GNB INDUSTRIAL POWER (UK) LIMITED
BOLTON CMP BATTERIES LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6QQ

Company number 02375355
Status Active
Incorporation Date 24 April 1989
Company Type Private Limited Company
Address MANSELL HOUSE ASPINALL CLOSE, MIDDLEBROOK HORWICH, BOLTON, BL6 6QQ
Home Country United Kingdom
Nature of Business 27200 - Manufacture of batteries and accumulators
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Registration of charge 023753550018, created on 12 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of GNB INDUSTRIAL POWER (UK) LIMITED are www.gnbindustrialpoweruk.co.uk, and www.gnb-industrial-power-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Gnb Industrial Power Uk Limited is a Private Limited Company. The company registration number is 02375355. Gnb Industrial Power Uk Limited has been working since 24 April 1989. The present status of the company is Active. The registered address of Gnb Industrial Power Uk Limited is Mansell House Aspinall Close Middlebrook Horwich Bolton Bl6 6qq. . ROY, Jayne Wynne is a Secretary of the company. DARKE, Nigel Jeremy is a Director of the company. IUANOW, Nicholas James is a Director of the company. KALTER, Brad Stewart is a Director of the company. LAM, Chi Wing is a Director of the company. MARTINEZ, Louis Eric is a Director of the company. RUSSO, Yvonne is a Director of the company. STUBING, Stefan Alois is a Director of the company. Secretary MORLEY, David Michael has been resigned. Secretary SIMPSON, David has been resigned. Secretary WALLWORK, Mark has been resigned. Secretary WILDING, Ian has been resigned. Director BECHTOLD, Bertram Arnold has been resigned. Director BOURG, Andre has been resigned. Director BRIGHT, Neil Stafford has been resigned. Director CAMPBELL, Joel Michael has been resigned. Director CARELLO, Massimo, Dr has been resigned. Director CLARKE, Raymond Anthony has been resigned. Director COBURN, Stephen Pinson has been resigned. Director COMEL, Alain Jean has been resigned. Director COTTAM, Sharon has been resigned. Director DARKE, Nigel Jeremy has been resigned. Director DETTE, Franz-Josef has been resigned. Director JOSS, Douglas George has been resigned. Director LAM, Chi Wing has been resigned. Director LECLERCQ, Jacques Bernard has been resigned. Director OSTERMANN, Michael has been resigned. Director ROGGE, Frank Hans Valentien has been resigned. Director SCHUHL, Andre has been resigned. Director SHANNON, Barry has been resigned. Director SIMPSON, David has been resigned. Director STEVENSON, James Mark, Dr has been resigned. Director STUBING, Stefan Alois has been resigned. Director VIGNALE, Walter has been resigned. Director WOON, Glynn Tregonning has been resigned. The company operates in "Manufacture of batteries and accumulators".


Current Directors

Secretary
ROY, Jayne Wynne
Appointed Date: 16 March 2011

Director
DARKE, Nigel Jeremy
Appointed Date: 19 September 2013
61 years old

Director
IUANOW, Nicholas James
Appointed Date: 21 December 2011
66 years old

Director
KALTER, Brad Stewart
Appointed Date: 21 December 2011
58 years old

Director
LAM, Chi Wing
Appointed Date: 19 September 2013
51 years old

Director
MARTINEZ, Louis Eric
Appointed Date: 19 September 2013
59 years old

Director
RUSSO, Yvonne
Appointed Date: 04 September 2014
65 years old

Director
STUBING, Stefan Alois
Appointed Date: 19 September 2013
63 years old

Resigned Directors

Secretary
MORLEY, David Michael
Resigned: 17 March 2007
Appointed Date: 13 December 1994

Secretary
SIMPSON, David
Resigned: 13 December 1994

Secretary
WALLWORK, Mark
Resigned: 16 March 2011
Appointed Date: 16 April 2010

Secretary
WILDING, Ian
Resigned: 16 February 2010
Appointed Date: 17 March 2007

Director
BECHTOLD, Bertram Arnold
Resigned: 13 April 2010
Appointed Date: 10 May 2007
60 years old

Director
BOURG, Andre
Resigned: 13 December 1994
82 years old

Director
BRIGHT, Neil Stafford
Resigned: 20 October 2006
Appointed Date: 29 December 1995
78 years old

Director
CAMPBELL, Joel Michael
Resigned: 31 January 2009
Appointed Date: 19 October 2006
78 years old

Director
CARELLO, Massimo, Dr
Resigned: 18 May 1995
77 years old

Director
CLARKE, Raymond Anthony
Resigned: 30 July 2004
Appointed Date: 29 December 1995
62 years old

Director
COBURN, Stephen Pinson
Resigned: 23 January 2014
Appointed Date: 21 December 2011
74 years old

Director
COMEL, Alain Jean
Resigned: 18 December 1995
Appointed Date: 30 October 1992
67 years old

Director
COTTAM, Sharon
Resigned: 10 May 2007
Appointed Date: 19 October 2006
56 years old

Director
DARKE, Nigel Jeremy
Resigned: 29 May 2013
Appointed Date: 16 March 2011
61 years old

Director
DETTE, Franz-Josef
Resigned: 13 April 2010
Appointed Date: 18 May 2009
70 years old

