Founded in 1978, Gurit (UK) Ltd has its registered office in Isle Of Wight, it has a status of "Active". 1001-5000 people are employed by the business. This company is VAT Registered. The companies directors are listed as Wirth, Philippe, Barnes, Janet, Gautschi, Stefan, Austin, James, Brown, Anthony Paul, Day, Andrew Michael, Gautschi, Stefan, Heinonen, Jouni Kalervo, Ljungberg, Bo, Maggs, Terry Neil, Ness, Derek Simon Richard, Petrosillo, Arturo, Reichenbach, Massimo, Rock, Laurence, Sena, Fernando Manuel at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, James | 18 January 2006 | 21 August 2008 | 1 |
BROWN, Anthony Paul | 02 January 1997 | 31 May 2003 | 1 |
DAY, Andrew Michael | N/A | 03 August 1994 | 1 |
GAUTSCHI, Stefan | 14 May 2013 | 12 June 2020 | 1 |
HEINONEN, Jouni Kalervo | 17 April 2007 | 21 August 2008 | 1 |
LJUNGBERG, Bo | 02 September 1994 | 22 March 1996 | 1 |
MAGGS, Terry Neil | 14 May 2013 | 25 September 2013 | 1 |
NESS, Derek Simon Richard | N/A | 18 January 2006 | 1 |
PETROSILLO, Arturo | 11 June 1992 | 03 August 1994 | 1 |
REICHENBACH, Massimo | 11 June 1992 | 03 August 1994 | 1 |
ROCK, Laurence | N/A | 07 April 1997 | 1 |
SENA, Fernando Manuel | 11 June 1992 | 03 August 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WIRTH, Philippe | 12 June 2020 | - | 1 |
BARNES, Janet | N/A | 27 March 1992 | 1 |
GAUTSCHI, Stefan | 14 May 2013 | 12 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 12 June 2020 | |
AP03 - Appointment of secretary | 12 June 2020 | |
TM01 - Termination of appointment of director | 12 June 2020 | |
AP01 - Appointment of director | 12 June 2020 | |
AP01 - Appointment of director | 12 June 2020 | |
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CH01 - Change of particulars for director | 01 July 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 10 January 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 December 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 December 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2016 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 16 January 2014 | |
TM01 - Termination of appointment of director | 03 October 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
AP03 - Appointment of secretary | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
TM02 - Termination of appointment of secretary | 25 June 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 26 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 14 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2009 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
RESOLUTIONS - N/A | 12 September 2008 | |
AA - Annual Accounts | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 September 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 25 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2006 | |
MEM/ARTS - N/A | 08 June 2006 | |
CERTNM - Change of name certificate | 02 June 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 10 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
AUD - Auditor's letter of resignation | 11 March 2003 | |
363a - Annual Return | 14 January 2003 | |
AUD - Auditor's letter of resignation | 25 October 2002 | |
AA - Annual Accounts | 15 June 2002 | |
363a - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
363a - Annual Return | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
225 - Change of Accounting Reference Date | 04 December 2000 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
395 - Particulars of a mortgage or charge | 15 November 2000 | |
RESOLUTIONS - N/A | 14 November 2000 | |
RESOLUTIONS - N/A | 14 November 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 10 November 2000 | |
AA - Annual Accounts | 26 June 2000 | |
363a - Annual Return | 29 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2000 | |
225 - Change of Accounting Reference Date | 14 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1999 | |
287 - Change in situation or address of Registered Office | 22 May 1999 | |
AA - Annual Accounts | 30 April 1999 | |
363a - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 16 April 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
363s - Annual Return | 10 January 1997 | |
