ABOUT WILLIAMS GUNTER HARDWICK LIMITED
We are passionate about commercial property. We are equally passionate about providing our clients with a great service, which is probably why we have so many long-term relationships. We will always go the extra mile for our clients.
We aim to conduct ourselves properly and deal fairly with those we encounter in business including applicants, other professionals and suppliers.
We are an independent firm of Chartered Surveyors providing commercial property consultancy services based in Bristol but active throughout the country. We are involved primarily in retail, office and industrial property, and are involved in the whole process from land assembly, development consultancy, agency, Landlord and Tenant consultancy, valuation, property management and investment brokerage.
We have a reputation for delivering creative solutions and developing enduring relationships with our clients based upon a personal service and an ethical approach to business.
We are members of PAI, a national network of independent agencies
KEY FINANCES
Year
2017
Assets
£157.91k
▼ £-97.13k (-38.08 %)
Cash
£36.52k
▼ £-38.15k (-51.09 %)
Liabilities
£154.29k
▼ £-99.77k (-39.27 %)
Net Worth
£3.62k
▲ £2.64k (267.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- WILLIAMS GUNTER HARDWICK LIMITED
- Company number
- 05739670
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Mar 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wghproperty.co.uk
- Phones
-
01179 221 222
- Registered Address
- CLIFTON HEIGHTS,
TRIANGLE WEST,
CLIFTON,
BRISTOL,
BS8 1EJ
ECONOMIC ACTIVITIES
- 68310
- Real estate agencies
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 20 Mar 2017
- Confirmation statement made on 13 March 2017 with updates
- 13 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 04 Apr 2016
- Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 600
CHARGES
-
27 April 2006
- Status
- Satisfied
on 18 February 2011
- Delivered
- 4 May 2006
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
WILLIAMS GUNTER HARDWICK LIMITED DIRECTORS
Andrew Charles Hardwick
Acting
- Appointed
- 13 March 2006
- Role
- Secretary
- Address
- Highfield, 53b Druid Hill, Stoke Bishop, Bristol, United Kingdom, BS9 1EH
- Name
- HARDWICK, Andrew Charles
Malcolm Andrew Gunter
Acting
PSC
- Appointed
- 13 March 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Tanglewood, West Hay Road, Udley, Wrington, Bristol, England, BS40 5NR
- Country Of Residence
- United Kingdom
- Name
- GUNTER, Malcolm Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Andrew Charles Hardwick
Acting
PSC
- Appointed
- 13 March 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Highfield, 53 B Druid Hill, Stoke Bishop, Bristol, United Kingdom, BS9 1EH
- Country Of Residence
- United Kingdom
- Name
- HARDWICK, Andrew Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Bridget Hardwick
Acting
- Appointed
- 26 July 2011
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Highfield 53b, Druid Hill, Stoke Bishop, Bristol, United Kingdom, BS9 1EH
- Country Of Residence
- United Kingdom
- Name
- HARDWICK, Bridget
Stuart Charles Williams
Acting
PSC
- Appointed
- 13 March 2006
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 34 Church Lane, Backwell, Bristol, North Somerset, BS48 9PQ
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Stuart Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 13 March 2006
- Resigned
- 13 March 2006
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 13 March 2006
- Resigned
- 13 March 2006
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.