Director
JOSS, Douglas George
Resigned: 17 September 1998
Appointed Date: 30 March 1993
86 years old

Director
LAM, Chi Wing
Resigned: 29 May 2013
Appointed Date: 21 December 2011
51 years old

Director
LECLERCQ, Jacques Bernard
Resigned: 13 June 1995
83 years old

Director
OSTERMANN, Michael
Resigned: 29 May 2013
Appointed Date: 13 April 2010
59 years old

Director
ROGGE, Frank Hans Valentien
Resigned: 12 April 1995
88 years old

Director
SCHUHL, Andre
Resigned: 31 October 1992
76 years old

Director
SHANNON, Barry
Resigned: 31 March 1995
86 years old

Director
SIMPSON, David
Resigned: 13 December 1994
85 years old

Director
STEVENSON, James Mark, Dr
Resigned: 19 December 2006
75 years old

Director
STUBING, Stefan Alois
Resigned: 29 May 2013
Appointed Date: 13 April 2010
63 years old

Director
VIGNALE, Walter
Resigned: 29 December 1995
Appointed Date: 13 December 1994
79 years old

Director
WOON, Glynn Tregonning
Resigned: 16 March 1993
82 years old

Persons With Significant Control

Euro Exide Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GNB INDUSTRIAL POWER (UK) LIMITED Events

14 Dec 2016
Registration of charge 023753550018, created on 12 December 2016
29 Nov 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Feb 2016
Satisfaction of charge 3 in full
04 Feb 2016
Satisfaction of charge 9 in full
...
... and 192 more events
07 Jun 1989
Secretary resigned;new secretary appointed

07 Jun 1989
Registered office changed on 07/06/89 from: 2 baches street london N1 6UB

05 Jun 1989
Memorandum and Articles of Association
24 May 1989
Company name changed gramsar LIMITED\certificate issued on 25/05/89
24 Apr 1989
Incorporation

GNB INDUSTRIAL POWER (UK) LIMITED Charges

12 December 2016
Charge code 0237 5355 0018
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
30 April 2015
Charge code 0237 5355 0017
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
30 April 2015
Charge code 0237 5355 0016
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
18 March 2014
Charge code 0237 5355 0015
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag London Branch
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code 0237 5355 0014
Delivered: 15 November 2013
Status: Satisfied on 2 May 2015
Persons entitled: Wells Fargo Bank, National Association as Collateral Agent and Indenture Trustee for Itself and for Each of the Secured Creditors
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0237 5355 0013
Delivered: 24 June 2013
Status: Satisfied on 2 May 2015
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Trustee")
Description: Trademarks registration numbers 2210816 2210817 2218501…
25 January 2011
Composite debenture
Delivered: 10 February 2011
Status: Satisfied on 21 June 2013
Persons entitled: Wells Fargo Capital Finance. Llc
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
An agreement for pledge of shares
Delivered: 24 May 2007
Status: Satisfied on 27 January 2011
Persons entitled: Deutsche Bank Ag New York Branch as Agent and Trustee for and Behalf of the Abl Creditors
Description: First priority in and over all the shares together with all…
15 May 2007
Composite debenture
Delivered: 24 May 2007
Status: Satisfied on 27 January 2011
Persons entitled: Deutsche Bank Ag New York Branch as Agent and Trustee for and on Behalf of the Abl Creditors
Description: Land and buildings on the south west side of salford road…
14 July 2004
Rent deposit deed
Delivered: 17 July 2004
Status: Satisfied on 4 February 2016
Persons entitled: Skillbond PLC
Description: The sum of £118,500.
5 May 2004
An agreement for the pledge of shares
Delivered: 18 May 2004
Status: Satisfied on 27 June 2007
Persons entitled: Deutsche Bank Ag New York Branch for Itself and on Behalf of the Secured Creditors
Description: All of the shares in tudor india limited of which the…
5 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 27 June 2007
Persons entitled: Deutsche Bank Ag New York Branch for Itself and on Behalf of the Secured Creditors (Collateralagent)
Description: First legal mortgage, all of the real property, all plant…
29 May 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied on 28 August 2004
Persons entitled: Citicorp Usa Inc. for Itself and Each of the Other Secured Parties (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
Share pledge agreement
Delivered: 23 January 2002
Status: Satisfied on 28 August 2004
Persons entitled: Credit Suisse First as Collateral Agent
Description: All of the pledgor's rights title and interest in and to…
27 December 2001
Charge over shares
Delivered: 7 January 2002
Status: Satisfied on 28 August 2004
Persons entitled: Credit Suisse First Boston
Description: By way of first fixed charge, the scheduled shares (refer…
8 June 2001
Rent deposit deed
Delivered: 14 June 2001
Status: Satisfied on 16 February 2016
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial deposit of £86,950 and all other sums paid to…
12 February 1998
Legal charge
Delivered: 13 February 1998
Status: Satisfied on 28 August 2004
Persons entitled: Credit Suisse First Boston
Description: F/H land at salford road over hulton bolton greater…
22 August 1997
Legal charge
Delivered: 5 September 1997
Status: Satisfied on 13 February 1998
Persons entitled: Bankers Trust Company (The "Security Agent")
Description: Land fronting salford road over hulton bolton lancashire…