GUAM (UK) LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5AR

Company number 05613582
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address 127 CLARENCE ROAD, WINDSOR, BERKSHIRE, SL4 5AR
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of GUAM (UK) LIMITED are www.guamuk.co.uk, and www.guam-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Guam Uk Limited is a Private Limited Company. The company registration number is 05613582. Guam Uk Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Guam Uk Limited is 127 Clarence Road Windsor Berkshire Sl4 5ar. The company`s financial liabilities are £18.7k. It is £5.51k against last year. The cash in hand is £65.62k. It is £-13.41k against last year. And the total assets are £140.82k, which is £1.39k against last year. PISANI, Arlette is a Director of the company. Secretary MORLEY, Jonathan has been resigned. Secretary JUST NOMINEES LIMITED has been resigned. Secretary MOORE GREEN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHING, Darryl Douglas has been resigned. Director JENSEN, Joan Beryl has been resigned. Director LUXE LIMITED has been resigned. Director SUPERBLUE LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


guam (uk) Key Finiance

LIABILITIES £18.7k
+41%
CASH £65.62k
-17%
TOTAL ASSETS £140.82k
+0%
All Financial Figures

Current Directors

Director
PISANI, Arlette
Appointed Date: 01 April 2011
59 years old

Resigned Directors

Secretary
MORLEY, Jonathan
Resigned: 26 October 2009
Appointed Date: 29 October 2007

Secretary
JUST NOMINEES LIMITED
Resigned: 31 May 2006
Appointed Date: 04 November 2005

Secretary
MOORE GREEN LIMITED
Resigned: 30 October 2007
Appointed Date: 01 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 2005
Appointed Date: 04 November 2005

Director
ASHING, Darryl Douglas
Resigned: 04 November 2005
Appointed Date: 04 November 2005
59 years old

Director
JENSEN, Joan Beryl
Resigned: 01 April 2011
Appointed Date: 01 June 2006
74 years old

Director
LUXE LIMITED
Resigned: 31 May 2006
Appointed Date: 04 November 2005

Director
SUPERBLUE LIMITED
Resigned: 31 May 2006
Appointed Date: 04 November 2005

Persons With Significant Control

Arlette Pisani
Notified on: 19 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUAM (UK) LIMITED Events

19 Oct 2016
Confirmation statement made on 19 September 2016 with updates
25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2

...
... and 37 more events
28 Nov 2005
New director appointed
28 Nov 2005
New director appointed
28 Nov 2005
Ad 04/11/05--------- £ si 1@1=1 £ ic 1/2
07 Nov 2005
Secretary resigned
04 Nov 2005
Incorporation