GANE INTERNATIONAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Leeds » BD11 1DR

Company number 02001584
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address UNIT 4 ADWALTON BUSINESS PARK, WAKEFIELD ROAD DRIGHLINGTON, BRADFORD, WEST YORKSHIRE, BD11 1DR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 5 September 2016 with updates; Appointment of Mr Robert Neil Brown as a director on 27 November 2016. The most likely internet sites of GANE INTERNATIONAL LIMITED are www.ganeinternational.co.uk, and www.gane-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Leeds Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 5.2 miles; to Huddersfield Rail Station is 9 miles; to Menston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gane International Limited is a Private Limited Company. The company registration number is 02001584. Gane International Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Gane International Limited is Unit 4 Adwalton Business Park Wakefield Road Drighlington Bradford West Yorkshire Bd11 1dr. . HALLS, Adrian Trevor is a Secretary of the company. ARMITAGE, Paul David is a Director of the company. BROWN, Robert Neil is a Director of the company. COPE, Nigel Leslie is a Director of the company. DEARDEN, Alan is a Director of the company. LEECH, Nigel Arthur William is a Director of the company. Secretary ARMITAGE, Paul David has been resigned. Secretary EGAN, Caroline Lynda has been resigned. Secretary RISING, William Anthony has been resigned. Director EBDON, Michael John has been resigned. Director EGAN, John Michael has been resigned. Director RISING, William Anthony has been resigned. Director SADIQUE, Altaf has been resigned. Director SELLS, Stephen Keith has been resigned. Director SHOOMAN, Peter Joseph has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HALLS, Adrian Trevor
Appointed Date: 28 November 2016

Director
ARMITAGE, Paul David
Appointed Date: 01 October 1994
72 years old

Director
BROWN, Robert Neil
Appointed Date: 27 November 2016
61 years old

Director
COPE, Nigel Leslie
Appointed Date: 22 April 2004
68 years old

Director
DEARDEN, Alan
Appointed Date: 01 September 2007
58 years old

Director

Resigned Directors

Secretary
ARMITAGE, Paul David
Resigned: 28 October 2016
Appointed Date: 22 April 2004

Secretary
EGAN, Caroline Lynda
Resigned: 10 September 1996

Secretary
RISING, William Anthony
Resigned: 22 April 2004
Appointed Date: 09 September 1996

Director
EBDON, Michael John
Resigned: 05 April 1996
Appointed Date: 16 August 1995
89 years old

Director
EGAN, John Michael
Resigned: 05 February 1999
73 years old

Director
RISING, William Anthony
Resigned: 22 April 2004
Appointed Date: 05 February 1999
84 years old

Director
SADIQUE, Altaf
Resigned: 01 February 1999
Appointed Date: 05 July 1996
60 years old

Director
SELLS, Stephen Keith
Resigned: 01 February 1993
65 years old

Director
SHOOMAN, Peter Joseph
Resigned: 20 July 1992
80 years old

Persons With Significant Control

Csb Holdings Plc
Notified on: 28 July 2016
Nature of control: Has significant influence or control

GANE INTERNATIONAL LIMITED Events

29 Nov 2016
Compulsory strike-off action has been discontinued
28 Nov 2016
Confirmation statement made on 5 September 2016 with updates
28 Nov 2016
Appointment of Mr Robert Neil Brown as a director on 27 November 2016
28 Nov 2016
Appointment of Mr Adrian Trevor Halls as a secretary on 28 November 2016
28 Nov 2016
Termination of appointment of Paul David Armitage as a secretary on 28 October 2016
...
... and 102 more events
29 Sep 1988
Accounts for a small company made up to 31 March 1988

29 Sep 1988
Return made up to 08/08/88; no change of members

07 Jun 1988
Registered office changed on 07/06/88 from: 121 harehills road harehills leeds LS8 5AW

07 Jun 1988
Accounts for a small company made up to 31 March 1987

07 Jun 1988
Return made up to 30/09/87; full list of members

GANE INTERNATIONAL LIMITED Charges

21 January 2002
Debenture
Delivered: 28 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Guarantee and debenture
Delivered: 20 February 1996
Status: Satisfied on 29 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1989
Debenture
Delivered: 24 November 1989
Status: Satisfied on 15 September 1992
Persons entitled: Krypton Computers Limited Eurosystems (UK) Limited Krypton Software Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 1989
Debenture
Delivered: 25 July 1989
Status: Satisfied on 29 January 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 December 1988
Debenture
Delivered: 16 December 1988
Status: Satisfied on 17 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade fixtures. Fixed and floating charges over…