GIFFEX LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 0HF
Company number 00613648
Status Active
Incorporation Date 27 October 1958
Company Type Private Limited Company
Address BRUNSWICK HOUSE, 37 - 51 BRUNSWICK STREET, LUTON, BEDFORDSHIRE, LU2 0HF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of GIFFEX LIMITED are www.giffex.co.uk, and www.giffex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Giffex Limited is a Private Limited Company. The company registration number is 00613648. Giffex Limited has been working since 27 October 1958. The present status of the company is Active. The registered address of Giffex Limited is Brunswick House 37 51 Brunswick Street Luton Bedfordshire Lu2 0hf. . HETHERINGTON, George Roy is a Secretary of the company. GALLOWAY, David Walker is a Director of the company. GALLOWAY, John Bruce is a Director of the company. Secretary PIKE, Pauleen has been resigned. Secretary WHEAL, Melvyn Eric has been resigned. Director GALLOWAY, Andrew Ewan has been resigned. Director PIKE, Richard has been resigned. Director WHEAL, Maureen has been resigned. Director WHEAL, Melvyn Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HETHERINGTON, George Roy
Appointed Date: 01 August 2008

Director
GALLOWAY, David Walker
Appointed Date: 31 July 2008
63 years old

Director
GALLOWAY, John Bruce
Appointed Date: 31 July 2008
64 years old

Resigned Directors

Secretary
PIKE, Pauleen
Resigned: 31 July 2008
Appointed Date: 11 July 2008

Secretary
WHEAL, Melvyn Eric
Resigned: 11 July 2008

Director
GALLOWAY, Andrew Ewan
Resigned: 20 April 2009
Appointed Date: 31 July 2008
59 years old

Director
PIKE, Richard
Resigned: 31 July 2008
Appointed Date: 12 June 1997
66 years old

Director
WHEAL, Maureen
Resigned: 11 July 2008
82 years old

Director
WHEAL, Melvyn Eric
Resigned: 11 July 2008
84 years old

Persons With Significant Control

Mr John Bruce Galloway
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

Mr David Walker Galloway
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

GIFFEX LIMITED Events

15 Nov 2016
Satisfaction of charge 1 in full
11 Nov 2016
Satisfaction of charge 2 in full
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500

...
... and 78 more events
22 Apr 1988
Return made up to 19/04/88; full list of members

16 Dec 1987
Director resigned

12 Jun 1987
Return made up to 01/04/87; full list of members

09 Dec 1986
Full accounts made up to 30 September 1986

27 Oct 1958
Incorporation

GIFFEX LIMITED Charges

23 December 2014
Charge code 0061 3648 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 April 2009
Debenture
Delivered: 25 April 2009
Status: Satisfied on 11 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 13 December 2008
Status: Satisfied on 15 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed and floating charge all fixed charge debts…