GIFFARD SECURITIES LIMITED
PITSFORD

Hellopages » Northamptonshire » Daventry » NN6 9AD

Company number 01090060
Status Active
Incorporation Date 8 January 1973
Company Type Private Limited Company
Address THE OLD DOWER HOUSE, 5 HIGH STREET, PITSFORD, NORTHAMPTON, NN6 9AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,000 . The most likely internet sites of GIFFARD SECURITIES LIMITED are www.giffardsecurities.co.uk, and www.giffard-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Giffard Securities Limited is a Private Limited Company. The company registration number is 01090060. Giffard Securities Limited has been working since 08 January 1973. The present status of the company is Active. The registered address of Giffard Securities Limited is The Old Dower House 5 High Street Pitsford Northampton Nn6 9ad. . UNDERWOOD, Beverley Anne is a Secretary of the company. UNDERWOOD, Beverley Anne is a Director of the company. UNDERWOOD, Graham Neil is a Director of the company. The company operates in "Non-trading company".


Current Directors


Director

Director

Persons With Significant Control

Beverley Anne Underwood
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Graham Neil Underwood
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GIFFARD SECURITIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Aug 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

16 Jul 2015
Total exemption full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000

...
... and 85 more events
04 Aug 1987
Full accounts made up to 31 March 1986

27 Apr 1987
Accounts for a small company made up to 31 March 1985

27 Apr 1987
Return made up to 11/08/85; full list of members

13 Apr 1987
Return made up to 09/07/86; full list of members

20 Nov 1986
Particulars of mortgage/charge

GIFFARD SECURITIES LIMITED Charges

16 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 28 January 2000
Persons entitled: The Co-Operative Bank PLC
Description: 5 scrooge close moulton park northampton t/n NN124993. All…
16 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 28 January 2000
Persons entitled: The Co-Operative Bank PLC
Description: Gifford court millbrook close northampton NN121583. All…
16 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 28 January 2000
Persons entitled: The Co-Operative Bank PLC
Description: Gifford house pyramid close northampton t/nos NN198316…
16 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 28 January 2000
Persons entitled: The Co-Operative Bank PLC
Description: Shire house pyramid close northampton t/n NN78737. All…
2 June 1998
Deed of security assignment
Delivered: 17 June 1998
Status: Satisfied on 8 September 2000
Persons entitled: National Westminster Bank PLC
Description: The agreements and all rights and benefits of whatever…
2 June 1998
Legal mortgage
Delivered: 10 June 1998
Status: Satisfied on 28 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a property development pyramid close…
4 February 1997
Legal mortgage
Delivered: 6 February 1997
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: 5 scirroco close moulton park northampton with the benefit…
30 November 1994
Legal charge
Delivered: 3 December 1994
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings east of lumbertubs way…
27 March 1990
Fixed and floating charge
Delivered: 28 March 1990
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…
28 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: Land at st james mill road, northampton.
28 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: Unit 3 werrington business centre peterborough.
28 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: Unit 2 werrington business centre peterborough.
11 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 1 oxford road, penmill trading estate, yeovil, somerset.
8 August 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 1 oxford road, penmill trading estate, yeovil…
8 May 1984
Legal charge
Delivered: 10 May 1984
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: F/Hold units 1-5 quarry parks close, maulton parks…
13 September 1982
Legal charge
Delivered: 14 September 1982
Status: Satisfied on 8 September 2000
Persons entitled: Midland Bank PLC
Description: 60 highbury grove, islington london ns title no. Ngl 200237.