GOUGH SQUARE CHAMBERS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4AB
Company number 02792311
Status Active
Incorporation Date 22 February 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB
Home Country United Kingdom
Nature of Business 69101 - Barristers at law
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 22 February 2016 no member list. The most likely internet sites of GOUGH SQUARE CHAMBERS LIMITED are www.goughsquarechambers.co.uk, and www.gough-square-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gough Square Chambers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02792311. Gough Square Chambers Limited has been working since 22 February 1993. The present status of the company is Active. The registered address of Gough Square Chambers Limited is 8 High Street Brentwood Essex Cm14 4ab. . NEVILLE, Stephen John is a Secretary of the company. ANDREWS, Claire Marguerite is a Director of the company. GOULDING, Jonathan is a Director of the company. Secretary BEAMER-DOWNIE, Darcy Ann has been resigned. Secretary KATRAK, Cyrus has been resigned. Secretary VINES, Anthony Robert Francis has been resigned. Director BEAMER-DOWNIE, Darcy Ann has been resigned. Director HIBBERT, William John has been resigned. Director KATRAK, Cyrus has been resigned. Director WEEKES, Robyn John has been resigned. The company operates in "Barristers at law".


Current Directors

Secretary
NEVILLE, Stephen John
Appointed Date: 01 April 2003

Director
ANDREWS, Claire Marguerite
Appointed Date: 09 March 2007
69 years old

Director
GOULDING, Jonathan
Appointed Date: 09 June 2011
64 years old

Resigned Directors

Secretary
BEAMER-DOWNIE, Darcy Ann
Resigned: 22 February 1993
Appointed Date: 22 February 1993

Secretary
KATRAK, Cyrus
Resigned: 10 September 1999
Appointed Date: 06 November 1995

Secretary
VINES, Anthony Robert Francis
Resigned: 01 April 2003
Appointed Date: 10 September 1999

Director
BEAMER-DOWNIE, Darcy Ann
Resigned: 22 February 1993
Appointed Date: 22 February 1993
61 years old

Director
HIBBERT, William John
Resigned: 09 June 2011
Appointed Date: 09 March 2007
69 years old

Director
KATRAK, Cyrus
Resigned: 10 September 1999
Appointed Date: 06 November 1995
61 years old

Director
WEEKES, Robyn John
Resigned: 09 March 2007
Appointed Date: 22 February 1993
63 years old

GOUGH SQUARE CHAMBERS LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Jan 2017
Accounts for a dormant company made up to 30 September 2016
22 Feb 2016
Annual return made up to 22 February 2016 no member list
04 Jan 2016
Accounts for a dormant company made up to 30 September 2015
20 Mar 2015
Annual return made up to 22 February 2015 no member list
...
... and 60 more events
03 Mar 1994
Annual return made up to 22/02/94

20 Aug 1993
Particulars of mortgage/charge

15 Jul 1993
Accounting reference date notified as 30/09

15 Jul 1993
Registered office changed on 15/07/93 from: 9 devereux court temple london WC2R 3JJ

22 Feb 1993
Incorporation

GOUGH SQUARE CHAMBERS LIMITED Charges

29 March 2007
Rent deposit deed
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Pt Southern Limited
Description: The sum of £35,000.00.
11 August 1993
Deed
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Ar Dickson, Bw Minto, Jg Birrell & Rl Bruce
Description: The sum of £22,500.