GYMPHLEX LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1NE

Company number 00299638
Status Active
Incorporation Date 11 April 1935
Company Type Private Limited Company
Address WOODSIDE HOUSE, 218 LONDON ROAD, LEICESTER, LE2 1NE
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear, 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 23,595 ; Termination of appointment of Gillian Mary Widdowson as a director on 31 May 2016. The most likely internet sites of GYMPHLEX LIMITED are www.gymphlex.co.uk, and www.gymphlex.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and six months. Gymphlex Limited is a Private Limited Company. The company registration number is 00299638. Gymphlex Limited has been working since 11 April 1935. The present status of the company is Active. The registered address of Gymphlex Limited is Woodside House 218 London Road Leicester Le2 1ne. . GREENLEES, James Robert Spencer is a Secretary of the company. BROCKLEHURST, Katy is a Director of the company. GREENLEES, George Grahame Dickson is a Director of the company. GREENLEES, James Robert Spencer is a Director of the company. LORY, Gary Ian is a Director of the company. LOWE, Sarah Louise is a Director of the company. WARD, Simon Anthony is a Director of the company. WILSON, James Ryland is a Director of the company. Secretary HERBERT, Richard Davis has been resigned. Secretary WILSON, Allison Grahame has been resigned. Director GREENLEES, Jean has been resigned. Director HERBERT, Richard Davis has been resigned. Director WIDDOWSON, Gillian Mary has been resigned. Director WILSON, Allison Grahame has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
GREENLEES, James Robert Spencer
Appointed Date: 31 March 2004

Director
BROCKLEHURST, Katy
Appointed Date: 01 September 2011
51 years old

Director

Director
GREENLEES, James Robert Spencer
Appointed Date: 01 August 1997
56 years old

Director
LORY, Gary Ian
Appointed Date: 04 May 2007
59 years old

Director
LOWE, Sarah Louise
Appointed Date: 01 June 2016
52 years old

Director
WARD, Simon Anthony
Appointed Date: 23 September 2009
51 years old

Director
WILSON, James Ryland

94 years old

Resigned Directors

Secretary
HERBERT, Richard Davis
Resigned: 31 March 2004
Appointed Date: 09 May 1998

Secretary
WILSON, Allison Grahame
Resigned: 09 May 1998

Director
GREENLEES, Jean
Resigned: 05 April 1996
116 years old

Director
HERBERT, Richard Davis
Resigned: 31 March 2004
82 years old

Director
WIDDOWSON, Gillian Mary
Resigned: 31 May 2016
Appointed Date: 04 May 2007
69 years old

Director
WILSON, Allison Grahame
Resigned: 01 May 2002
90 years old

GYMPHLEX LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 23,595

02 Jun 2016
Termination of appointment of Gillian Mary Widdowson as a director on 31 May 2016
02 Jun 2016
Appointment of Miss Sarah Louise Lowe as a director on 1 June 2016
01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 91 more events
29 Jun 1988
Return made up to 20/05/88; full list of members

26 Jun 1987
Full accounts made up to 30 November 1986

26 Jun 1987
Return made up to 22/05/87; full list of members

14 Aug 1986
Full accounts made up to 30 November 1985

14 Aug 1986
Return made up to 23/05/86; full list of members

GYMPHLEX LIMITED Charges

30 June 2009
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 1972
Floating charge
Delivered: 8 June 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 77).. undertaking and all…
27 February 1948
Mortgage
Delivered: 8 June 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises situate at bridge street, horncastle…