GEARWORKS LIMITED
MANCHESTER PROMOSERVICES LIMITED BRAND ADDITION LIMITED PROMOSERVICES LIMITED TGIG LIMITED

Hellopages » Greater Manchester » Trafford » M17 1DD

Company number 02682392
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address BROADWAY, TRAFFORD WHARF ROAD, MANCHESTER, M17 1DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of GEARWORKS LIMITED are www.gearworks.co.uk, and www.gearworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Gearworks Limited is a Private Limited Company. The company registration number is 02682392. Gearworks Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Gearworks Limited is Broadway Trafford Wharf Road Manchester M17 1dd. . THOMSON, Claire Louise is a Secretary of the company. LEE, Christopher is a Director of the company. THOMSON, Claire Louise is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary BRAY, Sally Ann has been resigned. Secretary HARRISON, Richard has been resigned. Secretary SCULL, Andrew James has been resigned. Secretary SLATER, Richard Craig Alan has been resigned. Secretary STAFFORD, Andrea has been resigned. Secretary WOOLLEY, Diana Rosemary has been resigned. Secretary WOOLLEY, Diana Rosemary has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BENNINGTON, Graham James has been resigned. Director BOOTH, Stephen Rodger Gavin has been resigned. Director COLLETT, Brian has been resigned. Director COPE, Neil Francis has been resigned. Director CUMMINGS, Ian Charles has been resigned. Director CUMMINGS, Ian Charles has been resigned. Director CURRAN, Brian William has been resigned. Director DAVIES, Gillian has been resigned. Director HALLAM, Tim David, Dr has been resigned. Director HARRISON, Richard has been resigned. Director JONES, Peter Ivan has been resigned. Director MCCARTHY, Terence Edward has been resigned. Director SASLOW, Jerry has been resigned. Director SCULL, Andrew James has been resigned. Director SEEKINGS, David John Emmott has been resigned. Director SLATER, Richard Craig Alan has been resigned. Director SPERLING, Robert has been resigned. Director TRUEMAN, Peter Douglas has been resigned. Director VARLEY, Martin has been resigned. Director WOOLLEY, Diana Rosemary has been resigned. Director ZIMMERMAN, Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMSON, Claire Louise
Appointed Date: 23 March 2012

Director
LEE, Christopher
Appointed Date: 23 March 2012
54 years old

Director
THOMSON, Claire Louise
Appointed Date: 23 March 2012
51 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 25 November 1992
Appointed Date: 24 January 1992

Secretary
BRAY, Sally Ann
Resigned: 15 March 1999
Appointed Date: 18 August 1997

Secretary
HARRISON, Richard
Resigned: 19 October 2001
Appointed Date: 15 March 1999

Secretary
SCULL, Andrew James
Resigned: 23 March 2012
Appointed Date: 23 February 2005

Secretary
SLATER, Richard Craig Alan
Resigned: 20 August 2004
Appointed Date: 19 October 2001

Secretary
STAFFORD, Andrea
Resigned: 23 February 2005
Appointed Date: 12 July 2004

Secretary
WOOLLEY, Diana Rosemary
Resigned: 25 June 1993
Appointed Date: 25 November 1992

Secretary
WOOLLEY, Diana Rosemary
Resigned: 18 August 1997
Appointed Date: 25 November 1992

Director
ALLY, Bibi Rahima
Resigned: 25 November 1992
Appointed Date: 24 January 1992
65 years old

Director
BENNINGTON, Graham James
Resigned: 03 July 2000
Appointed Date: 15 March 1999
75 years old

Director
BOOTH, Stephen Rodger Gavin
Resigned: 25 November 2003
Appointed Date: 24 July 2001
82 years old

Director
COLLETT, Brian
Resigned: 25 November 1992
Appointed Date: 24 January 1992
82 years old

Director
COPE, Neil Francis
Resigned: 25 September 1995
Appointed Date: 25 June 1993
62 years old

Director
CUMMINGS, Ian Charles
Resigned: 31 July 1998
Appointed Date: 22 May 1995
73 years old

Director
CUMMINGS, Ian Charles
Resigned: 25 June 1993
Appointed Date: 25 November 1992
73 years old

Director
CURRAN, Brian William
Resigned: 15 March 1999
Appointed Date: 01 August 1998
67 years old

Director
DAVIES, Gillian
Resigned: 23 March 2012
Appointed Date: 23 February 2005
58 years old

Director
HALLAM, Tim David, Dr
Resigned: 23 February 2005
Appointed Date: 09 July 2004
55 years old

Director
HARRISON, Richard
Resigned: 19 October 2001
Appointed Date: 15 March 1999
77 years old

Director
JONES, Peter Ivan
Resigned: 18 May 1995
Appointed Date: 25 November 1992
82 years old

Director
MCCARTHY, Terence Edward
Resigned: 15 March 1999
Appointed Date: 25 June 1993
81 years old

Director
SASLOW, Jerry
Resigned: 21 September 1995
Appointed Date: 25 June 1993
76 years old

Director
SCULL, Andrew James
Resigned: 23 March 2012
Appointed Date: 23 February 2005
69 years old

Director
SEEKINGS, David John Emmott
Resigned: 23 February 2005
Appointed Date: 25 November 2003
59 years old

Director
SLATER, Richard Craig Alan
Resigned: 20 August 2004
Appointed Date: 19 October 2001
62 years old

Director
SPERLING, Robert
Resigned: 02 March 1995
Appointed Date: 25 June 1993
72 years old

Director
TRUEMAN, Peter Douglas
Resigned: 30 September 1996
Appointed Date: 18 May 1995
73 years old

Director
VARLEY, Martin
Resigned: 30 November 2001
Appointed Date: 24 July 2001
62 years old

Director
WOOLLEY, Diana Rosemary
Resigned: 15 March 1999
Appointed Date: 30 September 1996
86 years old

Director
ZIMMERMAN, Thomas
Resigned: 12 February 1996
Appointed Date: 21 September 1995
78 years old

GEARWORKS LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

06 Sep 2015
Accounts for a dormant company made up to 2 January 2015
19 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1

...
... and 129 more events
30 Nov 1992
Secretary resigned;new secretary appointed;director resigned

30 Nov 1992
Director resigned;new director appointed

30 Nov 1992
New director appointed

30 Nov 1992
Registered office changed on 30/11/92 from: 10 norwich street london EC4A 1BD

29 Jan 1992
Incorporation