About

Registered Number: 02587854
Date of Incorporation: 01/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: West Tutnall House Claines Lane, Claines, Worcester, Worcestershire, WR3 7RN,

 

G.E.S. Ltd was registered on 01 March 1991 and are based in Worcester in Worcestershire. Drewek, Anna, Foley, James Joseph, Widowson, Piers James, Bareford, Angela Jane, Dolan, Paul Vincent, Aikman, Robert Colville, Bareford, Jon Christopher Frederic, Brown, Robert William, Feeney, James Melvin, Heard, Joanna Mary Kirstin, Toms, Trevor Richard are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, James Joseph 01 March 2019 - 1
WIDOWSON, Piers James 22 June 2018 - 1
AIKMAN, Robert Colville 20 October 1992 02 December 1993 1
BAREFORD, Jon Christopher Frederic N/A 22 June 2018 1
BROWN, Robert William 01 March 1991 20 June 1991 1
FEENEY, James Melvin 20 June 1991 20 October 1992 1
HEARD, Joanna Mary Kirstin 15 January 2004 01 June 2005 1
TOMS, Trevor Richard 12 February 2000 22 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DREWEK, Anna 10 May 2020 - 1
BAREFORD, Angela Jane 02 December 1993 12 February 2000 1
DOLAN, Paul Vincent 01 March 1991 20 June 1991 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 18 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
AP03 - Appointment of secretary 18 May 2020
AD01 - Change of registered office address 18 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 April 2019
AP01 - Appointment of director 12 March 2019
PSC02 - N/A 05 December 2018
PSC07 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 02 March 2018
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 26 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
AA01 - Change of accounting reference date 19 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
363a - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 11 January 2004
363a - Annual Return 21 March 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 16 April 2002
363a - Annual Return 11 March 2002
AA - Annual Accounts 09 April 2001
363a - Annual Return 14 March 2001
363a - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 31 January 2000
363a - Annual Return 21 April 1999
AA - Annual Accounts 25 January 1999
363a - Annual Return 28 May 1998
AA - Annual Accounts 15 December 1997
363a - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 03 February 1997
CERTNM - Change of name certificate 25 April 1996
AA - Annual Accounts 07 February 1996
288 - N/A 03 July 1995
AA - Annual Accounts 30 March 1995
363x - Annual Return 30 March 1995
363(353) - N/A 30 March 1995
287 - Change in situation or address of Registered Office 05 October 1994
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 07 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 30 March 1993
123 - Notice of increase in nominal capital 15 February 1993
288 - N/A 15 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
363b - Annual Return 29 May 1992
288 - N/A 03 October 1991
288 - N/A 11 September 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
RESOLUTIONS - N/A 05 August 1991
287 - Change in situation or address of Registered Office 02 July 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 January 2013 Fully Satisfied

N/A

Rent deposit deed 24 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.