VARLEY & GULLIVER LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4LH

Company number 00330433
Status Active
Incorporation Date 3 August 1937
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Director's details changed for Ian Eric Robinson on 31 March 2017; Director's details changed for Anthony James Everitt on 31 March 2017; Director's details changed for Mr Andrew David Skipp on 31 March 2017. The most likely internet sites of VARLEY & GULLIVER LIMITED are www.varleygulliver.co.uk, and www.varley-gulliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and two months. Varley Gulliver Limited is a Private Limited Company. The company registration number is 00330433. Varley Gulliver Limited has been working since 03 August 1937. The present status of the company is Active. The registered address of Varley Gulliver Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. COPELAND, Darren Victor is a Director of the company. EVERITT, Anthony James is a Director of the company. MUIR, Derek William is a Director of the company. PEGLER, Mark is a Director of the company. ROBINSON, Ian Eric is a Director of the company. SKIPP, Andrew David is a Director of the company. TONKS, Mark Andrew is a Director of the company. Secretary ABREY, Terence John has been resigned. Secretary AUSTWICK, David Edward has been resigned. Secretary BURR, Christopher John has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Director ABREY, Terence John has been resigned. Director ARCHER, Alan Thomas has been resigned. Director BURR, Christopher John has been resigned. Director CAHILL, John Christopher has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director JONES, Bryan has been resigned. Director PLATT, John Mansfield has been resigned. Director SARA, Michael Edward has been resigned. Director SIMPSON, Roger William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HENDERSON, Charles Alex
Appointed Date: 01 January 2015

Director
COPELAND, Darren Victor
Appointed Date: 01 January 2003
59 years old

Director
EVERITT, Anthony James
Appointed Date: 01 January 2003
63 years old

Director
MUIR, Derek William
Appointed Date: 07 August 2000
65 years old

Director
PEGLER, Mark
Appointed Date: 11 March 2008
57 years old

Director
ROBINSON, Ian Eric
Appointed Date: 01 January 2006
69 years old

Director
SKIPP, Andrew David
Appointed Date: 29 February 2012
60 years old

Director
TONKS, Mark Andrew
Appointed Date: 01 July 2002
63 years old

Resigned Directors

Secretary
ABREY, Terence John
Resigned: 30 January 2004
Appointed Date: 01 November 1998

Secretary
AUSTWICK, David Edward
Resigned: 31 October 1998

Secretary
BURR, Christopher John
Resigned: 05 July 2005
Appointed Date: 30 January 2004

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 04 January 2007

Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 01 January 2015
Appointed Date: 28 February 2007

Secretary
HUMPHREYS, John Christopher
Resigned: 27 October 2006
Appointed Date: 05 July 2005

Director
ABREY, Terence John
Resigned: 29 February 2012
Appointed Date: 07 August 2000
78 years old

Director
ARCHER, Alan Thomas
Resigned: 17 October 1997
84 years old

Director
BURR, Christopher John
Resigned: 11 March 2008
Appointed Date: 26 July 2001
76 years old

Director
CAHILL, John Christopher
Resigned: 03 December 2007
Appointed Date: 01 January 2003
63 years old

Director
EVERETT, Howard Caile
Resigned: 31 December 2003
81 years old

Director
GROVE, David Leslie
Resigned: 11 April 2007
Appointed Date: 21 June 1999
77 years old

Director
JONES, Bryan
Resigned: 31 December 2002
86 years old

Director
PLATT, John Mansfield
Resigned: 31 December 2002
Appointed Date: 07 August 2000
80 years old

Director
SARA, Michael Edward
Resigned: 10 June 1998
84 years old

Director
SIMPSON, Roger William
Resigned: 27 November 2000
84 years old

Persons With Significant Control

Hill & Smith Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VARLEY & GULLIVER LIMITED Events

03 Apr 2017
Director's details changed for Ian Eric Robinson on 31 March 2017
31 Mar 2017
Director's details changed for Anthony James Everitt on 31 March 2017
31 Mar 2017
Director's details changed for Mr Andrew David Skipp on 31 March 2017
31 Mar 2017
Director's details changed for Darren Victor Copeland on 31 March 2017
31 Mar 2017
Director's details changed for Mr Mark Andrew Tonks on 31 March 2017
...
... and 153 more events
06 Oct 1979
Accounts made up to 28 February 1978
10 May 1979
Accounts made up to 28 February 1977
20 Dec 1976
Accounts made up to 28 February 1974
02 Apr 1974
Accounts made up to 28 February 2073
03 Aug 1937
Certificate of incorporation

VARLEY & GULLIVER LIMITED Charges

12 September 2003
Security agreement
Delivered: 29 September 2003
Status: Satisfied on 20 July 2007
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All the property specified in schedule 2 of the deed, all…
13 November 2000
Security agreement between the chargor, the original guarantors and the agent (all as defined)
Delivered: 30 November 2000
Status: Satisfied on 27 February 2004
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…