GORNALLS FUNERAL SERVICES LIMITED,
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00769153
Status Active
Incorporation Date 29 July 1963
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of GORNALLS FUNERAL SERVICES LIMITED, are www.gornallsfuneralservices.co.uk, and www.gornalls-funeral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. Gornalls Funeral Services Limited is a Private Limited Company. The company registration number is 00769153. Gornalls Funeral Services Limited has been working since 29 July 1963. The present status of the company is Active. The registered address of Gornalls Funeral Services Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary GORNALL, Judith Frances has been resigned. Director GORNALL, Judith Frances has been resigned. Director GORNALL, Lionel John has been resigned. Director GORNALL, Margaret Isabel has been resigned. Director GORNALL, Stuart David has been resigned. Director HINDLEY, Peter Talbot has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 02 October 2006

Director
DAVIES, Andrew Richard
Appointed Date: 02 October 2006
63 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 02 October 2006
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
GORNALL, Judith Frances
Resigned: 02 October 2006

Director
GORNALL, Judith Frances
Resigned: 01 October 2006
79 years old

Director
GORNALL, Lionel John
Resigned: 02 October 2006
84 years old

Director
GORNALL, Margaret Isabel
Resigned: 21 November 1995
108 years old

Director
GORNALL, Stuart David
Resigned: 30 November 2004
Appointed Date: 21 November 1995
53 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 02 October 2006
82 years old

GORNALLS FUNERAL SERVICES LIMITED, Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000

31 Oct 2014
Registration of charge 007691530008, created on 17 October 2014
...
... and 93 more events
10 Sep 1987
Full accounts made up to 31 March 1987

10 Sep 1987
Return made up to 20/08/87; full list of members

01 Oct 1986
Full accounts made up to 31 March 1986

01 Oct 1986
Return made up to 12/09/86; full list of members

29 Jul 1963
Incorporation

GORNALLS FUNERAL SERVICES LIMITED, Charges

17 October 2014
Charge code 0076 9153 0008
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0076 9153 0007
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 September 2010
Deed of accession to a debenture originally dated 20 december 2002, as amended and restated on 11 april 2003,
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2004
Legal mortgage
Delivered: 15 July 2004
Status: Satisfied on 4 October 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 3A west street prescot merseyside. With the benefit of…
16 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 4 October 2006
Persons entitled: Midland Bank PLC
Description: Property k/a the former fire station cross pit lane…
12 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 4 October 2006
Persons entitled: Midland Bank PLC
Description: Property at:- 6, cowley hill lane, st. Helens, merseyside.
21 September 1987
Fixed and floating charge
Delivered: 24 September 1987
Status: Satisfied on 4 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
26 October 1984
Legal charge
Delivered: 29 October 1984
Status: Satisfied on 4 October 2006
Persons entitled: Midland Bank PLC
Description: F/Hold 3 west street, prescot, merseyside.