FRANK HAND (GALVANIZERS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2AD

Company number 00778603
Status Active
Incorporation Date 25 October 1963
Company Type Private Limited Company
Address 7 COLWICK TRADING ESTATE, COLWICK, NOTTINGHAM, NG4 2AD
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 4 in full; Registration of charge 007786030006, created on 11 November 2016; Satisfaction of charge 5 in full. The most likely internet sites of FRANK HAND (GALVANIZERS) LIMITED are www.frankhandgalvanizers.co.uk, and www.frank-hand-galvanizers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Frank Hand Galvanizers Limited is a Private Limited Company. The company registration number is 00778603. Frank Hand Galvanizers Limited has been working since 25 October 1963. The present status of the company is Active. The registered address of Frank Hand Galvanizers Limited is 7 Colwick Trading Estate Colwick Nottingham Ng4 2ad. . FURMAN, Suzanne is a Secretary of the company. EVERINGTON, Anthony Michael is a Director of the company. FURMAN, Suzanne is a Director of the company. Secretary FIELD, Judith Anne has been resigned. Director DUCKMANTON, Graham has been resigned. Director EVERINGTON, Eric has been resigned. Director EVERINGTON, Norah Gwendoline has been resigned. Director EVERINGTON, Peter Stuart has been resigned. Director FIELD, Judith Anne has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
FURMAN, Suzanne
Appointed Date: 25 January 2008

Director

Director
FURMAN, Suzanne
Appointed Date: 25 January 2008
55 years old

Resigned Directors

Secretary
FIELD, Judith Anne
Resigned: 25 January 2008

Director
DUCKMANTON, Graham
Resigned: 21 January 2011
Appointed Date: 13 April 2010
64 years old

Director
EVERINGTON, Eric
Resigned: 16 February 1998
104 years old

Director
EVERINGTON, Norah Gwendoline
Resigned: 26 October 2006
104 years old

Director
EVERINGTON, Peter Stuart
Resigned: 20 October 2006
63 years old

Director
FIELD, Judith Anne
Resigned: 25 January 2008
77 years old

FRANK HAND (GALVANIZERS) LIMITED Events

11 Nov 2016
Satisfaction of charge 4 in full
11 Nov 2016
Registration of charge 007786030006, created on 11 November 2016
11 Nov 2016
Satisfaction of charge 5 in full
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12,416

...
... and 71 more events
24 Jun 1987
Accounts for a small company made up to 31 October 1986

24 Jun 1987
Return made up to 19/01/87; full list of members

10 Jun 1987
Particulars of mortgage/charge

09 Jun 1986
Accounts for a small company made up to 31 October 1985

12 May 1986
Return made up to 25/04/86; full list of members

FRANK HAND (GALVANIZERS) LIMITED Charges

11 November 2016
Charge code 0077 8603 0006
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: I. All freehold or leasehold property of the company with…
19 June 2006
Fixed and floating charge
Delivered: 23 June 2006
Status: Satisfied on 11 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 2000
Fixed charge and floating charge
Delivered: 21 September 2000
Status: Satisfied on 11 November 2016
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge any debt together with its…
27 August 1992
Mortgage debenture
Delivered: 1 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1987
Legal mortgage
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on north side of…
16 April 1964
Mortgage
Delivered: 24 April 1964
Status: Outstanding
Persons entitled: National Provisional Bank Limited
Description: Land 0.52 acre in colwich lotts with factory & premises…