GEOFF GIBSON CONSULTANCY LTD
LEICESTER C & E PROPERTIES (LEICESTER) LIMITED BLENHEIM CHAMBERS (183) LIMITED

Hellopages » Leicestershire » Blaby » LE9 2BT

Company number 04791368
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address 12 PRETORIA ROAD, KIRBY MUXLOE, LEICESTER, LEICESTERSHIRE, LE9 2BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 40 ; Company name changed c & e properties (leicester) LIMITED\certificate issued on 24/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-10 . The most likely internet sites of GEOFF GIBSON CONSULTANCY LTD are www.geoffgibsonconsultancy.co.uk, and www.geoff-gibson-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Geoff Gibson Consultancy Ltd is a Private Limited Company. The company registration number is 04791368. Geoff Gibson Consultancy Ltd has been working since 08 June 2003. The present status of the company is Active. The registered address of Geoff Gibson Consultancy Ltd is 12 Pretoria Road Kirby Muxloe Leicester Leicestershire Le9 2bt. . GIBSON, Geoffrey Maurice is a Director of the company. Secretary ABBOTT, Kim Lorraine has been resigned. Secretary GIBSON, Deborah Jane has been resigned. Director GREENMAN, Christopher William Edwin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Geoffrey Maurice
Appointed Date: 21 July 2003
68 years old

Resigned Directors

Secretary
ABBOTT, Kim Lorraine
Resigned: 21 July 2003
Appointed Date: 08 June 2003

Secretary
GIBSON, Deborah Jane
Resigned: 20 November 2008
Appointed Date: 21 July 2003

Director
GREENMAN, Christopher William Edwin
Resigned: 21 July 2003
Appointed Date: 08 June 2003
56 years old

GEOFF GIBSON CONSULTANCY LTD Events

15 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40

24 Mar 2016
Company name changed c & e properties (leicester) LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10

03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
14 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 40

...
... and 36 more events
13 Aug 2003
Registered office changed on 13/08/03 from: 41 friar lane leicester leicestershire LE1 5RB
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
31 Jul 2003
Company name changed blenheim chambers (183) LIMITED\certificate issued on 31/07/03
08 Jun 2003
Incorporation