GUNFORM INTERNATIONAL LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 6SG
Company number 03306126
Status Active
Incorporation Date 22 January 1997
Company Type Private Limited Company
Address 64 OLDFIELD ROAD, HESWALL, WIRRAL, MERSEYSIDE, CH60 6SG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 901 . The most likely internet sites of GUNFORM INTERNATIONAL LIMITED are www.gunforminternational.co.uk, and www.gunform-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Flint Rail Station is 6 miles; to Brunswick Rail Station is 6.7 miles; to Bank Hall Rail Station is 8.8 miles; to Shotton High Level Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gunform International Limited is a Private Limited Company. The company registration number is 03306126. Gunform International Limited has been working since 22 January 1997. The present status of the company is Active. The registered address of Gunform International Limited is 64 Oldfield Road Heswall Wirral Merseyside Ch60 6sg. . JONES, Judith is a Secretary of the company. DUNLOP, Andrew John is a Director of the company. DUNLOP, Caroline Susan is a Director of the company. DUNLOP, John William Charles is a Director of the company. Secretary DUNLOP, Janet has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DUNLOP, Ann Norah has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WEST, David Thomas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JONES, Judith
Appointed Date: 06 November 2000

Director
DUNLOP, Andrew John
Appointed Date: 19 February 1999
63 years old

Director
DUNLOP, Caroline Susan
Appointed Date: 15 October 2012
61 years old

Director
DUNLOP, John William Charles
Appointed Date: 20 January 2000
87 years old

Resigned Directors

Secretary
DUNLOP, Janet
Resigned: 18 February 1999
Appointed Date: 22 January 1997

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 January 1997
Appointed Date: 22 January 1997

Director
DUNLOP, Ann Norah
Resigned: 02 November 2012
Appointed Date: 22 January 1997
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 January 1997
Appointed Date: 22 January 1997
72 years old

Director
WEST, David Thomas
Resigned: 18 April 1998
Appointed Date: 14 March 1997
66 years old

Persons With Significant Control

Mr Andrew John Dunlop
Notified on: 22 January 2017
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Susan Dunlop
Notified on: 22 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUNFORM INTERNATIONAL LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 901

26 Jan 2016
Director's details changed for John William Charles Dunlop on 21 January 2016
26 Jan 2016
Director's details changed for Andrew John Dunlop on 21 January 2016
...
... and 58 more events
31 Jan 1997
Director resigned
31 Jan 1997
New secretary appointed
31 Jan 1997
New director appointed
31 Jan 1997
Registered office changed on 31/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Jan 1997
Incorporation

GUNFORM INTERNATIONAL LIMITED Charges

1 April 1999
Debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…