GURNOS LIMITED
CRAWLEY NEOLAB LIMITED

Hellopages » West Sussex » Crawley » RH11 7XL

Company number 02873173
Status Active - Proposal to Strike off
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address ATHERTON BAILEY, ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH RAOD, CRAWLEY, SUSSEX, UNITED KINGDOM, RH11 7XL
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Notice of completion of voluntary arrangement. The most likely internet sites of GURNOS LIMITED are www.gurnos.co.uk, and www.gurnos.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gurnos Limited is a Private Limited Company. The company registration number is 02873173. Gurnos Limited has been working since 18 November 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Gurnos Limited is Atherton Bailey Arundel House 1 Amberley Court Whitworth Raod Crawley Sussex United Kingdom Rh11 7xl. . DAVIES, John Hywel is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary HOPKINS, David Arthur has been resigned. Secretary NEEDHAM, Eric Andrew has been resigned. Director BARTLETT, John Anthony has been resigned. Director BARTLETT, John Anthony has been resigned. Director CHUBB, Patrick Anthony Kingsford has been resigned. Director DARROCH, Colin Pollock has been resigned. Director DAVIES, Saga Margaretha has been resigned. Director HOPKINS, David Arthur has been resigned. Director NEEDHAM, Eric Andrew has been resigned. Director ROGERS, Stanley has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
DAVIES, John Hywel
Appointed Date: 17 June 1994
75 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 17 June 1994
Appointed Date: 18 November 1993

Secretary
HOPKINS, David Arthur
Resigned: 19 May 2011
Appointed Date: 24 June 2005

Secretary
NEEDHAM, Eric Andrew
Resigned: 26 November 2004
Appointed Date: 17 June 1994

Director
BARTLETT, John Anthony
Resigned: 28 September 2007
Appointed Date: 28 July 2005
77 years old

Director
BARTLETT, John Anthony
Resigned: 17 December 2001
Appointed Date: 06 April 1999
77 years old

Director
CHUBB, Patrick Anthony Kingsford
Resigned: 07 April 2010
Appointed Date: 14 July 2006
69 years old

Director
DARROCH, Colin Pollock
Resigned: 15 July 2005
Appointed Date: 11 April 2001
71 years old

Director
DAVIES, Saga Margaretha
Resigned: 07 April 2010
Appointed Date: 16 December 1999
77 years old

Director
HOPKINS, David Arthur
Resigned: 19 May 2011
Appointed Date: 11 October 2000
78 years old

Director
NEEDHAM, Eric Andrew
Resigned: 26 November 2004
Appointed Date: 17 June 1994
75 years old

Director
ROGERS, Stanley
Resigned: 04 October 2004
Appointed Date: 16 December 1999
72 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 17 June 1994
Appointed Date: 18 November 1993

GURNOS LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
04 Aug 2016
Notice of completion of voluntary arrangement
10 Dec 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2015
17 Feb 2015
Notice to Registrar of companies voluntary arrangement taking effect
...
... and 88 more events
30 Jun 1994
New secretary appointed;director resigned;new director appointed

30 Jun 1994
Secretary resigned;new director appointed

28 Jun 1994
Company name changed inhoco 281 LIMITED\certificate issued on 29/06/94

28 Jun 1994
Company name changed\certificate issued on 28/06/94
18 Nov 1993
Incorporation

GURNOS LIMITED Charges

12 December 2007
Letter of hypothecation and pledge
Delivered: 24 December 2007
Status: Satisfied on 5 September 2012
Persons entitled: Venture Finance PLC Trading as Venture Trade Finance
Description: All bills of exchange, promissory notes and negotiable…
17 January 2006
All assets debenture
Delivered: 26 January 2006
Status: Satisfied on 5 September 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
All assets debenture
Delivered: 19 March 2003
Status: Satisfied on 27 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 5 September 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…