GILCREST MANUFACTURING LIMITED
BRISTOL PANEL PROJECTS LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9LQ

Company number 04401860
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address PORTVIEW ROAD, AVONMOUTH, BRISTOL, BS11 9LQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Peter Maynard Roberts as a director on 1 July 2016; Satisfaction of charge 3 in full. The most likely internet sites of GILCREST MANUFACTURING LIMITED are www.gilcrestmanufacturing.co.uk, and www.gilcrest-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bristol Temple Meads Rail Station is 5.6 miles; to Bristol Parkway Rail Station is 6.6 miles; to Caldicot Rail Station is 7 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilcrest Manufacturing Limited is a Private Limited Company. The company registration number is 04401860. Gilcrest Manufacturing Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Gilcrest Manufacturing Limited is Portview Road Avonmouth Bristol Bs11 9lq. . GILLHAM, Kevin Michael Mervyn is a Director of the company. Secretary ENGLISH, William Rodney has been resigned. Secretary O'NEILL, Michael John has been resigned. Secretary SHEPPARD, Robert Charles has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CROXTON, Andrew John has been resigned. Director DENFORD, Peter George has been resigned. Director GILLHAM, Mervyn Henry has been resigned. Director O'NEILL, Michael John has been resigned. Director ROBERTS, Peter Maynard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
GILLHAM, Kevin Michael Mervyn
Appointed Date: 30 April 2002
49 years old

Resigned Directors

Secretary
ENGLISH, William Rodney
Resigned: 30 March 2006
Appointed Date: 17 January 2003

Secretary
O'NEILL, Michael John
Resigned: 20 March 2014
Appointed Date: 30 March 2006

Secretary
SHEPPARD, Robert Charles
Resigned: 17 January 2003
Appointed Date: 22 March 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
CROXTON, Andrew John
Resigned: 01 August 2015
Appointed Date: 24 October 2012
52 years old

Director
DENFORD, Peter George
Resigned: 31 May 2016
Appointed Date: 30 March 2006
66 years old

Director
GILLHAM, Mervyn Henry
Resigned: 30 March 2006
Appointed Date: 22 March 2002
74 years old

Director
O'NEILL, Michael John
Resigned: 20 March 2014
Appointed Date: 12 September 2006
66 years old

Director
ROBERTS, Peter Maynard
Resigned: 01 July 2016
Appointed Date: 01 August 2015
69 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

GILCREST MANUFACTURING LIMITED Events

25 Jan 2017
Full accounts made up to 30 June 2016
01 Jul 2016
Termination of appointment of Peter Maynard Roberts as a director on 1 July 2016
23 Jun 2016
Satisfaction of charge 3 in full
15 Jun 2016
Termination of appointment of Peter George Denford as a director on 31 May 2016
06 Jun 2016
Satisfaction of charge 2 in full
...
... and 73 more events
21 May 2002
Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2
21 May 2002
Registered office changed on 21/05/02 from: 16 churchill way cardiff CF10 2DX
21 May 2002
New secretary appointed
21 May 2002
Secretary resigned
22 Mar 2002
Incorporation

GILCREST MANUFACTURING LIMITED Charges

21 April 2016
Charge code 0440 1860 0004
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
22 July 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 26 July 2011
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 6 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…