GRIFFON HOVERCRAFT LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 01282567
Status Active
Incorporation Date 20 October 1976
Company Type Private Limited Company
Address THE BEEHIVE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Secretary's details changed for Mr Ian Mackie on 22 November 2016; Appointment of Mr Ian Mackie as a secretary on 18 October 2016. The most likely internet sites of GRIFFON HOVERCRAFT LIMITED are www.griffonhovercraft.co.uk, and www.griffon-hovercraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Griffon Hovercraft Limited is a Private Limited Company. The company registration number is 01282567. Griffon Hovercraft Limited has been working since 20 October 1976. The present status of the company is Active. The registered address of Griffon Hovercraft Limited is The Beehive Beehive Ring Road Gatwick West Sussex Rh6 0pa. . MACKIE, Ian is a Secretary of the company. GAGGERO, James Peter George is a Director of the company. Secretary ATTWOOD, Christopher Raymond has been resigned. Secretary GIFFORD, Edwin William Henry, Dr has been resigned. Secretary MAYHEW, Nicola Louise has been resigned. Secretary THOMSON, Simon Patrick has been resigned. Director ATTWOOD, Christopher Raymond has been resigned. Director BLAND, Christopher Donald Jack has been resigned. Director GAME, Henry Michael has been resigned. Director GIFFORD, Edwin William Henry, Dr has been resigned. Director GIFFORD, John Hugh has been resigned. Director MAY, Iain Richard Campbell has been resigned. Director WAKEHAM, Neal has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACKIE, Ian
Appointed Date: 18 October 2016

Director
GAGGERO, James Peter George
Appointed Date: 10 September 2008
66 years old

Resigned Directors

Secretary
ATTWOOD, Christopher Raymond
Resigned: 01 July 2010
Appointed Date: 02 May 2008

Secretary
GIFFORD, Edwin William Henry, Dr
Resigned: 02 May 2008

Secretary
MAYHEW, Nicola Louise
Resigned: 18 October 2016
Appointed Date: 18 November 2011

Secretary
THOMSON, Simon Patrick
Resigned: 18 November 2011
Appointed Date: 01 July 2010

Director
ATTWOOD, Christopher Raymond
Resigned: 01 July 2010
Appointed Date: 02 May 2008
79 years old

Director
BLAND, Christopher Donald Jack
Resigned: 31 January 2002
Appointed Date: 04 July 2001
88 years old

Director
GAME, Henry Michael
Resigned: 23 February 2016
Appointed Date: 01 April 2010
45 years old

Director
GIFFORD, Edwin William Henry, Dr
Resigned: 02 May 2008
104 years old

Director
GIFFORD, John Hugh
Resigned: 01 February 2011
71 years old

Director
MAY, Iain Richard Campbell
Resigned: 31 March 2010
Appointed Date: 10 September 2008
62 years old

Director
WAKEHAM, Neal
Resigned: 02 July 2010
Appointed Date: 01 May 2009
55 years old

Persons With Significant Control

Bland Group Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GRIFFON HOVERCRAFT LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Secretary's details changed for Mr Ian Mackie on 22 November 2016
18 Oct 2016
Appointment of Mr Ian Mackie as a secretary on 18 October 2016
18 Oct 2016
Termination of appointment of Nicola Louise Mayhew as a secretary on 18 October 2016
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 110 more events
12 Feb 1987
Return made up to 03/02/87; full list of members

01 May 1986
Accounts for a small company made up to 31 March 1985

01 May 1986
Return made up to 17/04/86; full list of members

20 Oct 1976
Certificate of incorporation
20 Oct 1976
Incorporation

GRIFFON HOVERCRAFT LIMITED Charges

23 July 2002
Hovercraft mortgage
Delivered: 25 July 2002
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All its rights, title and interest present and future in…
23 July 2002
Statutory mortgage of a ship
Delivered: 25 July 2002
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All 64/64 ths (64/64 ths) shares in the griffon hovercraft…
8 October 1999
Mortgage deed
Delivered: 15 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold and l/hold property - land/blds on west side of…
25 February 1998
Deposit agreement to secure own liabilities
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
2 March 1993
Mortgage
Delivered: 9 March 1993
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Bank PLC
Description: All rights,title and interest in the hovercraft being the…
2 March 1993
Mortgage
Delivered: 9 March 1993
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Bank PLC
Description: All rights,title and interest in the hovercraft 1500 td…
18 April 1991
Single debenture
Delivered: 29 April 1991
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
9 October 1990
Mortgage
Delivered: 11 October 1990
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
9 October 1990
Mortgage
Delivered: 11 October 1990
Status: Satisfied on 5 August 2008
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
8 August 1990
Single debenture
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…