BRITISH GUIDE RAILS LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY
Company number 00433422
Status Active
Incorporation Date 17 April 1947
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of BRITISH GUIDE RAILS LIMITED are www.britishguiderails.co.uk, and www.british-guide-rails.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Guide Rails Limited is a Private Limited Company. The company registration number is 00433422. British Guide Rails Limited has been working since 17 April 1947. The present status of the company is Active. The registered address of British Guide Rails Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary BROCK, John Shields has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Director BRIGHT, Derek Norman has been resigned. Director BURTENSHAW, Brian George has been resigned. Director CAIN, William John has been resigned. Director CHADWICK, Ian Talbot has been resigned. Director CHEETHAM, Barrie has been resigned. Director DODD, Harry James William has been resigned. Director GRIMBLE, Michael, Dr has been resigned. Director SCANDRETT, Allison Leigh has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 26 February 1998

Resigned Directors

Secretary
BROCK, John Shields
Resigned: 14 March 1995

Secretary
ROBINSON, Theresa Valerie
Resigned: 08 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 14 March 1995

Director
BRIGHT, Derek Norman
Resigned: 14 December 1998
Appointed Date: 20 February 1995
86 years old

Director
BURTENSHAW, Brian George
Resigned: 17 February 1993
81 years old

Director
CAIN, William John
Resigned: 14 December 1998
Appointed Date: 20 February 1995
87 years old

Director
CHADWICK, Ian Talbot
Resigned: 10 April 1992
Appointed Date: 01 May 1991
79 years old

Director
CHEETHAM, Barrie
Resigned: 20 February 1995
Appointed Date: 10 April 1992
82 years old

Director
DODD, Harry James William
Resigned: 10 April 1992
Appointed Date: 01 May 1991
84 years old

Director
GRIMBLE, Michael, Dr
Resigned: 20 February 1995
Appointed Date: 10 April 1992
89 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 11 February 2009
73 years old

Persons With Significant Control

Walker Manufacturing And Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH GUIDE RAILS LIMITED Events

09 May 2017
Satisfaction of charge 4 in full
09 May 2017
Satisfaction of charge 5 in full
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300,000

...
... and 109 more events
16 Apr 1987
Accounts made up to 31 May 1986

16 Apr 1987
Return made up to 25/11/86; full list of members

08 Jan 1987
Particulars of mortgage/charge

31 Dec 1986
Particulars of mortgage/charge

16 Jul 1986
Accounts made up to 31 May 1985

BRITISH GUIDE RAILS LIMITED Charges

10 October 1989
Legal charge
Delivered: 17 October 1989
Status: Satisfied on 9 May 2017
Persons entitled: Barclays Bank PLC
Description: L/H land on the south side of kelvin way lyttleton hall…
10 October 1989
Legal mortgage
Delivered: 13 October 1989
Status: Satisfied on 9 May 2017
Persons entitled: National Westminster Bank PLC
Description: Land to the south side of kelvin way littleton hall factory…
29 December 1986
Trust deed
Delivered: 31 December 1986
Status: Satisfied on 19 June 1989
Persons entitled: Baring Brothers & Co Limited
Description: Fixed charge all book debts and other debts floating charge…
23 December 1986
Mortgage debenture
Delivered: 8 January 1987
Status: Satisfied on 10 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 July 1981
Debenture
Delivered: 4 August 1981
Status: Satisfied on 10 December 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…