G.D. RECTIFIERS LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9AG

Company number 00828555
Status Active
Incorporation Date 24 November 1964
Company Type Private Limited Company
Address BENTLEY HOUSE, 2 WILLIAM WAY, BURGESS HILL, WEST SUSSEX, RH15 9AG
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Director's details changed for Graham Charles Smith on 21 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of G.D. RECTIFIERS LIMITED are www.gdrectifiers.co.uk, and www.g-d-rectifiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 7.3 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G D Rectifiers Limited is a Private Limited Company. The company registration number is 00828555. G D Rectifiers Limited has been working since 24 November 1964. The present status of the company is Active. The registered address of G D Rectifiers Limited is Bentley House 2 William Way Burgess Hill West Sussex Rh15 9ag. . SMITH, Graham Charles is a Secretary of the company. BENTLEY, Paul Martin is a Director of the company. SMITH, Graham Charles is a Director of the company. Secretary GREEN, Jacqueline Joan has been resigned. Secretary SMITH, Graham Charles has been resigned. Secretary TAYLOR, Graham Henry has been resigned. Secretary THOMPSON, Daniel Mark has been resigned. Director JAGOT, Michael James has been resigned. Director MOORE, Jack has been resigned. Director RANDALL, Brian Owen has been resigned. Director SANDHU, Surinder Singh has been resigned. Director TAYLOR, Graham Henry has been resigned. Director THOMPSON, Daniel Mark has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
SMITH, Graham Charles
Appointed Date: 31 January 2016

Director
BENTLEY, Paul Martin
Appointed Date: 03 January 2001
70 years old

Director
SMITH, Graham Charles
Appointed Date: 27 September 2002
59 years old

Resigned Directors

Secretary
GREEN, Jacqueline Joan
Resigned: 23 April 2015
Appointed Date: 20 December 2002

Secretary
SMITH, Graham Charles
Resigned: 20 December 2002
Appointed Date: 16 July 1997

Secretary
TAYLOR, Graham Henry
Resigned: 16 July 1997

Secretary
THOMPSON, Daniel Mark
Resigned: 31 January 2016
Appointed Date: 23 April 2015

Director
JAGOT, Michael James
Resigned: 28 April 1993
85 years old

Director
MOORE, Jack
Resigned: 06 November 2000
Appointed Date: 01 May 1993
86 years old

Director
RANDALL, Brian Owen
Resigned: 28 April 1993
87 years old

Director
SANDHU, Surinder Singh
Resigned: 30 September 2002
Appointed Date: 01 January 1996
74 years old

Director
TAYLOR, Graham Henry
Resigned: 30 September 2002
79 years old

Director
THOMPSON, Daniel Mark
Resigned: 31 January 2016
Appointed Date: 01 February 2009
46 years old

Persons With Significant Control

Mr Paul Martin Bentley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham Charles Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.D. RECTIFIERS LIMITED Events

21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
21 Sep 2016
Director's details changed for Graham Charles Smith on 21 September 2016
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Secretary's details changed for Mr Graham Charles Snith on 31 January 2016
03 Feb 2016
Appointment of Mr Graham Charles Snith as a secretary on 31 January 2016
...
... and 104 more events
09 May 1988
Director resigned

12 Jan 1988
Accounts for a small company made up to 31 March 1987

12 Jan 1988
Return made up to 09/12/87; full list of members

09 Jan 1987
Accounts for a small company made up to 31 March 1986

09 Jan 1987
Return made up to 26/11/86; full list of members

G.D. RECTIFIERS LIMITED Charges

23 October 2001
Fixed and floating charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1999
Debenture
Delivered: 26 May 1999
Status: Satisfied on 6 November 2003
Persons entitled: Takbro Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 1995
Mortgage debenture
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 October 1992
Guarantee and debenture
Delivered: 30 October 1992
Status: Satisfied on 30 August 1995
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M477C. Fixed and floating charges over the…