GUNN JCB (HOLDINGS) LIMITED
ALTRINCHAM OPENMOOR LIMITED

Hellopages » Greater Manchester » Trafford » WA14 5DN
Company number 03971940
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5DN
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 152,500 ; Full accounts made up to 31 December 2014. The most likely internet sites of GUNN JCB (HOLDINGS) LIMITED are www.gunnjcbholdings.co.uk, and www.gunn-jcb-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Flixton Rail Station is 3.3 miles; to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gunn Jcb Holdings Limited is a Private Limited Company. The company registration number is 03971940. Gunn Jcb Holdings Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Gunn Jcb Holdings Limited is Atlantic Street Broadheath Altrincham Cheshire Wa14 5dn. . HARTSHORN, Paul is a Director of the company. HUTCHINSON, Michael Stuart is a Director of the company. SIMCOCK, Timothy is a Director of the company. Secretary BAILEY, John Henry has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAILEY, John Henry has been resigned. Director COUTTS, Campbell Erskine has been resigned. Director DAVIES, John Martyn Blackwell has been resigned. Director DOLPHIN, John Alan has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NIXON, Stephen Philip has been resigned. Director OVENS, Steven Ernest Robert has been resigned. Director SMITH, Gordon William Fraser has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Director
HARTSHORN, Paul
Appointed Date: 01 November 2012
61 years old

Director
HUTCHINSON, Michael Stuart
Appointed Date: 16 April 2014
60 years old

Director
SIMCOCK, Timothy
Appointed Date: 16 April 2014
58 years old

Resigned Directors

Secretary
BAILEY, John Henry
Resigned: 16 April 2014
Appointed Date: 18 April 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 April 2000
Appointed Date: 13 April 2000

Director
BAILEY, John Henry
Resigned: 16 April 2014
Appointed Date: 18 April 2000
76 years old

Director
COUTTS, Campbell Erskine
Resigned: 31 January 2003
Appointed Date: 12 May 2000
81 years old

Director
DAVIES, John Martyn Blackwell
Resigned: 22 December 2006
Appointed Date: 26 June 2000
86 years old

Director
DOLPHIN, John Alan
Resigned: 16 April 2014
Appointed Date: 18 April 2000
71 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 April 2000
Appointed Date: 13 April 2000
34 years old

Director
NIXON, Stephen Philip
Resigned: 16 April 2014
Appointed Date: 18 April 2000
72 years old

Director
OVENS, Steven Ernest Robert
Resigned: 31 January 2003
Appointed Date: 12 May 2000
74 years old

Director
SMITH, Gordon William Fraser
Resigned: 16 April 2014
Appointed Date: 18 April 2000
73 years old

GUNN JCB (HOLDINGS) LIMITED Events

16 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 152,500

02 Oct 2015
Full accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 152,500

14 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 152,500

...
... and 95 more events
03 May 2000
New secretary appointed;new director appointed
03 May 2000
Director resigned
03 May 2000
Secretary resigned
27 Apr 2000
Company name changed openmoor LIMITED\certificate issued on 27/04/00
13 Apr 2000
Incorporation

GUNN JCB (HOLDINGS) LIMITED Charges

16 April 2014
Charge code 0397 1940 0012
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Jcb Finance Limited
Description: F/H land at the north side of atlantic street, altrincham…
24 March 2014
Charge code 0397 1940 0011
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5B march way battlefield enterprise park…
31 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Jcb Finance LTD
Description: The policies being cgu insurance PLC policy no. 23669273…
30 August 2001
Legal charge
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at the hawthorns…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a property at victoria road fenton stoke on…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 3 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a property at earthmover house battlefield…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a property at shay lane longridge preston -…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a property at twyford road rotheras hereford…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a property at celtic works lon parcwr ruthin…
30 March 2001
Legal charge
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H and l/h property k/a atlantic street broadheath…
12 May 2000
Debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Debenture
Delivered: 20 May 2000
Status: Satisfied on 6 March 2003
Persons entitled: Jcb Service
Description: Fixed and floating charges over the undertaking and all…