GIBBONS PROPERTIES LIMITED
CUMBRIA

Hellopages » Cumbria » Allerdale » CA14 2LU

Company number 04959359
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address 136 GRAY STREET, WORKINGTON, CUMBRIA, CA14 2LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr Paul Frank Tew on 5 December 2016; Confirmation statement made on 11 November 2016 with updates; Appointment of Miss Helen Louise Pratt as a director on 19 May 2016. The most likely internet sites of GIBBONS PROPERTIES LIMITED are www.gibbonsproperties.co.uk, and www.gibbons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gibbons Properties Limited is a Private Limited Company. The company registration number is 04959359. Gibbons Properties Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Gibbons Properties Limited is 136 Gray Street Workington Cumbria Ca14 2lu. The company`s financial liabilities are £117.59k. It is £39.33k against last year. . TAYLOR, Eric is a Secretary of the company. CARTY, Gary is a Director of the company. DIXON, Lee Howard is a Director of the company. HINDMOOR, Tony is a Director of the company. PRATT, Helen Louise is a Director of the company. SHARMAN, Patrick Michael is a Director of the company. SHEARD, Bryan Charles is a Director of the company. STANGER, Mark John is a Director of the company. TAYLOR, Eric is a Director of the company. TEW, Paul Frank is a Director of the company. THWAITES, Russell John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director PRATT, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gibbons properties Key Finiance

LIABILITIES £117.59k
+50%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Eric
Appointed Date: 11 November 2003

Director
CARTY, Gary
Appointed Date: 17 October 2006
54 years old

Director
DIXON, Lee Howard
Appointed Date: 17 October 2006
58 years old

Director
HINDMOOR, Tony
Appointed Date: 17 October 2006
56 years old

Director
PRATT, Helen Louise
Appointed Date: 19 May 2016
44 years old

Director
SHARMAN, Patrick Michael
Appointed Date: 11 November 2003
70 years old

Director
SHEARD, Bryan Charles
Appointed Date: 17 October 2006
64 years old

Director
STANGER, Mark John
Appointed Date: 01 January 2004
59 years old

Director
TAYLOR, Eric
Appointed Date: 11 November 2003
64 years old

Director
TEW, Paul Frank
Appointed Date: 01 January 2004
66 years old

Director
THWAITES, Russell John
Appointed Date: 11 November 2003
53 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Director
PRATT, Michael John
Resigned: 19 May 2016
Appointed Date: 11 November 2003
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

GIBBONS PROPERTIES LIMITED Events

12 Dec 2016
Director's details changed for Mr Paul Frank Tew on 5 December 2016
17 Nov 2016
Confirmation statement made on 11 November 2016 with updates
02 Jun 2016
Appointment of Miss Helen Louise Pratt as a director on 19 May 2016
02 Jun 2016
Termination of appointment of Michael John Pratt as a director on 19 May 2016
24 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 45 more events
24 Nov 2003
New director appointed
24 Nov 2003
Secretary resigned
24 Nov 2003
Director resigned
24 Nov 2003
Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET
11 Nov 2003
Incorporation

GIBBONS PROPERTIES LIMITED Charges

1 February 2007
Legal mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a no.2 Europe way cockermouth cumbria. With…