G B SPRINGS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 03702966
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV1 4DG
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Director's details changed for Mr Paul Jonathon Stone on 11 January 2017; Secretary's details changed for Mr Paul Jonathon Stone on 11 January 2017. The most likely internet sites of G B SPRINGS LIMITED are www.gbsprings.co.uk, and www.g-b-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. G B Springs Limited is a Private Limited Company. The company registration number is 03702966. G B Springs Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of G B Springs Limited is 34 Waterloo Road Wolverhampton West Midlands England Wv1 4dg. . STONE, Paul Jonathon is a Secretary of the company. RALPH, Peter is a Director of the company. STONE, Paul Jonathon is a Director of the company. Secretary BILL, Christopher John has been resigned. Secretary GUTTERIDGE, Sheila Anne has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BILL, Christopher John has been resigned. Director GUTTERIDGE, Phillip Ronald has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
STONE, Paul Jonathon
Appointed Date: 29 February 2008

Director
RALPH, Peter
Appointed Date: 29 February 2008
66 years old

Director
STONE, Paul Jonathon
Appointed Date: 29 February 2008
71 years old

Resigned Directors

Secretary
BILL, Christopher John
Resigned: 05 April 2006
Appointed Date: 27 January 1999

Secretary
GUTTERIDGE, Sheila Anne
Resigned: 29 February 2008
Appointed Date: 05 April 2006

Nominee Secretary
THOMAS, Howard
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
BILL, Christopher John
Resigned: 05 April 2006
Appointed Date: 27 January 1999
79 years old

Director
GUTTERIDGE, Phillip Ronald
Resigned: 29 February 2008
Appointed Date: 27 January 1999
77 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 January 1999
Appointed Date: 27 January 1999
63 years old

Persons With Significant Control

Mr Peter Ralph
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jonathon Stone
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G B SPRINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Director's details changed for Mr Paul Jonathon Stone on 11 January 2017
27 Jan 2017
Secretary's details changed for Mr Paul Jonathon Stone on 11 January 2017
27 Jan 2017
Director's details changed for Mr Peter Ralph on 12 January 2017
27 Jan 2017
Director's details changed for Mr Paul Jonathon Stone on 12 January 2017
...
... and 58 more events
11 Feb 1999
New secretary appointed;new director appointed
11 Feb 1999
Secretary resigned
11 Feb 1999
Director resigned
09 Feb 1999
Ad 27/01/99--------- £ si 98@1=98 £ ic 2/100
27 Jan 1999
Incorporation

G B SPRINGS LIMITED Charges

27 June 2008
Deed of charge over credit balances
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 March 2008
Deposit agreement to secure own liabilities
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…