GWS INVESTMENTS LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

GWS INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02998553. The registration start date is December 6, 1994. The current status is Liquidation.

Company Overview

Company Number 02998553
Company Name GWS INVESTMENTS LIMITED
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1994-12-06
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2022-04-30
Accounts Last Update 2020-07-31
Returns Due Date 2017-01-03
Returns Last Update 2015-12-06
Confirmation Statement Due Date 2021-01-17
Confirmation Statement Last Update 2019-12-06
Mortgage Charges 9
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SLATER, Rosemary Joy Secretary (Active) 91 High Wood Close, Kingswinford, West Midlands, DY6 9XB /
6 February 2007
British /
Accountant
FELFELI, Goshtasb Director (Active) PO BOX 579, Buena Vista, Georgia 31803, United States July 1962 /
23 February 2009
United States /
Usa
Director
SLATER, Rosemary Joy Director (Active) Gws Industrial Estate, Leabrook Road, Wednesbury, West Midlands, WS10 7NB May 1961 /
4 November 2013
British /
England
Accountant
BENVENISTE, Claude Secretary (Resigned) 37 Abbotsbury Road, London, W14 8EL /
30 November 2000
/
DREW, Kenneth Charles Secretary (Resigned) 14 Waverley Gardens, Etching Hill, Rugeley, Staffordshire, WS15 2YE /
6 December 1994
/
KENNELL, Helen Louise Secretary (Resigned) 5 Tanton Bungalow, Bostleholme Avenue Stone Cross, West Bromwich, West Midlands, B71 3BA /
4 July 2005
/
POWER, Raymond Secretary (Resigned) Apartment 44, 26-28 Sheepcote Stret, Birmingham, West Midlands, B16 8JP /
3 February 2006
/
RAITHATHA, Prakash Secretary (Resigned) 1-2 Frithwood Avenue, Northwood, Middlesex, HA6 3LX /
6 December 1994
/
WOODING, Karen Secretary (Resigned) 38 Robert Wynd, Bilston, West Midlands, WV14 9SB /
7 August 2006
/
BENVENISTE, Claude Director (Resigned) 37 Abbotsbury Road, London, W14 8EL November 1946 /
6 December 1994
British /
Chairman
DODD, George Director (Resigned) 6 Rutland Crescent, Bilston, West Midlands, WV14 6LR November 1939 /
6 December 1994
British /
Engineer
DOLAN, Leslie Director (Resigned) 53 Moorfield Road, Irlams O 'Th' Height Salford, Manchester, M6 7EY September 1948 /
1 March 2004
British /
United Kingdom
Sales Director
DREW, Kenneth Charles Director (Resigned) 14 Waverley Gardens, Etching Hill, Rugeley, Staffordshire, WS15 2YE November 1937 /
6 December 1994
British /
Managing Director
FLORENCE, Neil Director (Resigned) 38 Bissell Street, Bilston, West Midlands, WV14 7EN April 1971 /
5 January 2004
British /
Works Director
POWER, Paul Gerard Director (Resigned) 16 Ploughmans Walk, Stoke Heath, Bromsgrove, Worcestershire, B61 4NN July 1957 /
28 September 2001
Irish /
Sales Director
POWER, Raymond Oliver Director (Resigned) 9 Brook Way, Edgbaston, Birmingham, West Midlands, United Kingdom, B16 0QR November 1975 /
1 March 2003
Irish /
England
Company Director
SMITH, Robert John Director (Resigned) 561 Walsall Road, Great Wyrley, Walsall, West Midlands, WS6 6AE September 1950 /
6 December 1994
British /
England
Sales Director
TAYLOR, Tony Director (Resigned) 53 Prospect Hill, Redditch, Worcestershire, B97 4BS November 1959 /
26 November 2002
British /
Sales Director
TOMS, Roger Director (Resigned) 36 Godfries Close, Tewin, Hertfordshire, AL6 0LQ November 1947 /
6 December 1994
British /
Uk
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
Category investment
SIC Code 68209 - Other letting and operating of own or leased real estate
Category + Posttown investment + BIRMINGHAM

Improve Information

Please provide details on GWS INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches