G.G.I. OFFICE FURNITURE (UK) LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB3 0RW

Company number 01169633
Status Active
Incorporation Date 9 May 1974
Company Type Private Limited Company
Address GLOBAL WAY, DARWEN, LANCASHIRE, BB3 0RW
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 May 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2,011,572 . The most likely internet sites of G.G.I. OFFICE FURNITURE (UK) LIMITED are www.ggiofficefurnitureuk.co.uk, and www.g-g-i-office-furniture-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. G G I Office Furniture Uk Limited is a Private Limited Company. The company registration number is 01169633. G G I Office Furniture Uk Limited has been working since 09 May 1974. The present status of the company is Active. The registered address of G G I Office Furniture Uk Limited is Global Way Darwen Lancashire Bb3 0rw. . BANKS, Graham Andrew is a Director of the company. FELDBERG, Saul is a Director of the company. FRIEDEL, Chanoch is a Director of the company. MELAMED, Mervyn is a Director of the company. Secretary BEST, Alan has been resigned. Secretary MORAN, Jennifer Christine has been resigned. Director BEST, Alan has been resigned. Director BRADBURY, Ray William has been resigned. Director BURNS, Philip Hugh has been resigned. Director FELDBERG, David has been resigned. Director MARKUS, David has been resigned. Director MORAN, Brian William has been resigned. Director MORAN, Jennifer Christine has been resigned. Director MORAN, Neil Stephen has been resigned. Director VIVEIROS, Carlos has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BANKS, Graham Andrew
Appointed Date: 01 June 2015
65 years old

Director
FELDBERG, Saul
Appointed Date: 30 September 1993
89 years old

Director
FRIEDEL, Chanoch
Appointed Date: 29 April 2005
75 years old

Director
MELAMED, Mervyn
Appointed Date: 29 April 2005
64 years old

Resigned Directors

Secretary
BEST, Alan
Resigned: 11 April 2008
Appointed Date: 30 September 1993

Secretary
MORAN, Jennifer Christine
Resigned: 30 September 1993

Director
BEST, Alan
Resigned: 30 September 1993
76 years old

Director
BRADBURY, Ray William
Resigned: 23 March 2005
71 years old

Director
BURNS, Philip Hugh
Resigned: 30 September 1993
88 years old

Director
FELDBERG, David
Resigned: 29 April 2005
Appointed Date: 30 September 1993
67 years old

Director
MARKUS, David
Resigned: 15 January 1998
Appointed Date: 30 September 1993
83 years old

Director
MORAN, Brian William
Resigned: 12 July 1996
85 years old

Director
MORAN, Jennifer Christine
Resigned: 30 September 1993
82 years old

Director
MORAN, Neil Stephen
Resigned: 30 September 1993
Appointed Date: 01 January 1993
62 years old

Director
VIVEIROS, Carlos
Resigned: 12 February 2015
Appointed Date: 01 October 1995
75 years old

Persons With Significant Control

W.W.H. Terrapin Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

G.G.I. OFFICE FURNITURE (UK) LIMITED Events

03 Mar 2017
Confirmation statement made on 31 December 2016 with updates
04 Mar 2016
Full accounts made up to 31 May 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,011,572

19 Jun 2015
Aud res sect 519
05 Jun 2015
Appointment of Mr Graham Andrew Banks as a director on 1 June 2015
...
... and 107 more events
29 Oct 1987
Accounts for a small company made up to 31 May 1987

16 Dec 1986
Return made up to 15/08/86; full list of members

09 Jul 1986
Full accounts made up to 31 May 1986

06 May 1986
Registered office changed on 06/05/86 from: progress works marsh house lane darwen lancashire BB3 3JJ

09 May 1974
Incorporation

G.G.I. OFFICE FURNITURE (UK) LIMITED Charges

5 April 2014
Charge code 0116 9633 0010
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
9 April 1998
Confirmatory charge supplemental to a legal mortgage dated 28 april 1986
Delivered: 20 April 1998
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: All that f/h and l/h property k/a greenfield mill cranberry…
23 March 1998
Confirmatory charge supplemental to a mortgage debenture dated 25TH april 1980
Delivered: 1 April 1998
Status: Satisfied on 30 May 2014
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
30 September 1993
Debenture
Delivered: 5 October 1993
Status: Satisfied on 4 April 2014
Persons entitled: Global Upholstery Company Inc
Description: (Including trade fixtures). Fixed and floating charges over…
3 July 1991
Credit agreement
Delivered: 13 July 1991
Status: Satisfied on 15 October 1991
Persons entitled: Close Brothers Limited
Description: All its right, title & interest in and to all sums payable…
28 April 1986
Legal mortgage
Delivered: 12 May 1986
Status: Satisfied on 19 October 2012
Persons entitled: National Westminster Bank PLC
Description: Greenfield mill cranberry lane dorwen lancashire title nos…
1 December 1980
Legal mortgage
Delivered: 5 December 1980
Status: Satisfied on 22 February 2013
Persons entitled: National Westminster Bank LTD
Description: F/H prospect mill hindle street darwen lancs. Floating…
25 April 1980
Mortgage debenture
Delivered: 2 May 1980
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
25 April 1980
Legal mortgage
Delivered: 2 May 1980
Status: Satisfied on 22 February 2013
Persons entitled: National Westminster Bank PLC
Description: Progress mill, marsh house lane, darwen, lancashire T.no…
29 January 1980
Mortgage
Delivered: 5 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises at progress mill marsh house lane…