GIRO ENGINEERING LIMITED
PARK GATE, SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 7GA

Company number 01507063
Status Active
Incorporation Date 10 July 1980
Company Type Private Limited Company
Address TALISMAN BUSINESS CENTRE, DUNCAN ROAD, PARK GATE, SOUTHAMPTON, HAMPSHIRE, SO31 7GA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Appointment of Mr Jonathan Simon Stent as a director on 1 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GIRO ENGINEERING LIMITED are www.giroengineering.co.uk, and www.giro-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Fareham Rail Station is 3.6 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Shawford Rail Station is 10.6 miles; to Ryde St Johns Road Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giro Engineering Limited is a Private Limited Company. The company registration number is 01507063. Giro Engineering Limited has been working since 10 July 1980. The present status of the company is Active. The registered address of Giro Engineering Limited is Talisman Business Centre Duncan Road Park Gate Southampton Hampshire So31 7ga. . THOMAS, Ann Helen is a Secretary of the company. PARKER, Craig Andrew is a Director of the company. STENT, Jonathan Simon is a Director of the company. TARLETON, John Paul is a Director of the company. THOMAS, Ann Helen is a Director of the company. Secretary BAXTER, Frances Ruth has been resigned. Secretary HAWKING, Charles John has been resigned. Director GALLEY, Christopher Rutherford has been resigned. Director WILLIAMS, John Paull has been resigned. The company operates in "Machining".


Current Directors

Secretary
THOMAS, Ann Helen
Appointed Date: 01 January 2004

Director
PARKER, Craig Andrew
Appointed Date: 01 May 2006
60 years old

Director
STENT, Jonathan Simon
Appointed Date: 01 September 2016
46 years old

Director
TARLETON, John Paul
Appointed Date: 01 May 2006
61 years old

Director
THOMAS, Ann Helen
Appointed Date: 01 May 2006
69 years old

Resigned Directors

Secretary
BAXTER, Frances Ruth
Resigned: 31 December 1991

Secretary
HAWKING, Charles John
Resigned: 31 December 2003
Appointed Date: 01 January 1992

Director
GALLEY, Christopher Rutherford
Resigned: 07 November 2008
78 years old

Director
WILLIAMS, John Paull
Resigned: 07 November 2008
79 years old

Persons With Significant Control

Mr Craig Andrew Parker
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Helen Thomas
Notified on: 1 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIRO ENGINEERING LIMITED Events

10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
08 Sep 2016
Appointment of Mr Jonathan Simon Stent as a director on 1 September 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Director's details changed for Craig Andrew Parker on 27 January 2016
28 Jan 2016
Director's details changed for Craig Andrew Parker on 17 January 2016
...
... and 117 more events
03 Feb 1988
Return made up to 23/09/87; full list of members

08 Jan 1988
Accounts for a small company made up to 31 December 1986

21 Oct 1986
Return made up to 17/09/86; full list of members

14 Aug 1986
Accounts for a small company made up to 31 December 1985

10 Jul 1980
Incorporation

GIRO ENGINEERING LIMITED Charges

20 May 2014
Charge code 0150 7063 0009
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 November 2008
Debenture
Delivered: 18 November 2008
Status: Satisfied on 2 July 2011
Persons entitled: Christopher Galley
Description: Fixed and floating charge over the undertaking and all…
7 November 2008
Debenture
Delivered: 18 November 2008
Status: Satisfied on 27 March 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2008
Debenture
Delivered: 18 November 2008
Status: Satisfied on 2 July 2011
Persons entitled: John Paull Williams
Description: Fixed and floating charge over the undertaking and all…
25 February 1994
Fixed charge
Delivered: 1 March 1994
Status: Satisfied on 29 November 2003
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new cnc tube bending machine with allan bradley…
23 January 1992
Single debenture
Delivered: 29 January 1992
Status: Satisfied on 30 August 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1992
Mortgage
Delivered: 29 January 1992
Status: Satisfied on 10 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-9/11 talisman business centre, duncan road, park…
16 December 1991
Mortgage
Delivered: 30 December 1991
Status: Satisfied on 10 March 2001
Persons entitled: Sun Alliance Mortgage Company Limited
Description: F/H - the former duraglaze premises duncan road park gate…
25 September 1984
Single debenture
Delivered: 3 October 1984
Status: Satisfied on 30 August 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…