GRESHAM OFFICE FURNITURE LIMITED
BOLTON GRESHAM BENNETT LIMITED

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 01284733
Status Active
Incorporation Date 3 November 1976
Company Type Private Limited Company
Address PLATINUM PARK, LYNSTOCK WAY, HORWICH, BOLTON, BL6 4SA
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Termination of appointment of Anthony Gordon Baines as a director on 11 November 2015. The most likely internet sites of GRESHAM OFFICE FURNITURE LIMITED are www.greshamofficefurniture.co.uk, and www.gresham-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Gresham Office Furniture Limited is a Private Limited Company. The company registration number is 01284733. Gresham Office Furniture Limited has been working since 03 November 1976. The present status of the company is Active. The registered address of Gresham Office Furniture Limited is Platinum Park Lynstock Way Horwich Bolton Bl6 4sa. . TURLEY, Craig Robert is a Secretary of the company. ROEBUCK, Julian David is a Director of the company. ROEBUCK, Richard is a Director of the company. TURLEY, Craig Robert is a Director of the company. Secretary LIVESEY, Gwyneth Margaret has been resigned. Secretary TURLEY, Robert has been resigned. Director ARNOLD, Kenneth has been resigned. Director BAINES, Anthony Gordon has been resigned. Director BENNETT, Barry Bertrand has been resigned. Director BENNETT, Margaret Ann has been resigned. Director GREENWOOD, Steven Frank has been resigned. Director MARSHALL, Stewart has been resigned. Director SEDDON, Geoffrey has been resigned. Director SMITH, Thomas Edward Walden has been resigned. Director TURLEY, Robert has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
TURLEY, Craig Robert
Appointed Date: 28 October 2010

Director
ROEBUCK, Julian David
Appointed Date: 06 February 2006
51 years old

Director
ROEBUCK, Richard
Appointed Date: 01 May 2014
47 years old

Director
TURLEY, Craig Robert
Appointed Date: 01 May 2011
47 years old

Resigned Directors

Secretary
LIVESEY, Gwyneth Margaret
Resigned: 12 March 2004

Secretary
TURLEY, Robert
Resigned: 27 October 2010
Appointed Date: 12 March 2004

Director
ARNOLD, Kenneth
Resigned: 01 April 1998
70 years old

Director
BAINES, Anthony Gordon
Resigned: 11 November 2015
Appointed Date: 01 April 1995
64 years old

Director
BENNETT, Barry Bertrand
Resigned: 08 April 2002
91 years old

Director
BENNETT, Margaret Ann
Resigned: 29 March 1999
87 years old

Director
GREENWOOD, Steven Frank
Resigned: 21 December 2011
Appointed Date: 01 February 2005
71 years old

Director
MARSHALL, Stewart
Resigned: 30 June 2014
Appointed Date: 01 May 2002
68 years old

Director
SEDDON, Geoffrey
Resigned: 30 September 2004
Appointed Date: 01 January 1994
74 years old

Director
SMITH, Thomas Edward Walden
Resigned: 22 August 2008
75 years old

Director
TURLEY, Robert
Resigned: 27 October 2010
Appointed Date: 01 August 1997
77 years old

Persons With Significant Control

Gresham Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRESHAM OFFICE FURNITURE LIMITED Events

21 Aug 2016
Full accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
11 Dec 2015
Termination of appointment of Anthony Gordon Baines as a director on 11 November 2015
16 Oct 2015
Full accounts made up to 30 April 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,000

...
... and 124 more events
09 Oct 1987
Return made up to 20/07/87; full list of members

07 Aug 1986
Accounts for a small company made up to 31 March 1986

07 Aug 1986
Return made up to 27/06/86; full list of members

16 Sep 1977
Company name changed\certificate issued on 16/09/77
03 Nov 1976
Incorporation

GRESHAM OFFICE FURNITURE LIMITED Charges

21 September 2012
Assignment
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Any credit balance due to the company under condition 13 of…
25 October 2011
Legal assignment
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 September 2008
Floating charge (all assets)
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
22 August 2008
Debenture
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Legal mortgage
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property - platinum park lynstock way lostock bolton…
27 May 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H platinum park bolton lancashire.. And the proceeds of…
9 August 1994
Legal mortgage
Delivered: 22 August 1994
Status: Satisfied on 3 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as the dairy, croasdale street, bolton…
7 May 1993
Legal mortgage
Delivered: 12 May 1993
Status: Satisfied on 10 August 1998
Persons entitled: National Westminster Bank PLC
Description: Part albion works waterloo street bolton t/n GM86479 and…
23 December 1992
Legal mortgage
Delivered: 31 December 1992
Status: Satisfied on 10 August 1998
Persons entitled: National Westminster Bank PLC
Description: Unit 21 waterloo street, bolton, greater manchester t/nos…
30 December 1988
Mortgage debenture
Delivered: 10 January 1989
Status: Satisfied on 10 September 2008
Persons entitled: National Westminster Bank PLC
Description: And by way of legal mortgage all that piece or parcel of…
3 October 1983
Legal mortgage
Delivered: 18 October 1983
Status: Satisfied on 10 August 1998
Persons entitled: National Westminster Bank PLC
Description: Unit 8 bankfield mill, quebec street, deane, bolton…