gardwellsecurityeastern.co.uk, and www.gardwell-security-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Gardwell Security Eastern Limited is a Private Limited Company. The company registration number is 04125473. Gardwell Security Eastern Limited has been working since 14 December 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Gardwell Security Eastern Limited is Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk Nr5 0af. . TAUBMAN, Michael Martin is a Secretary of the company. BROWNING, Mark John is a Director of the company. DUFFY, Mark Anthony is a Director of the company. WOOLTORTON, Mervyn Raymond is a Director of the company. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary SETTERFIELD, Judith Mary has been resigned. Secretary STANLEY, Paul Nicholas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARNARD, Andrew John has been resigned. Director DARLING, Thomas George has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SETTERFIELD, Judith Mary has been resigned. Director STANLEY, Paul Nicholas has been resigned. Director TAUBMAN, Michael Martin has been resigned. Director THIRKETTLE, Gary John has been resigned. Director WARLAND, Graham Stewart has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
TAUBMAN, Michael Martin
Appointed Date: 27 June 2014

Director
BROWNING, Mark John
Appointed Date: 11 May 2010
73 years old

Director
DUFFY, Mark Anthony
Appointed Date: 07 January 2009
57 years old

Director
WOOLTORTON, Mervyn Raymond
Appointed Date: 06 July 2001
73 years old

Resigned Directors

Secretary
HEYWOOD, Stephen Dene
Resigned: 27 June 2014
Appointed Date: 13 February 2003

Secretary
SETTERFIELD, Judith Mary
Resigned: 06 July 2001
Appointed Date: 20 December 2000

Secretary
STANLEY, Paul Nicholas
Resigned: 13 February 2003
Appointed Date: 06 July 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 December 2000
Appointed Date: 14 December 2000

Director
BARNARD, Andrew John
Resigned: 06 July 2001
Appointed Date: 20 December 2000
50 years old

Director
DARLING, Thomas George
Resigned: 15 August 2006
Appointed Date: 06 July 2001
96 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 December 2000
Appointed Date: 14 December 2000

Director
SETTERFIELD, Judith Mary
Resigned: 06 July 2001
Appointed Date: 20 December 2000
74 years old

Director
STANLEY, Paul Nicholas
Resigned: 07 January 2009
Appointed Date: 06 July 2001
66 years old

Director
TAUBMAN, Michael Martin
Resigned: 30 September 2016
Appointed Date: 07 January 2009
78 years old

Director
THIRKETTLE, Gary John
Resigned: 16 October 2009
Appointed Date: 15 January 2007
59 years old

Director
WARLAND, Graham Stewart
Resigned: 06 July 2001
Appointed Date: 20 December 2000
60 years old

Persons With Significant Control

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

GARDWELL SECURITY (EASTERN) LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 7 December 2016 with updates
05 Oct 2016
Termination of appointment of Michael Martin Taubman as a director on 30 September 2016
25 Jan 2016
Accounts for a dormant company made up to 30 September 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

...
... and 68 more events
15 Mar 2001
Registered office changed on 15/03/01 from: 120 east road london N1 6AA
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
28 Dec 2000
Particulars of mortgage/charge
14 Dec 2000
Incorporation

GARDWELL SECURITY (EASTERN) LIMITED Charges

14 September 2001
Debenture
Delivered: 25 September 2001
Status: Satisfied on 16 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Fixed and floating charge
Delivered: 28 December 2000
Status: Satisfied on 16 November 2006
Persons entitled: Bibby Factors Limited
Description: By way of fixed charge any present or future debt the…