GORSEY ELEVEN LIMITED
BIRMINGHAM FLOORING ACCESSORIES LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1LW

Company number 02398926
Status Active
Incorporation Date 27 June 1989
Company Type Private Limited Company
Address PO BOX 1 GORSEY LANE, COLESHILL, BIRMINGHAM, WARWICKSHIRE, B46 1LW
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Anthony John Brewer as a director on 14 September 2016; Appointment of Mr Stephen Graham Wilson as a director on 14 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-30 GBP 20,000 . The most likely internet sites of GORSEY ELEVEN LIMITED are www.gorseyeleven.co.uk, and www.gorsey-eleven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Gorsey Eleven Limited is a Private Limited Company. The company registration number is 02398926. Gorsey Eleven Limited has been working since 27 June 1989. The present status of the company is Active. The registered address of Gorsey Eleven Limited is Po Box 1 Gorsey Lane Coleshill Birmingham Warwickshire B46 1lw. . DUGGAN, Geoffrey Michael is a Secretary of the company. WILSON, Stephen Graham is a Director of the company. Secretary LAWSON, Michael John has been resigned. Director BREWER, Anthony John has been resigned. Director LAWSON, Michael John has been resigned. Director PHILLIPS, Gary Bosley has been resigned. Director WILLIAMS, Robert Winn has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
DUGGAN, Geoffrey Michael
Appointed Date: 31 August 2012

Director
WILSON, Stephen Graham
Appointed Date: 14 September 2016
71 years old

Resigned Directors

Secretary
LAWSON, Michael John
Resigned: 31 August 2012

Director
BREWER, Anthony John
Resigned: 14 September 2016
Appointed Date: 31 August 2012
65 years old

Director
LAWSON, Michael John
Resigned: 31 August 2012
73 years old

Director
PHILLIPS, Gary Bosley
Resigned: 27 February 2015
Appointed Date: 31 August 2012
61 years old

Director
WILLIAMS, Robert Winn
Resigned: 31 August 2012
75 years old

GORSEY ELEVEN LIMITED Events

27 Sep 2016
Termination of appointment of Anthony John Brewer as a director on 14 September 2016
27 Sep 2016
Appointment of Mr Stephen Graham Wilson as a director on 14 September 2016
30 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 20,000

29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Company name changed flooring accessories LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09

...
... and 76 more events
02 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1989
Registered office changed on 02/08/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

02 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jun 1989
Incorporation

GORSEY ELEVEN LIMITED Charges

10 August 2001
Fixed charge on purchased debts which fail to vest
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge over all debts purchased…
1 September 1989
Fixed and floating charge
Delivered: 8 September 1989
Status: Satisfied on 7 September 2012
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts, floating…