GF INNOVATIONS LTD
WOKING GFI CABLES LIMITED

Hellopages » Surrey » Woking » GU21 7SA

Company number 03580456
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Registration of charge 035804560006, created on 31 July 2015. The most likely internet sites of GF INNOVATIONS LTD are www.gfinnovations.co.uk, and www.gf-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gf Innovations Ltd is a Private Limited Company. The company registration number is 03580456. Gf Innovations Ltd has been working since 12 June 1998. The present status of the company is Active. The registered address of Gf Innovations Ltd is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . FLYNN, Gary is a Director of the company. Secretary CHAPMAN, Carol Ann has been resigned. Secretary FLYNN, Belinda Christine has been resigned. Secretary FLYNN, Gary has been resigned. Secretary CHANCERY SECRETARIES LIMITED has been resigned. Director FLYNN, Belinda Christine has been resigned. Director CHANCERY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FLYNN, Gary
Appointed Date: 12 June 1998
70 years old

Resigned Directors

Secretary
CHAPMAN, Carol Ann
Resigned: 31 May 1999
Appointed Date: 09 December 1998

Secretary
FLYNN, Belinda Christine
Resigned: 11 June 2014
Appointed Date: 31 May 1999

Secretary
FLYNN, Gary
Resigned: 09 December 1998
Appointed Date: 12 June 1998

Secretary
CHANCERY SECRETARIES LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Director
FLYNN, Belinda Christine
Resigned: 25 June 2015
Appointed Date: 15 June 2000
62 years old

Director
CHANCERY DIRECTORS LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

GF INNOVATIONS LTD Events

25 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2015
Registration of charge 035804560006, created on 31 July 2015
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

25 Jun 2015
Termination of appointment of Belinda Christine Flynn as a director on 25 June 2015
...
... and 70 more events
25 Aug 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Aug 1998
New secretary appointed;new director appointed
18 Jun 1998
Director resigned
18 Jun 1998
Secretary resigned
12 Jun 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

GF INNOVATIONS LTD Charges

31 July 2015
Charge code 0358 0456 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
9 April 2015
Charge code 0358 0456 0005
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
9 March 2012
All assets debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2001
Invoice finance agreement
Delivered: 21 November 2001
Status: Satisfied on 8 March 2012
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts,revenues and claims both present…
20 June 2001
All assets debenture
Delivered: 22 June 2001
Status: Satisfied on 8 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…