G.R. LANE HEALTH PRODUCTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0GR
Company number 00843899
Status Active
Incorporation Date 1 April 1965
Company Type Private Limited Company
Address G.R. LANE HEALTH PRODUCTS LIMI, SISSON ROAD, GLOUCESTER, GL2 0GR
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Director's details changed for Ms Hillary Lynn on 27 September 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of G.R. LANE HEALTH PRODUCTS LIMITED are www.grlanehealthproducts.co.uk, and www.g-r-lane-health-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. G R Lane Health Products Limited is a Private Limited Company. The company registration number is 00843899. G R Lane Health Products Limited has been working since 01 April 1965. The present status of the company is Active. The registered address of G R Lane Health Products Limited is G R Lane Health Products Limi Sisson Road Gloucester Gl2 0gr. . WHATLEY, Paul Charles is a Secretary of the company. COLE, David is a Director of the company. GROVES, Janet Margaret is a Director of the company. GROVES, Jonathan Roger is a Director of the company. HENLY, Paul is a Director of the company. HORAN, Mark is a Director of the company. KELLY, Aden Craig is a Director of the company. LYNN, Hilary is a Director of the company. WHATLEY, Paul Charles is a Director of the company. Secretary HUMPHREY, Derek Keith has been resigned. Director AWDRY, Vere Charles has been resigned. Director BISHOP, Adrian Charles has been resigned. Director CREED, John Clement has been resigned. Director DRING, Sheila Jacqueline has been resigned. Director HUMPHREY, Derek Keith has been resigned. Director LANE, Helen Janet Hall has been resigned. Director LANE, Roger Gilbert has been resigned. Director LATHAM, George has been resigned. Director LENTHALL, Herbert has been resigned. Director MCWILLIAM, David Morgan Lennox has been resigned. Director PALMER, David John has been resigned. Director SIMONS, Paul has been resigned. Director TIDY, George Bernard has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
WHATLEY, Paul Charles
Appointed Date: 31 August 2006

Director
COLE, David
Appointed Date: 01 December 2011
56 years old

Director

Director
GROVES, Jonathan Roger
Appointed Date: 01 August 2012
46 years old

Director
HENLY, Paul
Appointed Date: 01 August 2016
63 years old

Director
HORAN, Mark
Appointed Date: 01 August 2015
52 years old

Director
KELLY, Aden Craig
Appointed Date: 01 January 2016
51 years old

Director
LYNN, Hilary
Appointed Date: 01 August 2016
58 years old

Director
WHATLEY, Paul Charles
Appointed Date: 01 August 2007
67 years old

Resigned Directors

Secretary
HUMPHREY, Derek Keith
Resigned: 31 August 2006

Director
AWDRY, Vere Charles
Resigned: 31 July 2003
Appointed Date: 01 August 1993
80 years old

Director
BISHOP, Adrian Charles
Resigned: 31 May 2001
Appointed Date: 01 August 1998
69 years old

Director
CREED, John Clement
Resigned: 31 March 2004
Appointed Date: 01 August 1993
74 years old

Director
DRING, Sheila Jacqueline
Resigned: 14 March 2002
Appointed Date: 01 August 1993
67 years old

Director
HUMPHREY, Derek Keith
Resigned: 31 August 2006
80 years old

Director
LANE, Helen Janet Hall
Resigned: 10 November 2000
105 years old

Director
LANE, Roger Gilbert
Resigned: 10 November 2000
109 years old

Director
LATHAM, George
Resigned: 31 July 2014
Appointed Date: 11 May 2001
79 years old

Director
LENTHALL, Herbert
Resigned: 31 July 1995
95 years old

Director
MCWILLIAM, David Morgan Lennox
Resigned: 30 September 2002
Appointed Date: 01 October 1999
91 years old

Director
PALMER, David John
Resigned: 03 March 2011
Appointed Date: 01 December 2004
64 years old

Director
SIMONS, Paul
Resigned: 29 August 2001
87 years old

Director
TIDY, George Bernard
Resigned: 31 July 2016
Appointed Date: 26 April 2004
73 years old

Persons With Significant Control

G R Lane Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.R. LANE HEALTH PRODUCTS LIMITED Events

11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Director's details changed for Ms Hillary Lynn on 27 September 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
21 Sep 2016
Satisfaction of charge 4 in full
08 Aug 2016
Appointment of Ms Hillary Lynn as a director on 1 August 2016
...
... and 118 more events
08 May 1986
Accounts for a medium company made up to 31 July 1985

07 Feb 1979
Particulars of mortgage/charge
25 Aug 1978
Company name changed\certificate issued on 25/08/78
01 Apr 1965
Certificate of incorporation
01 Apr 1965
Registered office changed

G.R. LANE HEALTH PRODUCTS LIMITED Charges

31 May 2012
Mortgage debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Legal mortgage
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The mortgage property being all that property registered…
26 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 21 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 July 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land on south side of sisson road…
9 March 1990
Guarantee & debenture
Delivered: 19 March 1990
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1979
Guarantee & debenture
Delivered: 7 February 1979
Status: Satisfied on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…