GAINSBOROUGH STEEL SERVICES LIMITED
DUDLEY HILL

Hellopages » West Yorkshire » Bradford » BD4 9HU

Company number 02762748
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address BARRETT HOUSE, CUTLER HEIGHTS LANE, DUDLEY HILL, BRADFORD, BD4 9HU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016; Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016. The most likely internet sites of GAINSBOROUGH STEEL SERVICES LIMITED are www.gainsboroughsteelservices.co.uk, and www.gainsborough-steel-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Gainsborough Steel Services Limited is a Private Limited Company. The company registration number is 02762748. Gainsborough Steel Services Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Gainsborough Steel Services Limited is Barrett House Cutler Heights Lane Dudley Hill Bradford Bd4 9hu. . NEWSOME, Christopher Paul is a Secretary of the company. BARRETT, James Stephenson is a Director of the company. WARCUP, Andrew is a Director of the company. Secretary CHASNEY, Paul Charles has been resigned. Secretary DURHAM, Arthur Bradshaw has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary WATERS, Trina Dawn has been resigned. Director BARRETT, Richard Braithwaite has been resigned. Director CHASNEY, Paul Charles has been resigned. Director DUDLEY, Paul Terry has been resigned. Director FARRELL, Robert Kenneth has been resigned. Director GODFREY, David has been resigned. Director MORAN, Ian Christopher has been resigned. Director RIORDAN, Paul has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director SMITH, Anthony Dennis has been resigned. Director WOOD, John Robert has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
NEWSOME, Christopher Paul
Appointed Date: 22 September 2016

Director
BARRETT, James Stephenson
Appointed Date: 17 November 1992
70 years old

Director
WARCUP, Andrew
Appointed Date: 15 May 2013
60 years old

Resigned Directors

Secretary
CHASNEY, Paul Charles
Resigned: 04 January 1993
Appointed Date: 17 November 1992

Secretary
DURHAM, Arthur Bradshaw
Resigned: 25 January 2006
Appointed Date: 04 January 1993

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 17 November 1992
Appointed Date: 06 November 1992

Secretary
WATERS, Trina Dawn
Resigned: 22 September 2016
Appointed Date: 25 January 2006

Director
BARRETT, Richard Braithwaite
Resigned: 27 June 2011
Appointed Date: 17 November 1992
68 years old

Director
CHASNEY, Paul Charles
Resigned: 15 May 2013
Appointed Date: 17 November 1992
72 years old

Director
DUDLEY, Paul Terry
Resigned: 15 July 1994
Appointed Date: 04 January 1993
70 years old

Director
FARRELL, Robert Kenneth
Resigned: 01 November 2000
Appointed Date: 01 October 1998
68 years old

Director
GODFREY, David
Resigned: 30 September 1999
Appointed Date: 04 January 1993
74 years old

Director
MORAN, Ian Christopher
Resigned: 29 May 1997
Appointed Date: 04 January 1993
74 years old

Director
RIORDAN, Paul
Resigned: 31 December 2008
Appointed Date: 01 October 1998
62 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 17 November 1992
Appointed Date: 06 November 1992
36 years old

Director
SMITH, Anthony Dennis
Resigned: 24 June 1993
Appointed Date: 04 January 1993
81 years old

Director
WOOD, John Robert
Resigned: 28 September 2007
Appointed Date: 04 January 1993
75 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 17 November 1992
Appointed Date: 06 November 1992

GAINSBOROUGH STEEL SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 6 November 2016 with updates
23 Sep 2016
Termination of appointment of Trina Dawn Waters as a secretary on 22 September 2016
23 Sep 2016
Appointment of Mr Christopher Paul Newsome as a secretary on 22 September 2016
11 Aug 2016
Satisfaction of charge 5 in full
11 Aug 2016
Satisfaction of charge 2 in full
...
... and 81 more events
01 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

01 Dec 1992
Director resigned;new director appointed

01 Dec 1992
Accounting reference date notified as 30/09

01 Dec 1992
Company name changed\certificate issued on 01/12/92
06 Nov 1992
Incorporation

GAINSBOROUGH STEEL SERVICES LIMITED Charges

13 January 2003
Legal assignment of insurance policies
Delivered: 24 January 2003
Status: Satisfied on 11 August 2016
Persons entitled: Hsbc Bank PLC
Description: The assigned documents. See the mortgage charge document…
9 October 1996
Composite guarantee and debenture
Delivered: 19 October 1996
Status: Satisfied on 23 October 1998
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Composite guarantee and debenture
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1996
Assignment of contracts by way of security
Delivered: 17 October 1996
Status: Satisfied on 11 August 2016
Persons entitled: Midland Bank PLC
Description: 1, the following property is assigned by way of security by…
19 November 1992
Deed of charge
Delivered: 1 December 1992
Status: Satisfied on 6 August 2001
Persons entitled: Midland Bank PLC
Description: See doc ref M353C for full details. Fixed and floating…