DENIS FERRANTI METERS LIMITED
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL33 0HS
Company number 00219880
Status Active
Incorporation Date 24 February 1927
Company Type Private Limited Company
Address GORDDINOG, LLANFAIRFECHAN, GWYNEDD, LL33 0HS
Home Country United Kingdom
Nature of Business 25400 - Manufacture of weapons and ammunition, 25620 - Machining, 26301 - Manufacture of telegraph and telephone apparatus and equipment, 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Kenneth David Galliford as a secretary on 1 April 2016. The most likely internet sites of DENIS FERRANTI METERS LIMITED are www.denisferrantimeters.co.uk, and www.denis-ferranti-meters.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. The distance to to Penmaenmawr Rail Station is 3.5 miles; to Bangor (Gwynedd) Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denis Ferranti Meters Limited is a Private Limited Company. The company registration number is 00219880. Denis Ferranti Meters Limited has been working since 24 February 1927. The present status of the company is Active. The registered address of Denis Ferranti Meters Limited is Gorddinog Llanfairfechan Gwynedd Ll33 0hs. . GALLIFORD, Kenneth David is a Secretary of the company. CHANDLER, Kenneth is a Director of the company. ZIANI DE FERRANTI, Mark is a Director of the company. ZIANI DE FERRANTI, Sandra is a Director of the company. Secretary COOPER, Michael has been resigned. Director GALLIFORD, Kenneth has been resigned. The company operates in "Manufacture of weapons and ammunition".


Current Directors

Secretary
GALLIFORD, Kenneth David
Appointed Date: 01 April 2016

Director
CHANDLER, Kenneth

85 years old

Director

Director

Resigned Directors

Secretary
COOPER, Michael
Resigned: 31 March 2016

Director
GALLIFORD, Kenneth
Resigned: 14 February 2012
Appointed Date: 08 July 1998
81 years old

Persons With Significant Control

Mr Mark Ziani De Ferranti
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

DENIS FERRANTI METERS LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Oct 2016
Group of companies' accounts made up to 31 March 2016
01 Apr 2016
Appointment of Mr Kenneth David Galliford as a secretary on 1 April 2016
01 Apr 2016
Termination of appointment of Michael Cooper as a secretary on 31 March 2016
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 142,200

...
... and 91 more events
10 Nov 1987
Full accounts made up to 31 March 1987

23 Apr 1987
Return made up to 02/04/87; full list of members

10 Nov 1986
Full accounts made up to 31 March 1986

06 Dec 1984
Memorandum and Articles of Association
24 Feb 1927
Incorporation

DENIS FERRANTI METERS LIMITED Charges

17 September 2015
Charge code 0021 9880 0008
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 August 2015
Charge code 0021 9880 0007
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings lying to the north west and west of…
30 April 2014
Charge code 0021 9880 0006
Delivered: 6 May 2014
Status: Satisfied on 13 August 2015
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: The company with full title guarantee as a continuing…
29 April 2014
Charge code 0021 9880 0005
Delivered: 1 May 2014
Status: Satisfied on 13 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
14 September 2006
Legal charge
Delivered: 2 October 2006
Status: Satisfied on 13 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bryn llwydd factory, caernarfon road…
10 December 2003
All assets debenture deed
Delivered: 12 December 2003
Status: Satisfied on 20 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Mortgage deed
Delivered: 24 December 2002
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brynllwyd factory caernarfon rd bangor…
12 December 2002
Debenture deed
Delivered: 17 December 2002
Status: Satisfied on 23 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…