GW 351 LIMITED
WEST BROMWICH

Company number 03747306
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address METAL ASSEMBLIES LTD, RELIANCE WORKS, OLDBURY ROAD INDUSTRIAL ESTATE, WEST BROMWICH, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 125 ; Registration of charge 037473060003, created on 4 April 2016. The most likely internet sites of GW 351 LIMITED are www.gw351.co.uk, and www.gw-351.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Gw 351 Limited is a Private Limited Company. The company registration number is 03747306. Gw 351 Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Gw 351 Limited is Metal Assemblies Ltd Reliance Works Oldbury Road Industrial Estate West Bromwich West Midlands. . FELL, Shona is a Secretary of the company. COLLIS, Iain George is a Director of the company. FELL, Jonathan Charles Stuart is a Director of the company. FELL, Shona is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FELL, Shona
Appointed Date: 03 October 1999

Director
COLLIS, Iain George
Appointed Date: 18 July 2002
59 years old

Director
FELL, Jonathan Charles Stuart
Appointed Date: 24 May 1999
70 years old

Director
FELL, Shona
Appointed Date: 03 October 1999
73 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 03 October 1999
Appointed Date: 07 April 1999

Director
GW INCORPORATIONS LIMITED
Resigned: 24 May 1999
Appointed Date: 07 April 1999

GW 351 LIMITED Events

06 Mar 2017
Group of companies' accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 125

06 Apr 2016
Registration of charge 037473060003, created on 4 April 2016
22 Feb 2016
Group of companies' accounts made up to 31 May 2015
17 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 125

...
... and 44 more events
25 Jun 1999
Particulars of mortgage/charge
18 Jun 1999
Ad 24/05/99--------- £ si 99@1=99 £ ic 1/100
18 Jun 1999
New director appointed
18 Jun 1999
Director resigned
07 Apr 1999
Incorporation

GW 351 LIMITED Charges

4 April 2016
Charge code 0374 7306 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 30 May 2003
Persons entitled: The Trustee for the Time Being of the Adcon Holdings Limited Retirement Benefits Scheme(As Defined)
Description: Fixed and floating charges over the undertaking and all…
9 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 30 May 2003
Persons entitled: Adcon Holdings Limited
Description: Fixed and floating charges over the undertaking and all…