GIFFEN HOLDINGS LIMITED
LEEDS VISIONARY INSPIRATION LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 06994252
Status Active
Incorporation Date 19 August 2009
Company Type Private Limited Company
Address YEW TREES MAIN STREET NORTH, ABERFORD, LEEDS, ENGLAND, LS25 3AA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 42120 - Construction of railways and underground railways, 42990 - Construction of other civil engineering projects n.e.c., 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Appointment of Mr Paul Scott as a director on 31 October 2016. The most likely internet sites of GIFFEN HOLDINGS LIMITED are www.giffenholdings.co.uk, and www.giffen-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giffen Holdings Limited is a Private Limited Company. The company registration number is 06994252. Giffen Holdings Limited has been working since 19 August 2009. The present status of the company is Active. The registered address of Giffen Holdings Limited is Yew Trees Main Street North Aberford Leeds England Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. LIEBENBERG, Andries Petrus is a Director of the company. MARCH, John David is a Director of the company. SCOTT, Paul is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary CONSTABLE, Jamie Christopher has been resigned. Secretary WARD, Peter Martin has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director BENSTED, Richard Lewin has been resigned. Director CASEBERRY, Gary has been resigned. Director GIFFEN, Jonathan George has been resigned. Director MANSELL, Paul Kenneth has been resigned. Director PEPPER, Michael Robert has been resigned. Director RANDALL, Paul Anthony has been resigned. Director ROUND, Jonathon Charles has been resigned. Director OBS 24 LLP has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 31 October 2016

Director
LIEBENBERG, Andries Petrus
Appointed Date: 31 October 2016
57 years old

Director
MARCH, John David
Appointed Date: 18 March 2014
55 years old

Director
SCOTT, Paul
Appointed Date: 31 October 2016
61 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 31 October 2016

Resigned Directors

Secretary
CONSTABLE, Jamie Christopher
Resigned: 31 October 2016
Appointed Date: 20 June 2014

Secretary
WARD, Peter Martin
Resigned: 31 October 2016
Appointed Date: 20 June 2014

Secretary
RJP SECRETARIES LIMITED
Resigned: 31 October 2016
Appointed Date: 18 March 2014

Director
BENSTED, Richard Lewin
Resigned: 18 March 2014
Appointed Date: 05 November 2009
75 years old

Director
CASEBERRY, Gary
Resigned: 13 March 2015
Appointed Date: 05 November 2009
68 years old

Director
GIFFEN, Jonathan George
Resigned: 18 March 2014
Appointed Date: 05 November 2009
64 years old

Director
MANSELL, Paul Kenneth
Resigned: 18 May 2015
Appointed Date: 05 November 2009
68 years old

Director
PEPPER, Michael Robert
Resigned: 13 March 2015
Appointed Date: 05 November 2009
73 years old

Director
RANDALL, Paul Anthony
Resigned: 18 March 2014
Appointed Date: 05 November 2009
56 years old

Director
ROUND, Jonathon Charles
Resigned: 05 November 2009
Appointed Date: 19 August 2009
66 years old

Director
OBS 24 LLP
Resigned: 31 October 2016
Appointed Date: 18 March 2014

GIFFEN HOLDINGS LIMITED Events

01 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Nov 2016
Change of share class name or designation
14 Nov 2016
Appointment of Mr Paul Scott as a director on 31 October 2016
14 Nov 2016
Registration of charge 069942520004, created on 10 November 2016
11 Nov 2016
Satisfaction of charge 1 in full
...
... and 70 more events
14 Nov 2009
Appointment of Paul Kenneth Mansell as a director
14 Nov 2009
Appointment of Richard Lewin Bensted as a director
14 Nov 2009
Appointment of Gary Caseberry as a director
14 Nov 2009
Termination of appointment of Jonathon Round as a director
19 Aug 2009
Incorporation

GIFFEN HOLDINGS LIMITED Charges

10 November 2016
Charge code 0699 4252 0004
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
18 March 2014
Charge code 0699 4252 0003
Delivered: 25 March 2014
Status: Satisfied on 11 November 2016
Persons entitled: Union Jump 101 Limited
Description: Notification of addition to or amendment of charge…
24 October 2011
Composite guarantee and debenture
Delivered: 25 October 2011
Status: Satisfied on 25 March 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 11 November 2016
Persons entitled: Jonathan Giffen, George Giffen, Patricia Giffen, Alexandra Drake
Description: Fixed and floating charge over the undertaking and all…