ROBERT GUY SERVICES LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM4 9DW
Company number 01028223
Status Active
Incorporation Date 21 October 1971
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Michael Anthony Viney as a secretary on 31 December 2016; Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Lesley Kim Hutchins as a secretary on 31 December 2016. The most likely internet sites of ROBERT GUY SERVICES LIMITED are www.robertguyservices.co.uk, and www.robert-guy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Robert Guy Services Limited is a Private Limited Company. The company registration number is 01028223. Robert Guy Services Limited has been working since 21 October 1971. The present status of the company is Active. The registered address of Robert Guy Services Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . VINEY, Michael Anthony is a Secretary of the company. HALES, Luise is a Director of the company. VINEY, Michael Anthony is a Director of the company. Secretary AVISON, Colleen has been resigned. Secretary BALL, Kenneth William has been resigned. Secretary HUTCHINS, Lesley Kim has been resigned. Secretary WINFIELD, Bruce has been resigned. Director FOWLER, Keith Harrison has been resigned. Director HUTCHINS, Lesley Kim has been resigned. Director MC CUSKER, Francis Conn has been resigned. Director NICHOLLS, Furley Albert has been resigned. Director SHURVILLE, Jerram has been resigned. Director SMITH, Stephan John has been resigned. Director TOLHURST, Christopher has been resigned. Director WILLIAMS, Peter George has been resigned. Director WOODROW, David Erskine has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
VINEY, Michael Anthony
Appointed Date: 31 December 2016

Director
HALES, Luise
Appointed Date: 12 January 2016
41 years old

Director
VINEY, Michael Anthony
Appointed Date: 04 April 2008
53 years old

Resigned Directors

Secretary
AVISON, Colleen
Resigned: 01 January 2001
Appointed Date: 31 July 1997

Secretary
BALL, Kenneth William
Resigned: 01 May 1996

Secretary
HUTCHINS, Lesley Kim
Resigned: 31 December 2016
Appointed Date: 01 January 2001

Secretary
WINFIELD, Bruce
Resigned: 31 July 1997
Appointed Date: 07 April 1997

Director
FOWLER, Keith Harrison
Resigned: 28 November 1995
Appointed Date: 18 May 1995
91 years old

Director
HUTCHINS, Lesley Kim
Resigned: 11 January 2016
Appointed Date: 31 July 1997
69 years old

Director
MC CUSKER, Francis Conn
Resigned: 14 June 1996
Appointed Date: 05 July 1993
64 years old

Director
NICHOLLS, Furley Albert
Resigned: 15 January 1996
88 years old

Director
SHURVILLE, Jerram
Resigned: 31 July 1997
Appointed Date: 22 September 1995
69 years old

Director
SMITH, Stephan John
Resigned: 30 June 1995
73 years old

Director
TOLHURST, Christopher
Resigned: 31 December 2008
85 years old

Director
WILLIAMS, Peter George
Resigned: 23 February 1994
93 years old

Director
WOODROW, David Erskine
Resigned: 30 June 1995
77 years old

Persons With Significant Control

Michael Anthony Viney
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Luise Hales
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT GUY SERVICES LIMITED Events

01 Mar 2017
Appointment of Michael Anthony Viney as a secretary on 31 December 2016
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Mar 2017
Termination of appointment of Lesley Kim Hutchins as a secretary on 31 December 2016
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 344

...
... and 123 more events
28 Feb 1987
Accounts made up to 30 September 1986

18 Nov 1986
Return made up to 09/07/86; full list of members

24 Jun 1986
Accounts made up to 30 September 1985
02 Dec 1985
Registered office changed on 02/12/85 from: 1 craven hill london W2 3EW

21 Oct 1971
Incorporation

ROBERT GUY SERVICES LIMITED Charges

11 May 1998
Debenture
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 July 1997
Debenture
Delivered: 2 August 1997
Status: Outstanding
Persons entitled: Euro Rscg Marketing Group Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 1991
Debenture
Delivered: 11 February 1991
Status: Satisfied on 13 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1990
Debenture
Delivered: 20 November 1990
Status: Satisfied on 8 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 1980
Floating charge
Delivered: 15 April 1980
Status: Satisfied on 5 February 1991
Persons entitled: The Mayor and Burgesses of London Borough of Southwark.
Description: Floating charge -. undertaking and all property and assets…