GANN & BROWN,LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3AX

Company number 00077416
Status Active
Incorporation Date 19 May 1903
Company Type Private Limited Company
Address BLUEBELL FARM, PYE ALLEY LANE, WHITSTABLE, KENT, CT5 3AX
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 26,256 . The most likely internet sites of GANN & BROWN,LIMITED are www.gann.co.uk, and www.gann.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and five months. Gann Brown Limited is a Private Limited Company. The company registration number is 00077416. Gann Brown Limited has been working since 19 May 1903. The present status of the company is Active. The registered address of Gann Brown Limited is Bluebell Farm Pye Alley Lane Whitstable Kent Ct5 3ax. . LUCCHESI, Marion Alberta is a Secretary of the company. LUCCHESI, Jonathan Michael is a Director of the company. LUCCHESI, Marion Alberta is a Director of the company. Secretary GANN, Doris Whitfield has been resigned. Secretary LUCCHESI, Marion Alberta has been resigned. Director LUCCHESI, Michael Samuel has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
LUCCHESI, Marion Alberta
Appointed Date: 01 September 1997

Director

Director

Resigned Directors

Secretary
GANN, Doris Whitfield
Resigned: 01 August 1997

Secretary
LUCCHESI, Marion Alberta
Resigned: 01 September 1997
Appointed Date: 04 July 1997

Director
LUCCHESI, Michael Samuel
Resigned: 01 September 1997
91 years old

Persons With Significant Control

Mr Jonathan Michael Lucchesi
Notified on: 5 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GANN & BROWN,LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 30 April 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 26,256

06 Jul 2015
Total exemption small company accounts made up to 30 April 2015
07 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 26,256

...
... and 70 more events
01 Feb 1988
Accounts for a small company made up to 30 April 1987

02 Oct 1987
Return made up to 02/09/87; full list of members

24 Sep 1986
Full accounts made up to 30 April 1986

24 Sep 1986
Return made up to 15/08/86; full list of members

19 May 1903
Certificate of incorporation

GANN & BROWN,LIMITED Charges

8 November 2002
Mortgage deed
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land on the south side of pye alley (and north side…
21 October 2002
Debenture deed
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of pye alley lane and on the north…
14 September 1994
Mortgage debenture
Delivered: 19 September 1994
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 September 1994
Legal mortgage
Delivered: 15 September 1994
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 115 tankerton road, whitstable kent t/no:…
4 August 1992
Single debenture
Delivered: 5 August 1992
Status: Satisfied on 29 November 1994
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1983
Legal charge
Delivered: 2 February 1983
Status: Satisfied on 29 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H land situate on the south side of pye alley lane and on…
30 September 1964
Single debenture
Delivered: 5 October 1964
Status: Satisfied on 29 November 1994
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…