GF MACHINING SOLUTIONS LTD.
WEST MIDLANDS AGIE CHARMILLES LIMITED CHARMILLES TECHNOLOGIES LIMITED

Hellopages » West Midlands » Coventry » CV2 2SJ
Company number 03240378
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address NORTH VIEW, COVENTRY, WEST MIDLANDS, CV2 2SJ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Antonio Faccio as a director on 1 January 2016. The most likely internet sites of GF MACHINING SOLUTIONS LTD. are www.gfmachiningsolutions.co.uk, and www.gf-machining-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Gf Machining Solutions Ltd is a Private Limited Company. The company registration number is 03240378. Gf Machining Solutions Ltd has been working since 21 August 1996. The present status of the company is Active. The registered address of Gf Machining Solutions Ltd is North View Coventry West Midlands Cv2 2sj. . PERRY-PARKER, Matthew John is a Secretary of the company. BUSTINDUY, Aitor is a Director of the company. FACCIO, Antonio is a Director of the company. SPENCER, Martin Jeffrey is a Director of the company. Secretary CULLINGWORTH, Robert has been resigned. Secretary HOCKADAY, Tessa Mary has been resigned. Secretary MAC FARLANE, Andrew has been resigned. Secretary OUTHWAITE, David Michael has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director ABT, Roland has been resigned. Director FLETCHER, Glynn has been resigned. Director FONTANA, Mauro Angelo Giovanni has been resigned. Director KASPER, Bernhard has been resigned. Director NIERSTE, Daniel Mark has been resigned. Director STEEL, Anthony, Dr has been resigned. Director SYLVESTER, Stephen Peter has been resigned. Director THOMAS, David Alan has been resigned. Director TONGI, Ferdi, Ceo has been resigned. Director VAN EGMOND, Jan has been resigned. Director WILMES, Jean Pierre has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
PERRY-PARKER, Matthew John
Appointed Date: 18 March 2014

Director
BUSTINDUY, Aitor
Appointed Date: 18 March 2014
53 years old

Director
FACCIO, Antonio
Appointed Date: 01 January 2016
53 years old

Director
SPENCER, Martin Jeffrey
Appointed Date: 01 September 2009
64 years old

Resigned Directors

Secretary
CULLINGWORTH, Robert
Resigned: 01 June 1999
Appointed Date: 30 September 1996

Secretary
HOCKADAY, Tessa Mary
Resigned: 27 April 2001
Appointed Date: 01 June 1999

Secretary
MAC FARLANE, Andrew
Resigned: 30 August 2005
Appointed Date: 27 April 2001

Secretary
OUTHWAITE, David Michael
Resigned: 18 March 2014
Appointed Date: 30 August 2005

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 21 August 1996

Director
ABT, Roland
Resigned: 22 April 2004
Appointed Date: 08 October 1997
68 years old

Director
FLETCHER, Glynn
Resigned: 01 July 2002
Appointed Date: 17 May 2001
68 years old

Director
FONTANA, Mauro Angelo Giovanni
Resigned: 18 March 2014
Appointed Date: 07 April 2004
66 years old

Director
KASPER, Bernhard
Resigned: 31 December 2015
Appointed Date: 01 January 2000
74 years old

Director
NIERSTE, Daniel Mark
Resigned: 30 June 2000
Appointed Date: 04 June 1998
68 years old

Director
STEEL, Anthony, Dr
Resigned: 29 December 2006
Appointed Date: 01 July 2000
61 years old

Director
SYLVESTER, Stephen Peter
Resigned: 01 September 2009
Appointed Date: 18 July 2007
63 years old

Director
THOMAS, David Alan
Resigned: 27 April 1998
Appointed Date: 01 May 1997
69 years old

Director
TONGI, Ferdi, Ceo
Resigned: 31 December 1999
Appointed Date: 01 July 1997
74 years old

Director
VAN EGMOND, Jan
Resigned: 01 May 1997
Appointed Date: 01 October 1996
70 years old

Director
WILMES, Jean Pierre
Resigned: 22 April 1998
Appointed Date: 02 October 1996
79 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 01 October 1996
Appointed Date: 21 August 1996

Persons With Significant Control

Georg Fisher Ag
Notified on: 21 August 2016
Nature of control: Ownership of shares – 75% or more

GF MACHINING SOLUTIONS LTD. Events

21 Nov 2016
Confirmation statement made on 21 August 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Appointment of Mr Antonio Faccio as a director on 1 January 2016
15 Mar 2016
Termination of appointment of Bernhard Kasper as a director on 31 December 2015
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
13 Oct 1996
New director appointed
13 Oct 1996
Director resigned
13 Oct 1996
Secretary resigned
09 Oct 1996
Company name changed activetime LIMITED\certificate issued on 09/10/96
21 Aug 1996
Incorporation