GYRUS INTERNATIONAL LIMITED
LONDON SKYMED LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03162841
Status Liquidation
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 3310 - Manufacture medical, orthopaedic etc. equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of GYRUS INTERNATIONAL LIMITED are www.gyrusinternational.co.uk, and www.gyrus-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Gyrus International Limited is a Private Limited Company. The company registration number is 03162841. Gyrus International Limited has been working since 22 February 1996. The present status of the company is Liquidation. The registered address of Gyrus International Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . HILLMAN, Paul Arthur is a Director of the company. Secretary BRADSHAW, John has been resigned. Secretary CAVELL, Steven David has been resigned. Secretary KIRKLAND, Veronica Mary has been resigned. Secretary LEWIS, Huw Martin has been resigned. Secretary RANKIN, Trudy Elaine has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director BALL, David James has been resigned. Director BRADSHAW, John has been resigned. Director BRINE, Lee has been resigned. Director DAVIS, Gordon Roy has been resigned. Director EDWARDS, David Simon has been resigned. Director EDWARDS, David Simon has been resigned. Director SHAW, Simon James Blouet has been resigned. Director STEER, Brian Louis has been resigned. The company operates in "Manufacture medical, orthopaedic etc. equipment".


Current Directors

Director
HILLMAN, Paul Arthur
Appointed Date: 30 June 2008
73 years old

Resigned Directors

Secretary
BRADSHAW, John
Resigned: 07 March 2001
Appointed Date: 10 October 2000

Secretary
CAVELL, Steven David
Resigned: 01 October 2001
Appointed Date: 07 March 2001

Secretary
KIRKLAND, Veronica Mary
Resigned: 10 October 2000
Appointed Date: 19 February 1998

Secretary
LEWIS, Huw Martin
Resigned: 08 October 2009
Appointed Date: 01 January 2006

Secretary
RANKIN, Trudy Elaine
Resigned: 31 December 2005
Appointed Date: 01 October 2001

Nominee Secretary
PENNSEC LIMITED
Resigned: 18 February 1998
Appointed Date: 22 February 1996

Director
BALL, David James
Resigned: 31 December 2005
Appointed Date: 22 February 1996
75 years old

Director
BRADSHAW, John
Resigned: 07 March 2001
Appointed Date: 10 October 2000
61 years old

Director
BRINE, Lee
Resigned: 30 April 2003
Appointed Date: 18 April 2001
60 years old

Director
DAVIS, Gordon Roy
Resigned: 30 June 2008
Appointed Date: 10 September 2007
69 years old

Director
EDWARDS, David Simon
Resigned: 27 August 2015
Appointed Date: 04 March 2008
60 years old

Director
EDWARDS, David Simon
Resigned: 31 December 2005
Appointed Date: 07 May 2003
60 years old

Director
SHAW, Simon James Blouet
Resigned: 05 March 2008
Appointed Date: 25 October 2004
60 years old

Director
STEER, Brian Louis
Resigned: 10 September 2007
Appointed Date: 10 October 2000
92 years old

GYRUS INTERNATIONAL LIMITED Events

09 Mar 2017
Insolvency:secretary of state's release of liquidator
28 Oct 2016
Court order insolvency:c/o replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
28 Oct 2016
Appointment of a voluntary liquidator
03 Jun 2016
Liquidators statement of receipts and payments to 30 March 2016
...
... and 79 more events
01 Oct 1996
Accounting reference date notified as 31/03
06 May 1996
Registered office changed on 06/05/96 from: phoenix house 9 london road newbury.berks. RG14 1DH.
19 Apr 1996
Ad 02/04/96--------- £ si [email protected]
19 Mar 1996
Particulars of mortgage/charge
22 Feb 1996
Incorporation

GYRUS INTERNATIONAL LIMITED Charges

21 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 30 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 March 1996
Single debenture
Delivered: 19 March 1996
Status: Satisfied on 21 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…