GABLES WHITCHURCH LIMITED(THE)
WHITCHURCH

Hellopages » Hampshire » Basingstoke and Deane » RG28 7NH

Company number 01453899
Status Active
Incorporation Date 12 October 1979
Company Type Private Limited Company
Address 3 THE GABLES,, LONDON ROAD, WHITCHURCH, HAMPSHIRE, RG28 7NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 117 . The most likely internet sites of GABLES WHITCHURCH LIMITED(THE) are www.gableswhitchurch.co.uk, and www.gables-whitchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Overton Rail Station is 3.2 miles; to Micheldever Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gables Whitchurch Limited The is a Private Limited Company. The company registration number is 01453899. Gables Whitchurch Limited The has been working since 12 October 1979. The present status of the company is Active. The registered address of Gables Whitchurch Limited The is 3 The Gables London Road Whitchurch Hampshire Rg28 7nh. The company`s financial liabilities are £11.52k. It is £0.6k against last year. The cash in hand is £12.07k. It is £0.82k against last year. And the total assets are £12.07k, which is £0.6k against last year. KINGSLAND, Jennifer Daymond is a Secretary of the company. EARDLEY, Aidan is a Director of the company. KINGSLAND, Jennifer Daymond is a Director of the company. Secretary BENSON, Bethan Mai has been resigned. Secretary DONALDSON, James Barry has been resigned. Secretary MALLINSON, Anna has been resigned. Director BELLEW, Richard George has been resigned. Director DONALDSON, James Barry has been resigned. Director KINGSLAND, Michael has been resigned. Director MALLINSON, Anna has been resigned. Director MALLINSON, Richard has been resigned. Director SIMPSON, Gwladys Joan has been resigned. Director WALKER, Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".


gables whitchurch Key Finiance

LIABILITIES £11.52k
+5%
CASH £12.07k
+7%
TOTAL ASSETS £12.07k
+5%
All Financial Figures

Current Directors

Secretary
KINGSLAND, Jennifer Daymond
Appointed Date: 23 April 2008

Director
EARDLEY, Aidan
Appointed Date: 14 December 2011
55 years old

Director
KINGSLAND, Jennifer Daymond
Appointed Date: 23 April 2008
82 years old

Resigned Directors

Secretary
BENSON, Bethan Mai
Resigned: 20 July 2000

Secretary
DONALDSON, James Barry
Resigned: 23 April 2008
Appointed Date: 21 November 2005

Secretary
MALLINSON, Anna
Resigned: 21 November 2005
Appointed Date: 20 July 2000

Director
BELLEW, Richard George
Resigned: 21 November 2005
Appointed Date: 13 November 2002
88 years old

Director
DONALDSON, James Barry
Resigned: 23 April 2008
Appointed Date: 21 November 2005
92 years old

Director
KINGSLAND, Michael
Resigned: 17 April 2003
Appointed Date: 16 November 1993
86 years old

Director
MALLINSON, Anna
Resigned: 21 November 2005
Appointed Date: 20 July 2000
87 years old

Director
MALLINSON, Richard
Resigned: 14 December 2011
Appointed Date: 21 November 2005
86 years old

Director
SIMPSON, Gwladys Joan
Resigned: 16 November 1993
108 years old

Director
WALKER, Elizabeth
Resigned: 13 November 2002
103 years old

GABLES WHITCHURCH LIMITED(THE) Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 117

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 117

...
... and 83 more events
03 Aug 1988
Secretary resigned;new secretary appointed

10 Sep 1987
Accounts made up to 31 March 1987

10 Sep 1987
Return made up to 18/08/87; full list of members

02 Aug 1986
Accounts made up to 31 March 1986

02 Aug 1986
Return made up to 21/07/86; full list of members