GANDS (U.K.)
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8LP

Company number 02786695
Status Active
Incorporation Date 4 February 1993
Company Type Private Unlimited Company
Address C/O OSI FOOD SOLUTIONS UK LTD, LUNEBURG WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8LP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Group of companies' accounts made up to 2 January 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 41,817,022 . The most likely internet sites of GANDS (U.K.) are www.gands.co.uk, and www.gands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Crowle Rail Station is 5.7 miles; to Broomfleet Rail Station is 9.8 miles; to Brough Rail Station is 9.8 miles; to Gilberdyke Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gands U K is a Private Unlimited Company. The company registration number is 02786695. Gands U K has been working since 04 February 1993. The present status of the company is Active. The registered address of Gands U K is C O Osi Food Solutions Uk Ltd Luneburg Way Scunthorpe North Lincolnshire Dn15 8lp. . BACK, Martin Howard is a Secretary of the company. DE MEULENAERE, Sherry Anne is a Secretary of the company. LAVIN, Sheldon is a Director of the company. MCDONALD, David Gerard is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary BACK, Martin Howard has been resigned. Secretary DICKSON, Ian has been resigned. Secretary HOFFMAN, Floyd Gerry has been resigned. Secretary LIPSMAN, William S has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BACK, Martin Howard has been resigned. Director BROOKE, David has been resigned. Director BROOKE, David has been resigned. Director GULLANG, Douglas Marvin has been resigned. Director HENDERSON, Martin Robert has been resigned. Director KOLSCHOWSKY, Gerald Arthur has been resigned. Director KOLSCHOWSKY, Gerald Arthur has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director SCHWAERZLER, Hermann Josef has been resigned. Director VEVERS, Rawdon Quentin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BACK, Martin Howard
Appointed Date: 07 June 2007

Secretary
DE MEULENAERE, Sherry Anne
Appointed Date: 27 March 2014

Director
LAVIN, Sheldon
Appointed Date: 04 March 1993
93 years old

Director
MCDONALD, David Gerard
Appointed Date: 15 July 2008
60 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 18 May 1998
Appointed Date: 08 February 1993

Secretary
BACK, Martin Howard
Resigned: 24 March 2003
Appointed Date: 18 May 1998

Secretary
DICKSON, Ian
Resigned: 07 June 2007
Appointed Date: 24 March 2003

Secretary
HOFFMAN, Floyd Gerry
Resigned: 04 February 1999
Appointed Date: 18 May 1998

Secretary
LIPSMAN, William S
Resigned: 07 June 2007
Appointed Date: 01 March 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 February 1993
Appointed Date: 04 February 1993

Director
ALLY, Bibi Rahima
Resigned: 04 March 1993
Appointed Date: 08 February 1993
65 years old

Director
BACK, Martin Howard
Resigned: 24 March 2003
Appointed Date: 18 May 1998
73 years old

Director
BROOKE, David
Resigned: 11 March 1998
Appointed Date: 13 May 1996
83 years old

Director
BROOKE, David
Resigned: 08 May 1996
Appointed Date: 04 March 1993
83 years old

Director
GULLANG, Douglas Marvin
Resigned: 15 July 2008
Appointed Date: 04 March 1993
71 years old

Director
HENDERSON, Martin Robert
Resigned: 04 March 1993
Appointed Date: 08 February 1993
56 years old

Director
KOLSCHOWSKY, Gerald Arthur
Resigned: 01 April 2004
Appointed Date: 13 May 1996
86 years old

Director
KOLSCHOWSKY, Gerald Arthur
Resigned: 08 May 1996
Appointed Date: 04 March 1993
86 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 08 February 1993
Appointed Date: 04 February 1993
29 years old

Director
SCHWAERZLER, Hermann Josef
Resigned: 31 December 2004
Appointed Date: 11 March 1998
78 years old

Director
VEVERS, Rawdon Quentin
Resigned: 10 March 2006
Appointed Date: 24 March 2003
67 years old

Persons With Significant Control

Mr Sheldon Lavin
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Arthur Kolschowsky
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GANDS (U.K.) Events

13 Mar 2017
Confirmation statement made on 4 February 2017 with updates
20 Sep 2016
Group of companies' accounts made up to 2 January 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 41,817,022

29 Sep 2015
Resolutions
  • RES13 ‐ Share premium account reduced 06/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 06/09/2015

28 Sep 2015
Group of companies' accounts made up to 3 January 2015
...
... and 138 more events
19 Feb 1993
New director appointed

19 Feb 1993
New secretary appointed;new director appointed

16 Feb 1993
Secretary resigned

16 Feb 1993
Registered office changed on 16/02/93 from: 3 garden walk london EC2A 3EQ

04 Feb 1993
Incorporation

GANDS (U.K.) Charges

14 November 2012
Amended and restated composite debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., (As Administrative Agent & Trustee for Itself & Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
10 November 2008
A deed of variation in relation to a composite debenture dated 01/09/2004
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: For details of property please refer to form 395 fixed and…
1 September 2004
A composite debenture
Delivered: 14 September 2004
Status: Satisfied on 8 October 2010
Persons entitled: Osi-Holland Finance B.V.
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Composite debenture
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: Bank of America, N.A. (As Agent and Security Trustee for the Lenders as Defined in the Creditagreement)
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
A security agreement between the company and rabobank international (the "security agent")
Delivered: 19 November 2001
Status: Satisfied on 27 September 2004
Persons entitled: Rabobank International (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
8 May 1996
Deed of charge
Delivered: 23 May 1996
Status: Satisfied on 27 September 2004
Persons entitled: The Prudential Insuarnce Company of America
Description: All of the company's interest in: (1) the 487 ordinary…