GWR EAST HOLDINGS LIMITED
FORMCHOOSE LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 03960678
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of GWR EAST HOLDINGS LIMITED are www.gwreastholdings.co.uk, and www.gwr-east-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwr East Holdings Limited is a Private Limited Company. The company registration number is 03960678. Gwr East Holdings Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Gwr East Holdings Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary HUBBLE, Nicholas Peter has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BROWN, Graham Roger has been resigned. Director CONNOLE, Michael Damien has been resigned. Director FLINT, William Richard has been resigned. Director MANNING, Richard Denley John has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PARK, Richard Francis Jackson has been resigned. Director PERRY, Adrian has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director TABOR, Ashley Daniel has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. Director THOMSON, Donald Alexander has been resigned. Director WILLIAMS, John Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 07 July 2000

Secretary
HUBBLE, Nicholas Peter
Resigned: 07 July 2000
Appointed Date: 12 April 2000

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2000
Appointed Date: 30 March 2000

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
ALLEN, Charles Lamb
Resigned: 20 November 2008
Appointed Date: 09 June 2008
68 years old

Director
BROWN, Graham Roger
Resigned: 07 July 2000
Appointed Date: 12 April 2000
66 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
FLINT, William Richard
Resigned: 07 July 2000
Appointed Date: 12 April 2000
56 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 31 July 2003
60 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 14 August 2015
60 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 07 July 2000
60 years old

Director
PARK, Richard Francis Jackson
Resigned: 07 May 2009
Appointed Date: 20 November 2008
77 years old

Director
PERRY, Adrian
Resigned: 07 July 2000
Appointed Date: 27 April 2000
66 years old

Director
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008
69 years old

Director
TABOR, Ashley Daniel
Resigned: 20 November 2008
Appointed Date: 09 June 2008
48 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 31 July 2003
Appointed Date: 07 July 2000
77 years old

Director
THOMSON, Donald Alexander
Resigned: 07 May 2009
Appointed Date: 20 November 2008
73 years old

Director
WILLIAMS, John Peter
Resigned: 07 July 2000
Appointed Date: 27 April 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2000
Appointed Date: 30 March 2000

GWR EAST HOLDINGS LIMITED Events

19 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
19 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 60,000,001

...
... and 105 more events
20 Apr 2000
New secretary appointed
20 Apr 2000
Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
17 Apr 2000
Secretary resigned
17 Apr 2000
Director resigned
30 Mar 2000
Incorporation

GWR EAST HOLDINGS LIMITED Charges

26 April 2012
Debenture
Delivered: 8 May 2012
Status: Satisfied on 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Composite debenture
Delivered: 21 October 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Debenture accession deed
Delivered: 10 March 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…