GBF CAPITAL LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XG
Company number 05393817
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address 3RD, FLOOR, HANOVER HOUSE 118 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3XG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 ; Director's details changed for Mr John Downton Croft on 15 March 2016. The most likely internet sites of GBF CAPITAL LIMITED are www.gbfcapital.co.uk, and www.gbf-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Gbf Capital Limited is a Private Limited Company. The company registration number is 05393817. Gbf Capital Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Gbf Capital Limited is 3rd Floor Hanover House 118 Queens Road Brighton East Sussex Bn1 3xg. . BROMBARD TRUSTEES LIMITED is a Secretary of the company. CROFT, John Downton is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ROGERS, Steven Michael has been resigned. Director ALBANY NOMINEES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROMBARD TRUSTEES LIMITED
Appointed Date: 16 March 2005

Director
CROFT, John Downton
Appointed Date: 16 March 2005
87 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2005

Director
ROGERS, Steven Michael
Resigned: 17 March 2015
Appointed Date: 15 April 2014
64 years old

Director
ALBANY NOMINEES LIMITED
Resigned: 25 November 2010
Appointed Date: 28 May 2009

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2005

GBF CAPITAL LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

21 Mar 2016
Director's details changed for Mr John Downton Croft on 15 March 2016
09 Nov 2015
Termination of appointment of Steven Michael Rogers as a director on 17 March 2015
23 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
18 Apr 2005
New director appointed
22 Mar 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
16 Mar 2005
Incorporation

GBF CAPITAL LIMITED Charges

8 August 2011
Charge over cash deposit
Delivered: 22 August 2011
Status: Satisfied on 19 October 2011
Persons entitled: Marital Assets, Llc
Description: First fixed charge all rights title interest and benefit in…
29 January 2010
Deed of security assignment and charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Grange Production Services Limited
Description: Right, title and interest in and to the participant…