GUNMARK LIMITED
FAREHAM GMK LIMITED GUNMARK LIMITED

Hellopages » Hampshire » Winchester » PO15 5RL

Company number 01026777
Status Active
Incorporation Date 8 October 1971
Company Type Private Limited Company
Address BEAR HOUSE, CONCORDE WAY, FAREHAM, HAMPSHIRE, PO15 5RL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Full accounts made up to 31 December 2015; Statement of capital on 19 May 2016 GBP 1 . The most likely internet sites of GUNMARK LIMITED are www.gunmark.co.uk, and www.gunmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 9.8 miles; to Ryde St Johns Road Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gunmark Limited is a Private Limited Company. The company registration number is 01026777. Gunmark Limited has been working since 08 October 1971. The present status of the company is Active. The registered address of Gunmark Limited is Bear House Concorde Way Fareham Hampshire Po15 5rl. . WAKTARE, Nils Bjorn Oskar is a Secretary of the company. GUSSALLI BERETTA, Franco is a Director of the company. PERNIOLA, Nicola is a Director of the company. PREDIGER, Jorg is a Director of the company. WAKTARE, Johan Esbjorn Patrick, Dr is a Director of the company. WAKTARE, Karl Styrbjorn is a Director of the company. WAKTARE, Nils Bjorn Oskar is a Director of the company. WILLIAMS, Anna Eva Viktoria is a Director of the company. Secretary KEATING, Francis Alexander has been resigned. Director FRAMPTON, Robert John has been resigned. Director KEATING, Francis Alexander has been resigned. Director ROSS, Michael Denis has been resigned. Director WAKTARE, Bjorn has been resigned. Director WAKTARE, Bjorn Anders has been resigned. Director WAKTARE, Johan Esbjorn Patrick, Dr has been resigned. Director WILLIAMS, Anna Eva Victoria has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WAKTARE, Nils Bjorn Oskar
Appointed Date: 15 December 1998

Director
GUSSALLI BERETTA, Franco
Appointed Date: 12 May 2006
61 years old

Director
PERNIOLA, Nicola
Appointed Date: 28 March 2013
60 years old

Director
PREDIGER, Jorg
Appointed Date: 28 March 2013
59 years old

Director
WAKTARE, Johan Esbjorn Patrick, Dr
Appointed Date: 28 March 2013
59 years old

Director
WAKTARE, Karl Styrbjorn
Appointed Date: 26 July 1995
58 years old

Director
WAKTARE, Nils Bjorn Oskar
Appointed Date: 24 March 1998
55 years old

Director
WILLIAMS, Anna Eva Viktoria
Appointed Date: 28 March 2013
53 years old

Resigned Directors

Secretary
KEATING, Francis Alexander
Resigned: 15 December 1998

Director
FRAMPTON, Robert John
Resigned: 28 March 2013
65 years old

Director
KEATING, Francis Alexander
Resigned: 15 December 1998
73 years old

Director
ROSS, Michael Denis
Resigned: 28 March 2013
Appointed Date: 24 June 2002
62 years old

Director
WAKTARE, Bjorn
Resigned: 28 March 2013
Appointed Date: 01 January 2007
87 years old

Director
WAKTARE, Bjorn Anders
Resigned: 24 March 1998
87 years old

Director
WAKTARE, Johan Esbjorn Patrick, Dr
Resigned: 12 May 2006
59 years old

Director
WILLIAMS, Anna Eva Victoria
Resigned: 12 May 2006
Appointed Date: 24 June 2002
53 years old

GUNMARK LIMITED Events

16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

01 Jun 2016
Full accounts made up to 31 December 2015
19 May 2016
Statement of capital on 19 May 2016
  • GBP 1

19 May 2016
Statement by Directors
19 May 2016
Solvency Statement dated 21/04/16
...
... and 129 more events
04 Nov 1986
Director resigned

05 Jul 1983
Accounts made up to 31 December 1982
22 Dec 1982
Accounts made up to 30 June 1982
15 May 1976
Annual return made up to 31/10/75
08 Oct 1971
Incorporation

GUNMARK LIMITED Charges

30 October 2013
Charge code 0102 6777 0013
Delivered: 31 October 2013
Status: Satisfied on 2 April 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 March 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2008
Fixed & floating charge
Delivered: 14 March 2008
Status: Satisfied on 5 May 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2005
Rent deposit deed
Delivered: 10 June 2005
Status: Satisfied on 5 May 2012
Persons entitled: The Crown Estate Commissioners
Description: By way of first fixed charge the deposit balance.
2 April 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 11 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 20 January 2006
Persons entitled: National Westminster Bank PLC
Description: Bear house (unit 2) concorde way fareham hampshire t/n…
2 October 2001
Legal mortgage
Delivered: 5 October 2001
Status: Satisfied on 29 March 2006
Persons entitled: Hsbc Bank PLC
Description: The property at unit 2 27 approach concorde way segensworth…
13 September 1996
Legal mortgage
Delivered: 14 September 1996
Status: Satisfied on 21 May 2005
Persons entitled: Midland Bank PLC
Description: Industrial unit 9, elesmere business park, swingbridge…
24 March 1992
Charge
Delivered: 26 March 1992
Status: Satisfied on 21 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital patents…
23 April 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 21 May 2005
Persons entitled: Midland Bank PLC
Description: P5 brunel way segensworth industrial estate fareham…
27 July 1988
Fixed and floating charge
Delivered: 10 August 1988
Status: Satisfied on 21 May 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the companys undertaking…
15 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied on 3 November 1989
Persons entitled: Fennoscandia Limited
Description: Charges over the undertaking and all property and assets…
4 November 1985
Legal charge
Delivered: 11 November 1985
Status: Satisfied on 18 April 1989
Persons entitled: Barclays Bank PLC
Description: Unit 20 highcroft industrial estate fareham hampshire title…