GOMEX TOOLS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2QE

Company number 00773907
Status Active
Incorporation Date 12 September 1963
Company Type Private Limited Company
Address BROOK HOUSE 6 EDMONDS CLOSE, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 2QE
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 270,000 ; Full accounts made up to 31 December 2015; Termination of appointment of Bjorn Eric Bernsfelt as a director on 1 July 2015. The most likely internet sites of GOMEX TOOLS LIMITED are www.gomextools.co.uk, and www.gomex-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Gomex Tools Limited is a Private Limited Company. The company registration number is 00773907. Gomex Tools Limited has been working since 12 September 1963. The present status of the company is Active. The registered address of Gomex Tools Limited is Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire United Kingdom Nn8 2qe. . NICKLASSON, Carola Majatta Sofia is a Director of the company. NICKLASSON, Stig William Sigvard is a Director of the company. Secretary MURRAY, Martin Edward has been resigned. Secretary NEAL, Carol has been resigned. Secretary NEVILLE, Francis Joseph has been resigned. Secretary O'CONNELL, Amelia Marie has been resigned. Director ARCHTERLONIE, Graeme has been resigned. Director AXELSSON, Nils-Ake has been resigned. Director BERGSTROM, Hans Erik has been resigned. Director BERNSFELT, Bjorn Eric has been resigned. Director FACK, Jonas Patrik has been resigned. Director FELTENDAHL, Ake Jan Christer has been resigned. Director GUSTAFSSON, Mats Tlakaw has been resigned. Director HAMMARQVIST, Hakan George has been resigned. Director HARTMAN, Johan Carl Gustav has been resigned. Director JARNLAND, Hans has been resigned. Director JENEMARK, Hans Und Patrik has been resigned. Director LOVENTORN, Mats Jan Erik has been resigned. Director MURRAY, Martin Edward has been resigned. Director NICKLASSON, Stig William Sigvard has been resigned. Director NOBEL, Sven Peter Emanuel has been resigned. Director STOLPE, Lennart has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
NICKLASSON, Carola Majatta Sofia
Appointed Date: 01 July 2015
64 years old

Director
NICKLASSON, Stig William Sigvard
Appointed Date: 01 July 2015
64 years old

Resigned Directors

Secretary
MURRAY, Martin Edward
Resigned: 07 December 1993

Secretary
NEAL, Carol
Resigned: 09 December 2002
Appointed Date: 07 December 1993

Secretary
NEVILLE, Francis Joseph
Resigned: 02 April 2007
Appointed Date: 09 December 2002

Secretary
O'CONNELL, Amelia Marie
Resigned: 26 January 2012
Appointed Date: 02 April 2007

Director
ARCHTERLONIE, Graeme
Resigned: 09 December 2002
Appointed Date: 07 January 1994
76 years old

Director
AXELSSON, Nils-Ake
Resigned: 30 June 1992
83 years old

Director
BERGSTROM, Hans Erik
Resigned: 22 October 1999
Appointed Date: 01 January 1999
89 years old

Director
BERNSFELT, Bjorn Eric
Resigned: 01 July 2015
Appointed Date: 02 December 2008
58 years old

Director
FACK, Jonas Patrik
Resigned: 11 December 2005
Appointed Date: 02 October 2003
58 years old

Director
FELTENDAHL, Ake Jan Christer
Resigned: 18 September 1992
79 years old

Director
GUSTAFSSON, Mats Tlakaw
Resigned: 31 March 1998
Appointed Date: 01 January 1995
72 years old

Director
HAMMARQVIST, Hakan George
Resigned: 01 September 1992
82 years old

Director
HARTMAN, Johan Carl Gustav
Resigned: 01 October 2003
Appointed Date: 30 October 2002
78 years old

Director
JARNLAND, Hans
Resigned: 31 December 1994
Appointed Date: 07 May 1992
80 years old

Director
JENEMARK, Hans Und Patrik
Resigned: 09 February 2007
Appointed Date: 12 December 2005
61 years old

Director
LOVENTORN, Mats Jan Erik
Resigned: 09 July 1999
Appointed Date: 01 January 1999
78 years old

Director
MURRAY, Martin Edward
Resigned: 07 December 1993
84 years old

Director
NICKLASSON, Stig William Sigvard
Resigned: 01 December 2003
Appointed Date: 30 October 2002
64 years old

Director
NOBEL, Sven Peter Emanuel
Resigned: 03 December 2008
Appointed Date: 09 February 2007
72 years old

Director
STOLPE, Lennart
Resigned: 01 January 1999
Appointed Date: 31 March 1998
79 years old

GOMEX TOOLS LIMITED Events

17 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 270,000

26 Apr 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Termination of appointment of Bjorn Eric Bernsfelt as a director on 1 July 2015
13 Jul 2015
Appointment of Carola Majatta Sofia Nicklasson as a director on 1 July 2015
13 Jul 2015
Appointment of Stig William Sigvard Nicklasson as a director on 1 July 2015
...
... and 105 more events
03 May 1988
Return made up to 13/04/88; full list of members
13 Jul 1987
Accounts made up to 31 December 1986

13 Jul 1987
Return made up to 11/05/87; full list of members
01 Apr 1987
Return made up to 31/12/86; full list of members
02 Aug 1966
Incorporation

GOMEX TOOLS LIMITED Charges

1 June 1999
Debenture
Delivered: 5 June 1999
Status: Satisfied on 4 February 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1991
Chattel mort.
Delivered: 28 August 1991
Status: Satisfied on 8 September 1994
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc 395 ref m 319C).
21 October 1988
Debenture
Delivered: 4 November 1988
Status: Satisfied on 8 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1981
Charge
Delivered: 24 February 1981
Status: Satisfied on 28 February 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts present & future…
5 February 1980
Charge
Delivered: 8 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M44 for details)…