A.B. GEE OF RIPLEY LIMITED
RIPLEY

Hellopages » Derbyshire » Amber Valley » DE5 3SW

Company number 01936299
Status Active
Incorporation Date 5 August 1985
Company Type Private Limited Company
Address ASHER LANE BUSINESS PARK, ASHER LANE, RIPLEY, DE5 3SW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Auditor's resignation. The most likely internet sites of A.B. GEE OF RIPLEY LIMITED are www.abgeeofripley.co.uk, and www.a-b-gee-of-ripley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. A B Gee of Ripley Limited is a Private Limited Company. The company registration number is 01936299. A B Gee of Ripley Limited has been working since 05 August 1985. The present status of the company is Active. The registered address of A B Gee of Ripley Limited is Asher Lane Business Park Asher Lane Ripley De5 3sw. . CHAMBERLAIN, Louise is a Secretary of the company. EMMOTT, Steven John is a Director of the company. HUNTER, John Edward is a Director of the company. Secretary GODKIN, Shirley has been resigned. Secretary SMITH, Geoffrey Brian has been resigned. Director GODKIN, Alan Bavis has been resigned. Director GODKIN, Christopher Bavis has been resigned. Director GODKIN, Shirley has been resigned. Director GODKIN, Timothy David has been resigned. Director SMITH, Geoffrey Brian has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHAMBERLAIN, Louise
Appointed Date: 01 April 2014

Director
EMMOTT, Steven John
Appointed Date: 14 May 2004
56 years old

Director
HUNTER, John Edward
Appointed Date: 14 May 2004
61 years old

Resigned Directors

Secretary
GODKIN, Shirley
Resigned: 26 February 2001

Secretary
SMITH, Geoffrey Brian
Resigned: 31 March 2014
Appointed Date: 26 February 2001

Director
GODKIN, Alan Bavis
Resigned: 19 October 1996
88 years old

Director
GODKIN, Christopher Bavis
Resigned: 31 October 2000
66 years old

Director
GODKIN, Shirley
Resigned: 31 October 2000
88 years old

Director
GODKIN, Timothy David
Resigned: 14 May 2004
64 years old

Director
SMITH, Geoffrey Brian
Resigned: 31 March 2014
Appointed Date: 31 October 2000
78 years old

Persons With Significant Control

Bankwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.B. GEE OF RIPLEY LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
20 May 2016
Auditor's resignation
07 Jan 2016
Full accounts made up to 31 March 2015
11 Aug 2015
Registration of charge 019362990006, created on 10 August 2015
...
... and 87 more events
04 Nov 1987
Return made up to 07/08/87; full list of members

09 Feb 1987
Registered office changed on 09/02/87 from: lower mill wellington street ripley derbyshire

01 Oct 1986
Accounts for a small company made up to 31 March 1986

01 Oct 1986
Return made up to 22/07/86; full list of members

05 Aug 1985
Incorporation

A.B. GEE OF RIPLEY LIMITED Charges

10 August 2015
Charge code 0193 6299 0006
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 July 2015
Charge code 0193 6299 0005
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 May 2015
Charge code 0193 6299 0004
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1999
Debenture
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1985
Charge
Delivered: 4 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…