GUILFORD MILLS LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 4NJ

Company number 03200288
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address COTES PARK, SOMERCOTES, DERBYSHIRE, DE55 4NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2,497 . The most likely internet sites of GUILFORD MILLS LIMITED are www.guilfordmills.co.uk, and www.guilford-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Kirkby in Ashfield Rail Station is 4.7 miles; to Langley Mill Rail Station is 5 miles; to Newstead Rail Station is 6 miles; to Duffield Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guilford Mills Limited is a Private Limited Company. The company registration number is 03200288. Guilford Mills Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Guilford Mills Limited is Cotes Park Somercotes Derbyshire De55 4nj. . HENNINGSEN, Martin is a Director of the company. HOOPER, Robert Charles is a Director of the company. Secretary BOURHIS, Marc L has been resigned. Secretary BROWN, Michael Stewart has been resigned. Secretary MILLINGTON, Anthony Geoffrey has been resigned. Secretary RABONE, Robert James has been resigned. Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director BOURHIS, Marc L has been resigned. Director BROOKS, Chad has been resigned. Director HAYES, Charles Albert has been resigned. Director MACKINNON, Alan Robertson has been resigned. Director MILLINGTON, Anthony Geoffrey has been resigned. Director SUAREZ, Omar has been resigned. Director TURNER, David has been resigned. Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director WHITE, Shannon Marlow has been resigned. Director WILSON, Anthony Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HENNINGSEN, Martin
Appointed Date: 20 June 2013
58 years old

Director
HOOPER, Robert Charles
Appointed Date: 20 June 2013
72 years old

Resigned Directors

Secretary
BOURHIS, Marc L
Resigned: 08 December 2008
Appointed Date: 07 March 2008

Secretary
BROWN, Michael Stewart
Resigned: 29 May 2008
Appointed Date: 01 January 2007

Secretary
MILLINGTON, Anthony Geoffrey
Resigned: 01 January 2007
Appointed Date: 27 September 1996

Secretary
RABONE, Robert James
Resigned: 31 July 2009
Appointed Date: 08 December 2008

Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 27 September 1996
Appointed Date: 17 May 1996

Director
BOURHIS, Marc L
Resigned: 17 December 2008
Appointed Date: 01 January 2007
63 years old

Director
BROOKS, Chad
Resigned: 20 June 2013
Appointed Date: 20 October 2011
52 years old

Director
HAYES, Charles Albert
Resigned: 22 July 2002
Appointed Date: 27 September 1996
90 years old

Director
MACKINNON, Alan Robertson
Resigned: 31 December 2008
Appointed Date: 03 April 2001
84 years old

Director
MILLINGTON, Anthony Geoffrey
Resigned: 01 January 2007
Appointed Date: 27 September 1996
61 years old

Director
SUAREZ, Omar
Resigned: 01 July 2015
Appointed Date: 24 October 2011
51 years old

Director
TURNER, David
Resigned: 08 July 2011
Appointed Date: 01 February 2009
62 years old

Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 27 September 1996
Appointed Date: 17 May 1996

Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 27 September 1996
Appointed Date: 17 May 1996

Director
WHITE, Shannon Marlow
Resigned: 20 October 2011
Appointed Date: 01 January 2007
61 years old

Director
WILSON, Anthony Joseph
Resigned: 03 April 2001
Appointed Date: 27 September 1996
77 years old

GUILFORD MILLS LIMITED Events

18 Jan 2017
Confirmation statement made on 8 December 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,497

30 Oct 2015
Termination of appointment of Omar Suarez as a director on 1 July 2015
24 Aug 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
30 Sep 1996
Accounting reference date extended from 31/05 to 30/09
30 Sep 1996
Secretary resigned;director resigned
30 Sep 1996
Director resigned
30 Sep 1996
Registered office changed on 30/09/96 from: 1 victoria square birmingham west midlands B1 1BD
17 May 1996
Incorporation

GUILFORD MILLS LIMITED Charges

22 February 2011
Debenture
Delivered: 10 March 2011
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…