EQUIPMENT SUPPLY COMPANY (G.Y.) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 02185092
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address 209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of EQUIPMENT SUPPLY COMPANY (G.Y.) LIMITED are www.equipmentsupplycompanygy.co.uk, and www.equipment-supply-company-g-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Equipment Supply Company G Y Limited is a Private Limited Company. The company registration number is 02185092. Equipment Supply Company G Y Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Equipment Supply Company G Y Limited is 209 Tower Bridge Business Centre 46 48 East Smithfield London E1w 1aw. . UTTING, Alison Clare is a Secretary of the company. BOYES, Thomas Richard is a Director of the company. CLARK, David John is a Director of the company. ELLIS, Linda Ann is a Director of the company. HODDS, Kevin Paul is a Director of the company. MYHILL, Richard William John is a Director of the company. UTTING, Alison Clare is a Director of the company. Secretary LAMBERT, John has been resigned. Director MYHILL, Maureen Olive has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
UTTING, Alison Clare
Appointed Date: 13 July 1996

Director

Director
CLARK, David John

72 years old

Director
ELLIS, Linda Ann
Appointed Date: 04 November 1993
52 years old

Director
HODDS, Kevin Paul

69 years old

Director

Director
UTTING, Alison Clare
Appointed Date: 04 November 1993
54 years old

Resigned Directors

Secretary
LAMBERT, John
Resigned: 20 May 2013

Director
MYHILL, Maureen Olive
Resigned: 13 July 1996
84 years old

EQUIPMENT SUPPLY COMPANY (G.Y.) LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 28 February 2016
27 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 28 February 2015
22 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

28 Jan 2015
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015
...
... and 86 more events
13 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1988
Registered office changed on 13/02/88 from: 112 city road london EC1V 2NE

25 Nov 1987
Company name changed torwell engineering LIMITED\certificate issued on 26/11/87

29 Oct 1987
Incorporation

29 Oct 1987
Incorporation

EQUIPMENT SUPPLY COMPANY (G.Y.) LIMITED Charges

10 August 2005
Debenture
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1991
Fixed and floating charge
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
20 September 1990
Fixed and floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over:- undertaking and all property…