G B SAFE COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2HS

Company number 03113972
Status Liquidation
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address VALENTINE AND CO, 4 DANCASTLE COURT 14 ARCADIA AV, LONDON, N3 2HS
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of G B SAFE COMPANY LIMITED are www.gbsafecompany.co.uk, and www.g-b-safe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. G B Safe Company Limited is a Private Limited Company. The company registration number is 03113972. G B Safe Company Limited has been working since 16 October 1995. The present status of the company is Liquidation. The registered address of G B Safe Company Limited is Valentine and Co 4 Dancastle Court 14 Arcadia Av London N3 2hs. . HOWES, Philip Macgregor is a Secretary of the company. DART, Adrian Ernest is a Director of the company. Secretary GWINNETT, Nicola Louisa has been resigned. Secretary WHALE, Jayne Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Paul Graham has been resigned. Director GWINNETT, Janet Veronica has been resigned. Director GWINNETT, Karen has been resigned. Director GWINNETT, Nicola Louisa has been resigned. Director GWINNETT, Stephen Mark has been resigned. Director REYNOLDS, Simon has been resigned. Director WHALE, Jamie has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
HOWES, Philip Macgregor
Appointed Date: 05 August 1998

Director
DART, Adrian Ernest
Appointed Date: 05 August 1998
73 years old

Resigned Directors

Secretary
GWINNETT, Nicola Louisa
Resigned: 05 August 1998
Appointed Date: 11 March 1996

Secretary
WHALE, Jayne Louise
Resigned: 11 March 1996
Appointed Date: 16 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 1995
Appointed Date: 16 October 1995

Director
DAVIES, Paul Graham
Resigned: 29 August 1997
Appointed Date: 10 July 1997
57 years old

Director
GWINNETT, Janet Veronica
Resigned: 05 August 1998
Appointed Date: 16 October 1995
78 years old

Director
GWINNETT, Karen
Resigned: 05 August 1998
Appointed Date: 01 January 1997
55 years old

Director
GWINNETT, Nicola Louisa
Resigned: 10 July 1997
Appointed Date: 01 January 1997

Director
GWINNETT, Stephen Mark
Resigned: 05 August 1998
Appointed Date: 10 July 1997
56 years old

Director
REYNOLDS, Simon
Resigned: 29 August 1997
Appointed Date: 10 July 1997
53 years old

Director
WHALE, Jamie
Resigned: 11 March 1996
Appointed Date: 16 October 1995
58 years old

G B SAFE COMPANY LIMITED Events

15 Jan 2001
Liquidators statement of receipts and payments
13 Jun 2000
Liquidators statement of receipts and payments
24 Dec 1999
Liquidators statement of receipts and payments
22 Dec 1998
Statement of affairs
22 Dec 1998
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 36 more events
19 Jan 1997
Ad 16/10/95--------- £ si 3@1=3 £ ic 2/5
24 Mar 1996
Secretary resigned
24 Mar 1996
Director resigned
19 Oct 1995
Secretary resigned
16 Oct 1995
Incorporation

G B SAFE COMPANY LIMITED Charges

19 October 1998
Debenture
Delivered: 30 October 1998
Status: Outstanding
Persons entitled: Regency House Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Debenture
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…