GWT TRADING LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1EY

Company number 02986861
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address CROSS KEYS HOUSE, 22 QUEEN STREET, SALISBURY, WILTSHIRE, SP1 1EY
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Alexander Philip Wilder Howard as a secretary on 4 November 2016; Appointment of Mr Alexander Philip Wilder Howard as a director on 4 November 2016. The most likely internet sites of GWT TRADING LIMITED are www.gwttrading.co.uk, and www.gwt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Gwt Trading Limited is a Private Limited Company. The company registration number is 02986861. Gwt Trading Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Gwt Trading Limited is Cross Keys House 22 Queen Street Salisbury Wiltshire Sp1 1ey. . HOWARD, Alexander Philip Wilder is a Secretary of the company. CLIFFORD, David Peter is a Director of the company. HOWARD, Alexander Philip Wilder is a Director of the company. RATCLIFFE, Guy, Brigadier is a Director of the company. ROBINSON, James, Colonel is a Director of the company. TURNER, Catherine Lucy is a Director of the company. Secretary DRON, Melville James has been resigned. Secretary POWELL-JONES, Evan David, Colonel has been resigned. Secretary SHUTTLEWOOD, William Francis, Colonel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, John Anthony, Brigadier has been resigned. Director DRON, Hazel Mary has been resigned. Director DRON, Melville James has been resigned. Director HUNT-DAVIS, Miles Garth, Brigadier has been resigned. Director MCNAUGHT, George Purves has been resigned. Director PETT, Raymond Austin, Major General has been resigned. Director POWELL-JONES, Evan David, Colonel has been resigned. Director SHUTTLEWOOD, William Francis, Colonel has been resigned. Director WRANGHAM, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
HOWARD, Alexander Philip Wilder
Appointed Date: 04 November 2016

Director
CLIFFORD, David Peter
Appointed Date: 01 January 2013
73 years old

Director
HOWARD, Alexander Philip Wilder
Appointed Date: 04 November 2016
54 years old

Director
RATCLIFFE, Guy, Brigadier
Appointed Date: 04 May 2007
82 years old

Director
ROBINSON, James, Colonel
Appointed Date: 01 December 2012
61 years old

Director
TURNER, Catherine Lucy
Appointed Date: 04 November 2016
62 years old

Resigned Directors

Secretary
DRON, Melville James
Resigned: 22 June 1997
Appointed Date: 15 November 1994

Secretary
POWELL-JONES, Evan David, Colonel
Resigned: 21 January 2005
Appointed Date: 22 June 1997

Secretary
SHUTTLEWOOD, William Francis, Colonel
Resigned: 30 August 2016
Appointed Date: 21 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1994
Appointed Date: 04 November 1994

Director
ANDERSON, John Anthony, Brigadier
Resigned: 30 August 2016
Appointed Date: 04 May 2007
80 years old

Director
DRON, Hazel Mary
Resigned: 30 July 1997
Appointed Date: 15 November 1994
86 years old

Director
DRON, Melville James
Resigned: 16 February 2004
Appointed Date: 15 November 1994
90 years old

Director
HUNT-DAVIS, Miles Garth, Brigadier
Resigned: 08 May 2002
Appointed Date: 22 June 1997
86 years old

Director
MCNAUGHT, George Purves
Resigned: 31 December 2012
Appointed Date: 16 February 2004
81 years old

Director
PETT, Raymond Austin, Major General
Resigned: 03 May 2007
Appointed Date: 08 May 2002
84 years old

Director
POWELL-JONES, Evan David, Colonel
Resigned: 21 January 2005
Appointed Date: 22 June 1997
85 years old

Director
SHUTTLEWOOD, William Francis, Colonel
Resigned: 30 August 2016
Appointed Date: 21 January 2005
75 years old

Director
WRANGHAM, Peter John
Resigned: 31 December 2005
Appointed Date: 31 July 1997
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1994
Appointed Date: 04 November 1994

GWT TRADING LIMITED Events

14 Dec 2016
Full accounts made up to 30 June 2016
14 Nov 2016
Appointment of Mr Alexander Philip Wilder Howard as a secretary on 4 November 2016
14 Nov 2016
Appointment of Mr Alexander Philip Wilder Howard as a director on 4 November 2016
14 Nov 2016
Appointment of Ms Catherine Lucy Turner as a director on 4 November 2016
07 Sep 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 84 more events
20 Mar 1995
Company name changed modelsilk LIMITED\certificate issued on 21/03/95
01 Dec 1994
Secretary resigned;new director appointed

01 Dec 1994
New secretary appointed;director resigned;new director appointed

01 Dec 1994
Registered office changed on 01/12/94 from: 1 mitchell lane bristol BS1 6BU

04 Nov 1994
Incorporation