G.I. ENGINEERING LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8EU

Company number 06830822
Status Active
Incorporation Date 26 February 2009
Company Type Private Limited Company
Address 74 LAIRGATE, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 8EU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of G.I. ENGINEERING LIMITED are www.giengineering.co.uk, and www.g-i-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Hessle Rail Station is 8.6 miles; to Ferriby Rail Station is 9.1 miles; to Brough Rail Station is 9.9 miles; to Barrow Haven Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G I Engineering Limited is a Private Limited Company. The company registration number is 06830822. G I Engineering Limited has been working since 26 February 2009. The present status of the company is Active. The registered address of G I Engineering Limited is 74 Lairgate Beverley East Yorkshire England Hu17 8eu. . HART, Richard Michael Dixon is a Director of the company. WILLSON, Beverley Anne is a Director of the company. Secretary EALES, Beth Charlotte Victoria has been resigned. Director HART, Richard Michael Dixon has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
HART, Richard Michael Dixon
Appointed Date: 01 November 2014
58 years old

Director
WILLSON, Beverley Anne
Appointed Date: 21 June 2012
64 years old

Resigned Directors

Secretary
EALES, Beth Charlotte Victoria
Resigned: 25 February 2015
Appointed Date: 26 February 2009

Director
HART, Richard Michael Dixon
Resigned: 21 June 2012
Appointed Date: 26 February 2009
58 years old

Director
KAHAN, Barbara
Resigned: 26 February 2009
Appointed Date: 26 February 2009
94 years old

Persons With Significant Control

Mr Richard Michael Dixon Hart
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

G.I. ENGINEERING LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Mar 2017
Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2016
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
27 Jun 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016
07 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

...
... and 25 more events
09 Mar 2010
Secretary's details changed for Beth Charlotte Victoria Eales on 15 February 2010
27 Mar 2009
Director appointed richard michael dixon hart
27 Mar 2009
Secretary appointed beth charlotte victoria eales
03 Mar 2009
Appointment terminated director barbara kahan
26 Feb 2009
Incorporation

G.I. ENGINEERING LIMITED Charges

7 April 2014
Charge code 0683 0822 0006
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 99 and 101 park avenue hull t/no HS152890…
7 April 2014
Charge code 0683 0822 0005
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 7 beech grove hull t/no's HA130456 and HS14592…
7 March 2014
Charge code 0683 0822 0004
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
20 January 2012
Legal mortgage
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: International Water Management Limited
Description: 7 beech grove, kingston upon hull, east yorkshire; proceeds…
18 October 2011
Legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: International Water Management Limited
Description: F/H property known as 99 and 101 park avenue hull t/no…
2 September 2011
Legal charge
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: International Water Management Limited
Description: F/H 340 beverley road kingston upon hull t/no:HS71363.