GEDDES WAREHOUSE LIMITED
SOUTHAMPTON SECKLOE 391 LIMITED

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 06563708
Status Active
Incorporation Date 14 April 2008
Company Type Private Limited Company
Address DENFORDS PROPERTY MANAGEMENT, EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMSPHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Appointment of Mrs Suzanne Ashley Overton as a director on 11 May 2015; Micro company accounts made up to 30 June 2015. The most likely internet sites of GEDDES WAREHOUSE LIMITED are www.geddeswarehouse.co.uk, and www.geddes-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geddes Warehouse Limited is a Private Limited Company. The company registration number is 06563708. Geddes Warehouse Limited has been working since 14 April 2008. The present status of the company is Active. The registered address of Geddes Warehouse Limited is Denfords Property Management Equity Court 73 75 Millbrook Road East Southampton Hamsphire So15 1rj. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. CLEMENT, Deborah Suzanne is a Director of the company. HILLIARD, Sonia Olive is a Director of the company. HUGHES, Steven Lee is a Director of the company. MALCOLM, Ian Richard is a Director of the company. OVERTON, Suzanne Ashley is a Director of the company. POLLARD, Kevin John is a Director of the company. THOM, Martin Graham is a Director of the company. Secretary BOUGH, Susan Gail has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director BOUGH, Charles Howard has been resigned. Director FERGUSON, Ian Duncan has been resigned. Director PHEASANT, John Anthony has been resigned. Director STOLLER, Anthony David has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


geddes warehouse Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Director
CLEMENT, Deborah Suzanne
Appointed Date: 03 March 2016
60 years old

Director
HILLIARD, Sonia Olive
Appointed Date: 19 June 2008
81 years old

Director
HUGHES, Steven Lee
Appointed Date: 19 June 2008
64 years old

Director
MALCOLM, Ian Richard
Appointed Date: 04 April 2013
64 years old

Director
OVERTON, Suzanne Ashley
Appointed Date: 11 May 2015
64 years old

Director
POLLARD, Kevin John
Appointed Date: 19 June 2008
64 years old

Director
THOM, Martin Graham
Appointed Date: 06 February 2013
59 years old

Resigned Directors

Secretary
BOUGH, Susan Gail
Resigned: 18 October 2012
Appointed Date: 19 June 2008

Secretary
EMW SECRETARIES LIMITED
Resigned: 19 June 2008
Appointed Date: 14 April 2008

Director
BOUGH, Charles Howard
Resigned: 11 January 2013
Appointed Date: 19 June 2008
54 years old

Director
FERGUSON, Ian Duncan
Resigned: 12 November 2013
Appointed Date: 19 June 2008
77 years old

Director
PHEASANT, John Anthony
Resigned: 20 August 2012
Appointed Date: 19 June 2008
83 years old

Director
STOLLER, Anthony David
Resigned: 21 May 2010
Appointed Date: 19 June 2008
78 years old

Director
EMW DIRECTORS LIMITED
Resigned: 19 June 2008
Appointed Date: 14 April 2008

GEDDES WAREHOUSE LIMITED Events

17 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

15 Mar 2016
Appointment of Mrs Suzanne Ashley Overton as a director on 11 May 2015
14 Mar 2016
Micro company accounts made up to 30 June 2015
03 Mar 2016
Appointment of Mrs Deborah Suzanne Clement as a director on 3 March 2016
13 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000

...
... and 40 more events
14 Jul 2008
Ad 19/06/08\gbp si 999@1=999\gbp ic 1/1000\
14 Jul 2008
Appointment terminated secretary emw secretaries LIMITED
14 Jul 2008
Appointment terminated director emw directors LIMITED
23 Apr 2008
Company name changed seckloe 391 LIMITED\certificate issued on 25/04/08
14 Apr 2008
Incorporation