You are here: bizstats.co.uk > a-z index > G list > GW list

Gwt Trading Limited SALISBURY


Gwt Trading started in year 1994 as Private Limited Company with registration number 02986861. The Gwt Trading company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Salisbury at Cross Keys House. Postal code: SP1 1EY. Since Tue, 20th May 1997 Gwt Trading Limited is no longer carrying the name Nordron.

At present there are 3 directors in the the firm, namely Ranjani K., Stephen C. and John K.. In addition one secretary - Nigel R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gwt Trading Limited Address / Contact

Office Address Cross Keys House
Office Address2 22 Queen Street
Town Salisbury
Post code SP1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986861
Date of Incorporation Fri, 4th Nov 1994
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ranjani K.

Position: Director

Appointed: 13 April 2023

Nigel R.

Position: Secretary

Appointed: 14 April 2021

Stephen C.

Position: Director

Appointed: 11 September 2019

John K.

Position: Director

Appointed: 20 July 2017

Jody D.

Position: Director

Appointed: 20 September 2019

Resigned: 04 October 2020

Alexander H.

Position: Director

Appointed: 04 November 2016

Resigned: 01 August 2023

Catherine T.

Position: Director

Appointed: 04 November 2016

Resigned: 14 December 2022

Alexander H.

Position: Secretary

Appointed: 04 November 2016

Resigned: 14 April 2021

David C.

Position: Director

Appointed: 01 January 2013

Resigned: 11 September 2019

James R.

Position: Director

Appointed: 01 December 2012

Resigned: 20 September 2019

Guy R.

Position: Director

Appointed: 04 May 2007

Resigned: 20 July 2017

John A.

Position: Director

Appointed: 04 May 2007

Resigned: 30 August 2016

William S.

Position: Secretary

Appointed: 21 January 2005

Resigned: 30 August 2016

William S.

Position: Director

Appointed: 21 January 2005

Resigned: 30 August 2016

George M.

Position: Director

Appointed: 16 February 2004

Resigned: 31 December 2012

Raymond P.

Position: Director

Appointed: 08 May 2002

Resigned: 03 May 2007

Peter W.

Position: Director

Appointed: 31 July 1997

Resigned: 31 December 2005

Evan P.

Position: Secretary

Appointed: 22 June 1997

Resigned: 21 January 2005

Evan P.

Position: Director

Appointed: 22 June 1997

Resigned: 21 January 2005

Miles H.

Position: Director

Appointed: 22 June 1997

Resigned: 08 May 2002

Melville D.

Position: Director

Appointed: 15 November 1994

Resigned: 16 February 2004

Hazel D.

Position: Director

Appointed: 15 November 1994

Resigned: 30 July 1997

Melville D.

Position: Secretary

Appointed: 15 November 1994

Resigned: 22 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 15 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 1994

Resigned: 15 November 1994

Company previous names

Nordron May 20, 1997
Modelsilk March 21, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 15th, November 2023
Free Download (14 pages)

Company search

Advertisements