288a - Notice of appointment of directors or secretaries | 07 January 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
AA - Annual Accounts | 28 March 1996 | |
288 - N/A | 27 March 1996 | |
363s - Annual Return | 26 January 1996 | |
363s - Annual Return | 26 January 1996 | |
363s - Annual Return | 09 January 1996 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 13 January 1995 | |
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account | 21 December 1994 | |
OC138 - Order of Court | 21 December 1994 | |
RESOLUTIONS - N/A | 24 November 1994 | |
RESOLUTIONS - N/A | 24 November 1994 | |
MEM/ARTS - N/A | 24 November 1994 | |
AA - Annual Accounts | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
RESOLUTIONS - N/A | 05 September 1994 | |
RESOLUTIONS - N/A | 05 September 1994 | |
RESOLUTIONS - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1994 | |
123 - Notice of increase in nominal capital | 05 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1994 | |
395 - Particulars of a mortgage or charge | 12 August 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 August 1994 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 06 August 1994 | |
395 - Particulars of a mortgage or charge | 05 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 1994 | |
AA - Annual Accounts | 11 February 1994 | |
363s - Annual Return | 18 January 1994 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 October 1993 | |
363s - Annual Return | 25 January 1993 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 10 July 1992 | |
288 - N/A | 08 July 1992 | |
AUD - Auditor's letter of resignation | 29 June 1992 | |
395 - Particulars of a mortgage or charge | 23 June 1992 | |
AA - Annual Accounts | 19 June 1992 | |
288 - N/A | 02 April 1992 | |
363b - Annual Return | 31 January 1992 | |
288 - N/A | 18 December 1991 | |
AA - Annual Accounts | 12 November 1991 | |
288 - N/A | 12 June 1991 | |
288 - N/A | 20 May 1991 | |
AA - Annual Accounts | 17 May 1991 | |
363a - Annual Return | 17 May 1991 | |
AUD - Auditor's letter of resignation | 27 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 December 1990 | |
288 - N/A | 28 November 1990 | |
288 - N/A | 28 November 1990 | |
288 - N/A | 10 September 1990 | |
395 - Particulars of a mortgage or charge | 16 May 1990 | |
AA - Annual Accounts | 26 January 1990 | |
363 - Annual Return | 26 January 1990 | |
288 - N/A | 01 November 1989 | |
RESOLUTIONS - N/A | 17 August 1989 | |
363 - Annual Return | 21 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1989 | |
395 - Particulars of a mortgage or charge | 06 May 1989 | |
395 - Particulars of a mortgage or charge | 06 May 1989 | |
288 - N/A | 05 February 1989 | |
MEM/ARTS - N/A | 12 January 1989 | |
AA - Annual Accounts | 09 November 1988 | |
PUC 2 - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 16 September 1988 | |
123 - Notice of increase in nominal capital | 16 September 1988 | |
288 - N/A | 08 August 1988 | |
363 - Annual Return | 06 July 1988 | |
AA - Annual Accounts | 05 July 1988 | |
288 - N/A | 02 February 1988 | |
288 - N/A | 21 October 1987 | |
288 - N/A | 17 September 1987 | |
AA - Annual Accounts | 28 April 1987 | |
363 - Annual Return | 24 March 1987 | |
288 - N/A | 03 February 1987 | |
288 - N/A | 22 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1986 | |
288 - N/A | 05 June 1986 | |
CERTNM - Change of name certificate | 30 March 1981 | |
NEWINC - New incorporation documents | 16 May 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 December 2000 | Outstanding |
N/A |
Mortgage | 06 November 2000 | Outstanding |
N/A |
Debenture deed | 06 November 2000 | Outstanding |
N/A |
Trust debenture | 06 November 2000 | Fully Satisfied |
N/A |
Deed of charge | 03 August 1994 | Fully Satisfied |
N/A |
Legal charge | 03 August 1994 | Fully Satisfied |
N/A |
Debenture | 03 August 1994 | Fully Satisfied |
N/A |
Charge | 12 June 1992 | Fully Satisfied |
N/A |
Credit agreement entitled credit appliation | 02 May 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 May 1989 | Fully Satisfied |
N/A |
Legal charge | 03 May 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 17 February 1986 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 1986 | Fully Satisfied |
N/A |
Legal mortgage | 07 March 1980 | Fully Satisfied |
N/A |