About

Registered Number: 03240378
Date of Incorporation: 21/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: North View, Coventry, West Midlands, CV2 2SJ

 

Gf Machining Solutions Ltd was registered on 21 August 1996, it's status at Companies House is "Active". Bicknell, Peter, Bustinduy, Aitor, Faccio, Antonio, Spencer, Martin Jeffrey, Hockaday, Tessa Mary, Perry-parker, Matthew John, Abt, Roland, Fletcher, Glynn, Fontana, Mauro Angelo Giovanni, Kasper, Bernhard, Nierste, Daniel Mark, Sylvester, Stephen Peter, Thomas, David Alan, Tongi, Ferdi, Ceo, Van Egmond, Jan, Wilmes, Jean Pierre are the current directors of Gf Machining Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSTINDUY, Aitor 18 March 2014 - 1
FACCIO, Antonio 01 January 2016 - 1
SPENCER, Martin Jeffrey 01 September 2009 - 1
ABT, Roland 08 October 1997 22 April 2004 1
FLETCHER, Glynn 17 May 2001 01 July 2002 1
FONTANA, Mauro Angelo Giovanni 07 April 2004 18 March 2014 1
KASPER, Bernhard 01 January 2000 31 December 2015 1
NIERSTE, Daniel Mark 04 June 1998 30 June 2000 1
SYLVESTER, Stephen Peter 18 July 2007 01 September 2009 1
THOMAS, David Alan 01 May 1997 27 April 1998 1
TONGI, Ferdi, Ceo 01 July 1997 31 December 1999 1
VAN EGMOND, Jan 01 October 1996 01 May 1997 1
WILMES, Jean Pierre 02 October 1996 22 April 1998 1
Secretary Name Appointed Resigned Total Appointments
BICKNELL, Peter 27 February 2019 - 1
HOCKADAY, Tessa Mary 01 June 1999 27 April 2001 1
PERRY-PARKER, Matthew John 18 March 2014 27 February 2019 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 29 August 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP03 - Appointment of secretary 27 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 29 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 23 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 19 May 2014
AP03 - Appointment of secretary 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
CERTNM - Change of name certificate 01 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 16 October 2012
MISC - Miscellaneous document 09 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 17 August 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 13 June 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 20 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
AUD - Auditor's letter of resignation 24 June 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
287 - Change in situation or address of Registered Office 29 June 2001
CERTNM - Change of name certificate 07 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 05 June 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
AA - Annual Accounts 16 April 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
363s - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
RESOLUTIONS - N/A 13 October 1996
RESOLUTIONS - N/A 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1996
123 - Notice of increase in nominal capital 13 October 1996
225 - Change of Accounting Reference Date 13 October 1996
287 - Change in situation or address of Registered Office 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
CERTNM - Change of name certificate 09 October 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.