GNG FOAM CONVERTERS LTD
WAKEFIELD G.N.G. FOAM CONVERTERS (YORKS) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 5DL
Company number 02208868
Status Voluntary Arrangement
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address UNIT 1 NAVIGATION YARD, CHANTRY BRIDGE, WAKEFIELD, WF1 5DL
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 August 2016; Consolidated accounts of parent company for subsidiary company period ending 31/08/16; Audit exemption statement of guarantee by parent company for period ending 31/08/16. The most likely internet sites of GNG FOAM CONVERTERS LTD are www.gngfoamconverters.co.uk, and www.gng-foam-converters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Gng Foam Converters Ltd is a Private Limited Company. The company registration number is 02208868. Gng Foam Converters Ltd has been working since 28 December 1987. The present status of the company is Voluntary Arrangement. The registered address of Gng Foam Converters Ltd is Unit 1 Navigation Yard Chantry Bridge Wakefield Wf1 5dl. . POTTERTON, Darren is a Director of the company. SPENCER, Neal Martin is a Director of the company. WHITELL, Jane is a Director of the company. WHITTELL, Phillip Kaye is a Director of the company. Secretary COWLING, Christopher John has been resigned. Secretary GIBBS, Gillian has been resigned. Secretary MARTINDALE, Ian Malcolm has been resigned. Secretary WHITE, Helen Maria has been resigned. Secretary WHITTELL, Jane Melanie has been resigned. Secretary WHITTELL, Phillip Kaye has been resigned. Director GIBBS, Gillian has been resigned. Director GIBBS, Michael Brian has been resigned. Director SIDEBOTTOM, Denis David has been resigned. Director SMITH, Peter Clifford has been resigned. Director SMITH, Peter Clifford has been resigned. Director THOMPSON, Andrew has been resigned. Director THOMPSON, Norman Wilson has been resigned. Director WHITTELL, Steven Kaye has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Director
POTTERTON, Darren
Appointed Date: 14 August 2013
59 years old

Director
SPENCER, Neal Martin
Appointed Date: 01 January 2007
66 years old

Director
WHITELL, Jane
Appointed Date: 10 July 2006
57 years old

Director
WHITTELL, Phillip Kaye
Appointed Date: 20 February 1996
57 years old

Resigned Directors

Secretary
COWLING, Christopher John
Resigned: 11 April 2014
Appointed Date: 23 November 2012

Secretary
GIBBS, Gillian
Resigned: 01 January 1997

Secretary
MARTINDALE, Ian Malcolm
Resigned: 02 August 2001
Appointed Date: 05 February 2001

Secretary
WHITE, Helen Maria
Resigned: 09 February 2011
Appointed Date: 17 December 2010

Secretary
WHITTELL, Jane Melanie
Resigned: 28 November 2012
Appointed Date: 09 February 2011

Secretary
WHITTELL, Phillip Kaye
Resigned: 17 December 2010
Appointed Date: 01 January 1997

Director
GIBBS, Gillian
Resigned: 01 January 1997
86 years old

Director
GIBBS, Michael Brian
Resigned: 21 January 2001
94 years old

Director
SIDEBOTTOM, Denis David
Resigned: 10 February 2005
Appointed Date: 04 October 2004
64 years old

Director
SMITH, Peter Clifford
Resigned: 30 June 2015
Appointed Date: 23 February 2011
86 years old

Director
SMITH, Peter Clifford
Resigned: 01 July 2008
Appointed Date: 06 March 2001
86 years old

Director
THOMPSON, Andrew
Resigned: 04 July 1997
Appointed Date: 20 February 1996
63 years old

Director
THOMPSON, Norman Wilson
Resigned: 20 February 1996
95 years old

Director
WHITTELL, Steven Kaye
Resigned: 01 September 2003
Appointed Date: 31 January 2003
65 years old

GNG FOAM CONVERTERS LTD Events

14 Mar 2017
Audit exemption subsidiary accounts made up to 31 August 2016
14 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
14 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
14 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
11 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016
...
... and 123 more events
01 Jun 1988
Wd 20/04/88 ad 12/01/88--------- £ si 998@1=998 £ ic 2/1000

01 Jun 1988
Wd 20/04/88 pd 12/01/88--------- £ si 2@1

25 Apr 1988
Accounting reference date notified as 30/11

14 Jan 1988
Secretary resigned;new secretary appointed

28 Dec 1987
Incorporation

GNG FOAM CONVERTERS LTD Charges

22 July 2015
Charge code 0220 8868 0005
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
25 April 2006
Fixed and floating charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Debenture
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2004
Legal charge
Delivered: 13 August 2004
Status: Satisfied on 28 September 2012
Persons entitled: Barclays Bank PLC
Description: 895 bradford rd,batley,west yorkshire WF17 8NN; t/nos wyk…
7 February 2001
Debenture
Delivered: 15 February 2001
Status: Satisfied on 28 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…