Company NameGuildwest Properties Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number02380270
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(5 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 1995(5 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(7 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameClive James Peard Handford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 February 1993)
RoleCompany Executive
Correspondence Address6 Jessica Road
Wandswort Common
London
SW18 2QN
Director NameMr Barrie Kenneth Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT
Secretary NameNicholas John Horne
NationalityBritish
StatusResigned
Appointed12 August 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address39 Belle Vue Terrace
Sandbach
Cheshire
CW11 0NR
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1995)
RoleCompany Executive
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed23 February 1996(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
15 December 1997Appointment of a voluntary liquidator (1 page)
15 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 1997Declaration of solvency (3 pages)
21 November 1997Director resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 September 1997Return made up to 12/08/97; full list of members (10 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
30 August 1996Return made up to 12/08/96; full list of members (10 pages)
8 August 1996Full accounts made up to 31 December 1995 (12 pages)
7 June 1996Director resigned (1 page)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 September 1995Return made up to 12/08/95; full list of members (20 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1995New director appointed (8 pages)
2 August 1995New director appointed (12 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)