GIRBAU UK LIMITED
HITCHIN VIKING LAUNDRY EQUIPMENT LIMITED ANGLOWEST DISTRIBUTORS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0UZ

Company number 00641996
Status Active
Incorporation Date 16 November 1959
Company Type Private Limited Company
Address GIRBAU HOUSE, TRUST INDUSTRIAL ESTATE,, WILBURY WAY,, HITCHIN, HERTS, SG4 0UZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,112,631.65 . The most likely internet sites of GIRBAU UK LIMITED are www.girbauuk.co.uk, and www.girbau-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Girbau Uk Limited is a Private Limited Company. The company registration number is 00641996. Girbau Uk Limited has been working since 16 November 1959. The present status of the company is Active. The registered address of Girbau Uk Limited is Girbau House Trust Industrial Estate Wilbury Way Hitchin Herts Sg4 0uz. . MACDOUGALL, Forbes Duncan Appleton is a Secretary of the company. ALAMANY, Alex is a Director of the company. CLOFENT, Guillem is a Director of the company. MACDOUGALL, Forbes Duncan Appleton is a Director of the company. MARSH, Peter Christopher is a Director of the company. Secretary CHANDLER, Philip Raymond has been resigned. Secretary GEORGESON, Ian Barry has been resigned. Secretary TURPIN, Brian Noel has been resigned. Director BOSCH, Jordi has been resigned. Director CARRINGTON, Peter has been resigned. Director DIBBEN, John Mervyn Farquhar has been resigned. Director DOBBS, Richard Noel has been resigned. Director FRANKS, Lionel has been resigned. Director GIRBAU-BOVER, Pere has been resigned. Director OLLIVER, David John has been resigned. Director TURPIN, Brian Noel has been resigned. Director WALMSLEY, Anthony Michael has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MACDOUGALL, Forbes Duncan Appleton
Appointed Date: 12 March 1996

Director
ALAMANY, Alex
Appointed Date: 10 February 2011
53 years old

Director
CLOFENT, Guillem
Appointed Date: 03 March 2016
53 years old

Director
MACDOUGALL, Forbes Duncan Appleton
Appointed Date: 19 January 1996
64 years old

Director
MARSH, Peter Christopher
Appointed Date: 03 June 2007
71 years old

Resigned Directors

Secretary
CHANDLER, Philip Raymond
Resigned: 19 January 1995
Appointed Date: 08 March 1994

Secretary
GEORGESON, Ian Barry
Resigned: 07 March 1994

Secretary
TURPIN, Brian Noel
Resigned: 12 March 1996
Appointed Date: 26 October 1995

Director
BOSCH, Jordi
Resigned: 03 March 2016
Appointed Date: 15 February 2011
59 years old

Director
CARRINGTON, Peter
Resigned: 09 March 1995
95 years old

Director
DIBBEN, John Mervyn Farquhar
Resigned: 26 May 1993
88 years old

Director
DOBBS, Richard Noel
Resigned: 31 December 1994
88 years old

Director
FRANKS, Lionel
Resigned: 07 March 1994
95 years old

Director
GIRBAU-BOVER, Pere
Resigned: 19 June 2010
Appointed Date: 19 January 1996
91 years old

Director
OLLIVER, David John
Resigned: 31 May 2007
80 years old

Director
TURPIN, Brian Noel
Resigned: 30 September 1997
84 years old

Director
WALMSLEY, Anthony Michael
Resigned: 17 September 2009
78 years old

GIRBAU UK LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Apr 2016
Accounts for a medium company made up to 31 December 2015
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,112,631.65

16 Mar 2016
Director's details changed for Mr Forbes Duncan Appleton Macdougall on 1 March 2016
16 Mar 2016
Secretary's details changed for Mr Forbes Forbes Macdougall on 1 March 2016
...
... and 119 more events
12 May 1988
Accounts for a small company made up to 30 September 1987

19 Oct 1987
Return made up to 20/02/87; full list of members

25 Aug 1987
Full accounts made up to 30 September 1986

19 Aug 1986
Full accounts made up to 30 September 1985

19 Aug 1986
Return made up to 06/02/86; full list of members

GIRBAU UK LIMITED Charges

18 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 1996
Debenture
Delivered: 26 March 1996
Status: Satisfied on 5 February 2008
Persons entitled: Banco De Sabadell S.A.
Description: .. fixed and floating charges over the undertaking and all…
19 September 1990
Single debenture
Delivered: 24 September 1990
Status: Satisfied on 16 April 1996
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…
28 July 1980
Legal charge
Delivered: 4 August 1980
Status: Satisfied on 20 January 1989
Persons entitled: Barclays Bank PLC
Description: F/H 167 fernhead road, W9. London borough of city of…

Similar Companies

GIRAY UK LTD GIRBA LIMITED GIRBOY LTD GIRBULLET LTD GIRCO 31 LIMITED GIRCONE & ASSOCIATES LLP GIRDAY LIMITED