G PLAN UPHOLSTERY LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6GU
Company number 00149073
Status Active
Incorporation Date 7 December 1917
Company Type Private Limited Company
Address 1 HAMPTON PARK WEST, MELKSHAM, WILTSHIRE, SN12 6GU
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Termination of appointment of Michael Storey as a director on 20 January 2017; Confirmation statement made on 20 September 2016 with updates; Appointment of Mr Michael Storey as a director on 1 July 2016. The most likely internet sites of G PLAN UPHOLSTERY LIMITED are www.gplanupholstery.co.uk, and www.g-plan-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and two months. The distance to to Avoncliff Rail Station is 6.1 miles; to Westbury (Wilts) Rail Station is 6.6 miles; to Dilton Marsh Rail Station is 8 miles; to Warminster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Plan Upholstery Limited is a Private Limited Company. The company registration number is 00149073. G Plan Upholstery Limited has been working since 07 December 1917. The present status of the company is Active. The registered address of G Plan Upholstery Limited is 1 Hampton Park West Melksham Wiltshire Sn12 6gu. . JONES, Emma Victoria is a Secretary of the company. BROWN, Gareth Morgan is a Director of the company. BRUCE, Stephen John is a Director of the company. HALES, Mark Richard is a Director of the company. HILDON, Stephanie is a Director of the company. MCMAHON, Ciaran Andrew is a Director of the company. OLIVER, Ian is a Director of the company. Secretary MCNIFF, Anthony John has been resigned. Secretary NIXON, Lynn Christine has been resigned. Secretary PAULL, Colin has been resigned. Secretary STITFALL, Bernard has been resigned. Secretary STITFALL, Bernard has been resigned. Director CONNOLLY, Peter Hubert has been resigned. Director DALY, Michael John has been resigned. Director EGAN, Stephen Brett, 2091 has been resigned. Director GRAY, David has been resigned. Director KEENAN, John Charles has been resigned. Director KEENAN, John Charles has been resigned. Director MOORE, William has been resigned. Director MORRIS, Stephen John has been resigned. Director PAULL, Colin has been resigned. Director PENDLE, Bernard George has been resigned. Director STITFALL, Bernard has been resigned. Director STOREY, Michael has been resigned. Director WADE, Simon has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
JONES, Emma Victoria
Appointed Date: 19 September 2006

Director
BROWN, Gareth Morgan
Appointed Date: 01 January 1994
64 years old

Director
BRUCE, Stephen John
Appointed Date: 03 September 2000
56 years old

Director
HALES, Mark Richard
Appointed Date: 22 June 2016
53 years old

Director
HILDON, Stephanie
Appointed Date: 02 February 2015
54 years old

Director
MCMAHON, Ciaran Andrew
Appointed Date: 21 January 2016
57 years old

Director
OLIVER, Ian
Appointed Date: 05 February 2004
62 years old

Resigned Directors

Secretary
MCNIFF, Anthony John
Resigned: 01 July 2005
Appointed Date: 01 November 2002

Secretary
NIXON, Lynn Christine
Resigned: 19 September 2006
Appointed Date: 01 July 2005

Secretary
PAULL, Colin
Resigned: 31 March 2001
Appointed Date: 01 April 1996

Secretary
STITFALL, Bernard
Resigned: 01 November 2002
Appointed Date: 31 May 2001

Secretary
STITFALL, Bernard
Resigned: 01 April 1996

Director
CONNOLLY, Peter Hubert
Resigned: 31 January 1995
Appointed Date: 02 August 1993
81 years old

Director
DALY, Michael John
Resigned: 31 March 2016
Appointed Date: 13 September 2004
67 years old

Director
EGAN, Stephen Brett, 2091
Resigned: 31 December 1996
Appointed Date: 01 February 1995
70 years old

Director
GRAY, David
Resigned: 31 January 2002
74 years old

Director
KEENAN, John Charles
Resigned: 01 April 1996
Appointed Date: 01 February 1994
82 years old

Director
KEENAN, John Charles
Resigned: 31 August 1993
82 years old

Director
MOORE, William
Resigned: 09 July 2004
Appointed Date: 01 March 1993
87 years old

Director
MORRIS, Stephen John
Resigned: 08 May 2000
Appointed Date: 26 May 1994
62 years old

Director
PAULL, Colin
Resigned: 31 May 2001
Appointed Date: 02 August 1999
77 years old

Director
PENDLE, Bernard George
Resigned: 31 January 1994
Appointed Date: 01 September 1993
82 years old

Director
STITFALL, Bernard
Resigned: 30 September 2015
Appointed Date: 01 April 1996
71 years old

Director
STOREY, Michael
Resigned: 20 January 2017
Appointed Date: 01 July 2016
62 years old

Director
WADE, Simon
Resigned: 30 September 2015
Appointed Date: 06 June 2000
66 years old

G PLAN UPHOLSTERY LIMITED Events

14 Feb 2017
Termination of appointment of Michael Storey as a director on 20 January 2017
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
27 Jul 2016
Appointment of Mr Michael Storey as a director on 1 July 2016
24 Jun 2016
Termination of appointment of Michael John Daly as a director on 31 March 2016
24 Jun 2016
Appointment of Mr Mark Richard Hales as a director on 22 June 2016
...
... and 169 more events
03 Jul 1986
Company name changed bath cabinet makers LIMITED\certificate issued on 03/07/86
23 Jun 1986
Director resigned

16 Sep 1976
Memorandum and Articles of Association
23 Aug 1944
Company name changed\certificate issued on 23/08/44
07 Dec 1917
Certificate of incorporation

G PLAN UPHOLSTERY LIMITED Charges

8 June 2015
Charge code 0014 9073 0010
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
29 January 2015
Charge code 0014 9073 0009
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Tyrolese (789) Limited
Description: Contains fixed charge…
3 August 2012
Debenture
Delivered: 7 August 2012
Status: Satisfied on 19 August 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
17 September 2010
Debenture
Delivered: 24 September 2010
Status: Satisfied on 11 February 2015
Persons entitled: Christie-Tyler Pensions Trustees Limited and the Board of Pension Protection Fund
Description: Fixed and floating charge over the undertaking and all…
1 July 2005
Composite guarantee and debenture
Delivered: 12 July 2005
Status: Satisfied on 31 August 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: L/H unit 7/8 severn road treforest industrial estate mid…
24 December 2003
Supplemental debenture (supplemental to a composite guarantee and debenture dated 28 march 2002)
Delivered: 5 January 2004
Status: Satisfied on 31 August 2012
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties
Description: Premises at hampton park west melksham wiltshire and the…
28 March 2002
A composite guarantee and debenture
Delivered: 5 April 2002
Status: Satisfied on 17 September 2010
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Secured Parties
Description: Including land at samington rd,melksham,wiltshire;…
9 December 1999
A first supplemental group debenture (supplemental to a composite guarantee and debenture dated 10 august 1999 (as defined))
Delivered: 22 December 1999
Status: Satisfied on 23 April 2004
Persons entitled: Chase Manhattan International Limitedacting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Composite guarantee and debenture
Delivered: 26 August 1999
Status: Satisfied on 23 April 2004
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…
2 December 1982
Mortgage debenture
Delivered: 20 December 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/hold & l/hold…