THE THEO GIMBEL CHARITABLE TRUST LIMITED
BRISTOL HYGEIA STUDIOS COLOUR-LIGHT-ART RESEARCH INCORPORATING THE HYGEIA COLLEGE OF COLOUR THERAPY LTD.

Hellopages » Bristol » Bristol, City of » BS1 5HH
Company number 00974689
Status Active
Incorporation Date 16 March 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 UNITY STREET, COLLEGEGREEN, BRISTOL, AVON, BS1 5HH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 no member list. The most likely internet sites of THE THEO GIMBEL CHARITABLE TRUST LIMITED are www.thetheogimbelcharitabletrust.co.uk, and www.the-theo-gimbel-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The Theo Gimbel Charitable Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00974689. The Theo Gimbel Charitable Trust Limited has been working since 16 March 1970. The present status of the company is Active. The registered address of The Theo Gimbel Charitable Trust Limited is 8 Unity Street Collegegreen Bristol Avon Bs1 5hh. . DUNLEAVY-GIMBEL, Carmel is a Secretary of the company. DUNLEAVY-GIMBEL, Carmel is a Director of the company. STUBBS, Martin is a Director of the company. Secretary DUNLEAVY-GIMBEL, Carmel has been resigned. Secretary GIMBEL, Andrew has been resigned. Secretary GORDON, Donghus has been resigned. Director BELL, Helen Louise has been resigned. Director COX, Doreen Mary has been resigned. Director DUNLOP, Roy has been resigned. Director FANTHORPE, Kleo has been resigned. Director GIMBEL, Andrew has been resigned. Director GORDON, Donghus has been resigned. Director GREVIS, Michael Robert has been resigned. Director KING, Arthur has been resigned. Director LANGMAN, Pamela Lady has been resigned. Director WALKER, Elaine has been resigned. Director WILLS, Pauline Edna has been resigned. Director WILSON, Angela has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DUNLEAVY-GIMBEL, Carmel
Appointed Date: 03 July 1998

Director
DUNLEAVY-GIMBEL, Carmel
Appointed Date: 08 November 1998
74 years old

Director
STUBBS, Martin
Appointed Date: 28 July 2002
65 years old

Resigned Directors

Secretary
DUNLEAVY-GIMBEL, Carmel
Resigned: 08 November 1998
Appointed Date: 03 July 1998

Secretary
GIMBEL, Andrew
Resigned: 08 November 1998
Appointed Date: 30 September 1992

Secretary
GORDON, Donghus
Resigned: 19 December 1992

Director
BELL, Helen Louise
Resigned: 08 March 2000
Appointed Date: 18 April 1999
59 years old

Director
COX, Doreen Mary
Resigned: 01 July 1998
98 years old

Director
DUNLOP, Roy
Resigned: 30 October 1994
100 years old

Director
FANTHORPE, Kleo
Resigned: 17 December 1999
71 years old

Director
GIMBEL, Andrew
Resigned: 28 March 2011
Appointed Date: 15 March 1992
63 years old

Director
GORDON, Donghus
Resigned: 19 December 1992
70 years old

Director
GREVIS, Michael Robert
Resigned: 16 December 1999
Appointed Date: 27 February 1994
77 years old

Director
KING, Arthur
Resigned: 13 December 1996
111 years old

Director
LANGMAN, Pamela Lady
Resigned: 30 October 1994
113 years old

Director
WALKER, Elaine
Resigned: 03 November 1996
Appointed Date: 14 May 1995
73 years old

Director
WILLS, Pauline Edna
Resigned: 30 September 1995
83 years old

Director
WILSON, Angela
Resigned: 10 October 1995
79 years old

Persons With Significant Control

Mr Martin Stubbs
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Carmel Dunleavy-Gimbel
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

THE THEO GIMBEL CHARITABLE TRUST LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 29 March 2016 no member list
11 Apr 2016
Director's details changed for Martin Stubbs on 11 April 2016
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 91 more events
14 Dec 1987
Annual return made up to 31/12/85

14 Dec 1987
Annual return made up to 31/12/85

07 Dec 1987
Restoration by order of the court

08 Sep 1987
Dissolution

28 Apr 1987
First gazette

THE THEO GIMBEL CHARITABLE TRUST LIMITED Charges

23 November 1978
Legal charge
Delivered: 29 November 1978
Status: Outstanding
Persons entitled: John Lyell Hangman
Description: About 0.75 acres stable block & coach house at avening glos.