G.S.L. MECHANICAL HANDLING LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 03037494
Status Voluntary Arrangement
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, ENGLAND, SS9 2UJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.S.L. MECHANICAL HANDLING LIMITED are www.gslmechanicalhandling.co.uk, and www.g-s-l-mechanical-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. G S L Mechanical Handling Limited is a Private Limited Company. The company registration number is 03037494. G S L Mechanical Handling Limited has been working since 24 March 1995. The present status of the company is Voluntary Arrangement. The registered address of G S L Mechanical Handling Limited is 1386 London Road Leigh On Sea Essex England Ss9 2uj. . SKINNER, Richard Brian is a Secretary of the company. SKINNER, Brian is a Director of the company. Secretary GRIFFITHS, Michael has been resigned. Secretary LEONARD, Malcolm has been resigned. Secretary MCCARTHY, Michael Edward has been resigned. Director ALCAIT LIMITED has been resigned. Director GRIFFITHS, Michael has been resigned. Director LEONARD, Malcolm has been resigned. Director SKINNER, Richard Brian has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SKINNER, Richard Brian
Appointed Date: 26 November 2010

Director
SKINNER, Brian
Appointed Date: 24 March 1995
72 years old

Resigned Directors

Secretary
GRIFFITHS, Michael
Resigned: 12 February 1998
Appointed Date: 24 March 1995

Secretary
LEONARD, Malcolm
Resigned: 26 November 2010
Appointed Date: 12 February 1998

Secretary
MCCARTHY, Michael Edward
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
ALCAIT LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995
30 years old

Director
GRIFFITHS, Michael
Resigned: 12 February 1998
Appointed Date: 24 March 1995
70 years old

Director
LEONARD, Malcolm
Resigned: 26 November 2010
Appointed Date: 24 March 1995
62 years old

Director
SKINNER, Richard Brian
Resigned: 31 March 2013
Appointed Date: 26 November 2010
42 years old

G.S.L. MECHANICAL HANDLING LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Total exemption small company accounts made up to 31 March 2014
20 May 2015
Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 20 May 2015
...
... and 53 more events
10 Apr 1995
Ad 24/03/95--------- £ si 300@1=300 £ ic 1/301
10 Apr 1995
New director appointed
10 Apr 1995
Director resigned;new director appointed
10 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
24 Mar 1995
Incorporation

G.S.L. MECHANICAL HANDLING LIMITED Charges

7 August 2012
All assets debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…