GESIPA BLIND RIVETING SYSTEMS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 4JU

Company number 00926257
Status Active
Incorporation Date 24 January 1968
Company Type Private Limited Company
Address NORTH SIDE, DALTON LANE, KEIGHLEY, YORKSHIRE, BD21 4JU
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of GESIPA BLIND RIVETING SYSTEMS LIMITED are www.gesipablindrivetingsystems.co.uk, and www.gesipa-blind-riveting-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. The distance to to Bingley Rail Station is 2.7 miles; to Burley-in-Wharfedale Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gesipa Blind Riveting Systems Limited is a Private Limited Company. The company registration number is 00926257. Gesipa Blind Riveting Systems Limited has been working since 24 January 1968. The present status of the company is Active. The registered address of Gesipa Blind Riveting Systems Limited is North Side Dalton Lane Keighley Yorkshire Bd21 4ju. . HOLMES, Andrew John is a Secretary of the company. BAMBERGER, Thomas is a Director of the company. BLANK, Arthur is a Director of the company. HOLMES, Andrew John is a Director of the company. SCHOLEFIELD, Diana is a Director of the company. Secretary LEATHER, Stuart Bruce has been resigned. Director BIERMANN, Ibeth Lotte has been resigned. Director BIERMANN, Roland has been resigned. Director DIESENDORFF, Michael has been resigned. Director GALLAGHER, Martin Frederick has been resigned. Director GLEDHILL, Simon Lee has been resigned. Director LEATHER, Stuart Bruce has been resigned. Director UREN, David Garfield has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
HOLMES, Andrew John
Appointed Date: 01 June 2005

Director
BAMBERGER, Thomas
Appointed Date: 19 February 2009
64 years old

Director
BLANK, Arthur
Appointed Date: 24 June 2015
65 years old

Director
HOLMES, Andrew John
Appointed Date: 15 February 2007
67 years old

Director
SCHOLEFIELD, Diana
Appointed Date: 12 March 2014
53 years old

Resigned Directors

Secretary
LEATHER, Stuart Bruce
Resigned: 09 May 2005

Director
BIERMANN, Ibeth Lotte
Resigned: 05 December 2008
96 years old

Director
BIERMANN, Roland
Resigned: 05 December 2008
79 years old

Director
DIESENDORFF, Michael
Resigned: 31 January 2014
Appointed Date: 03 July 2006
58 years old

Director
GALLAGHER, Martin Frederick
Resigned: 10 September 2013
Appointed Date: 19 February 2009
67 years old

Director
GLEDHILL, Simon Lee
Resigned: 12 May 2006
Appointed Date: 10 October 2001
60 years old

Director
LEATHER, Stuart Bruce
Resigned: 09 May 2005
Appointed Date: 22 May 1993
80 years old

Director
UREN, David Garfield
Resigned: 27 September 2001
80 years old

Persons With Significant Control

Sfs Group Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GESIPA BLIND RIVETING SYSTEMS LIMITED Events

17 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Sep 2015
Full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 840,000

06 Jul 2015
Director's details changed for Thomas Bamberger on 6 July 2015
...
... and 123 more events
30 Aug 1988
Return made up to 28/07/88; full list of members

31 Jul 1987
Full accounts made up to 31 December 1986

31 Jul 1987
Return made up to 17/06/87; full list of members

22 Oct 1986
Return made up to 11/08/86; full list of members

08 Sep 1986
Full accounts made up to 31 December 1985

GESIPA BLIND RIVETING SYSTEMS LIMITED Charges

29 May 2007
Chattel mortgage
Delivered: 30 May 2007
Status: Satisfied on 26 January 2013
Persons entitled: Lombard North Central PLC
Description: Machine nocap c/w two coniccal bowels…
15 February 2007
Debenture
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2003
Fixed charge
Delivered: 23 October 2003
Status: Satisfied on 26 January 2013
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over the goods being 1 x toyota…
6 March 2000
Legal mortgage
Delivered: 23 March 2000
Status: Satisfied on 30 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situated at marlow street keighley…
18 August 1997
Fixed charge
Delivered: 19 August 1997
Status: Satisfied on 26 January 2013
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 1 x bolla 446 rivet high speed…
6 September 1996
Chattels mortgage
Delivered: 6 September 1996
Status: Satisfied on 26 January 2013
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
21 December 1994
Chattels mortgage
Delivered: 21 December 1994
Status: Satisfied on 26 January 2013
Persons entitled: Forward Trust Limited
Description: One new streicher varimac-10 automatic spindle tapping…
16 September 1994
Fixed charge.
Delivered: 19 September 1994
Status: Satisfied on 26 January 2013
Persons entitled: Lloyds Bowmaker Limited.
Description: First fixed charge over 1X streicher automatic single…
5 April 1994
Fixed charge
Delivered: 6 April 1994
Status: Satisfied on 18 November 1998
Persons entitled: Lloyds Bowmaker Limited
Description: 2 x new tac rivet assembly machines serial numbers 40985…
11 January 1994
Fixed charge
Delivered: 12 January 1994
Status: Satisfied on 26 January 2013
Persons entitled: Lloyds Bowmaker Limited
Description: Carlo salvi 558/tr high speed header transfer with…
4 October 1991
Chattels mortgage
Delivered: 5 October 1991
Status: Satisfied on 26 January 2013
Persons entitled: Forward Trust Limited
Description: One new blind rivet assembly machine for 6.4MM dia large…
9 August 1991
Chattels mortgage
Delivered: 10 August 1991
Status: Satisfied on 26 January 2013
Persons entitled: Forward Trust Limited
Description: One new carlo salvi high speed 2DIE 4BLOW mod. 246/Tr rivet…
12 February 1991
Chattels mortgage
Delivered: 14 February 1991
Status: Satisfied on 26 January 2013
Persons entitled: Forward Trust Limited
Description: One new carlo salvi high speed 2DIE 4 blow header mod…
16 December 1981
Debenture
Delivered: 19 December 1981
Status: Satisfied on 26 October 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
11 September 1980
Mortgage
Delivered: 22 September 1980
Status: Satisfied on 11 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of fruit street. Keighley. Title…

Similar Companies

GESHURAL LTD GESICHTSDISKO LTD. GESIPPE LIMITED GESIX-IT LIMITED GESL LIMITED GESMANA SOLUTIONS LIMITED GESMAR LTD