GBO TECHNICAL STRUCTURES LTD.
HOOK RUNBLOCK LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG27 0EU

Company number 03320098
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address BREACH FARM HOUSE BREACH LANE, SHERFIELD-ON-LODDON, HOOK, HAMPSHIRE, RG27 0EU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of GBO TECHNICAL STRUCTURES LTD. are www.gbotechnicalstructures.co.uk, and www.gbo-technical-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Theale Rail Station is 8.5 miles; to Reading West Rail Station is 9.8 miles; to Winnersh Triangle Rail Station is 10.1 miles; to Reading Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gbo Technical Structures Ltd is a Private Limited Company. The company registration number is 03320098. Gbo Technical Structures Ltd has been working since 18 February 1997. The present status of the company is Active. The registered address of Gbo Technical Structures Ltd is Breach Farm House Breach Lane Sherfield On Loddon Hook Hampshire Rg27 0eu. . BEARD, Paul Keith is a Director of the company. Secretary BEARD, Paul Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Christine Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BEARD, Paul Keith
Appointed Date: 01 July 1997
75 years old

Resigned Directors

Secretary
BEARD, Paul Keith
Resigned: 01 February 2014
Appointed Date: 01 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1997
Appointed Date: 18 February 1997

Director
JAMES, Christine Marie
Resigned: 06 January 2012
Appointed Date: 01 July 1997
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1997
Appointed Date: 18 February 1997

Persons With Significant Control

Mr Paul Keith Beard
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GBO TECHNICAL STRUCTURES LTD. Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000

...
... and 57 more events
17 Jul 1997
New secretary appointed;new director appointed
17 Jul 1997
New director appointed
17 Jul 1997
Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU
16 Jul 1997
Company name changed runblock LIMITED\certificate issued on 17/07/97
18 Feb 1997
Incorporation

GBO TECHNICAL STRUCTURES LTD. Charges

25 June 1999
Debenture
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…