GERALD M. DEELEY & SONS LTD.
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9NH

Company number 01476542
Status Active
Incorporation Date 31 January 1980
Company Type Private Limited Company
Address 21A CRONDAL ROAD, EXHALL, COVENTRY, CV7 9NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Michael James Deeley as a director on 22 July 2016. The most likely internet sites of GERALD M. DEELEY & SONS LTD. are www.geraldmdeeleysons.co.uk, and www.gerald-m-deeley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Gerald M Deeley Sons Ltd is a Private Limited Company. The company registration number is 01476542. Gerald M Deeley Sons Ltd has been working since 31 January 1980. The present status of the company is Active. The registered address of Gerald M Deeley Sons Ltd is 21a Crondal Road Exhall Coventry Cv7 9nh. . DEELEY, Benjamin is a Secretary of the company. DEELEY, Gerald Marcus is a Director of the company. DEELEY, Michael James is a Director of the company. DEELEY, Philip is a Director of the company. RILEY, Helen is a Director of the company. Secretary DEELEY, Michael James has been resigned. Secretary DEELEY, Patricia has been resigned. Secretary DEELEY, Paul Fitzgerald Marcus has been resigned. Secretary DEELEY, Philip John has been resigned. Director DEELEY, Patricia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DEELEY, Benjamin
Appointed Date: 22 July 2016

Director
DEELEY, Gerald Marcus
Appointed Date: 11 March 1980
88 years old

Director
DEELEY, Michael James
Appointed Date: 22 July 2016
58 years old

Director
DEELEY, Philip
Appointed Date: 22 July 2016
35 years old

Director
RILEY, Helen
Appointed Date: 22 July 2016
57 years old

Resigned Directors

Secretary
DEELEY, Michael James
Resigned: 22 July 2016
Appointed Date: 27 February 2013

Secretary
DEELEY, Patricia
Resigned: 02 January 1997

Secretary
DEELEY, Paul Fitzgerald Marcus
Resigned: 27 February 2013
Appointed Date: 01 October 2001

Secretary
DEELEY, Philip John
Resigned: 01 October 2001
Appointed Date: 02 January 1997

Director
DEELEY, Patricia
Resigned: 11 February 1998
85 years old

Persons With Significant Control

Mr Philip Deeley
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GERALD M. DEELEY & SONS LTD. Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Appointment of Mr Michael James Deeley as a director on 22 July 2016
22 Jul 2016
Appointment of Mr Philip Deeley as a director on 22 July 2016
22 Jul 2016
Appointment of Benjamin Deeley as a secretary on 22 July 2016
...
... and 105 more events
04 May 1990
Return made up to 10/09/86; full list of members

04 May 1990
Return made up to 31/12/85; full list of members

03 Jan 1990
Compulsory strike-off action has been discontinued

19 Dec 1989
Full accounts made up to 30 April 1988

29 Aug 1989
First gazette

GERALD M. DEELEY & SONS LTD. Charges

11 December 2001
Debenture
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south west side of bayton road…
12 November 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings on the east side of coventry road exhall…
25 January 2000
Mortgage deed
Delivered: 26 January 2000
Status: Satisfied on 12 January 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the south west of…
10 June 1998
Mortgage
Delivered: 18 June 1998
Status: Satisfied on 15 November 2001
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 47 and 49 and land at the rear of 49 broad…
5 August 1991
Legal charge
Delivered: 21 August 1991
Status: Satisfied on 30 January 1995
Persons entitled: Governor and Company of the Bank of Ireland
Description: F/H land & premises at the east side of colliery lane…
5 August 1991
Debenture
Delivered: 19 August 1991
Status: Satisfied on 30 January 1995
Persons entitled: Governor and Company of the Bank of Ireland
Description: F/H land at colliery lane exhall coventry title no. Wk…
17 January 1991
Mortgage
Delivered: 18 January 1991
Status: Satisfied on 30 January 1995
Persons entitled: Commercial Bank (Cheshire) Limited
Description: 1.4 acres of land in the east side of colliery lane…