G & S M ROBSON
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 02099238
Status Active
Incorporation Date 12 February 1987
Company Type Private Unlimited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Heather Louise Taylor on 6 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 ; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 100 . The most likely internet sites of G & S M ROBSON are www.gsm.co.uk, and www.g-s-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. G S M Robson is a Private Unlimited Company. The company registration number is 02099238. G S M Robson has been working since 12 February 1987. The present status of the company is Active. The registered address of G S M Robson is 20 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. . ROBSON, Sheena Mary is a Secretary of the company. ROBSON, Paul Scott is a Director of the company. ROBSON, Sheena Mary is a Director of the company. TAYLOR, Heather Louise is a Director of the company. WIGGLESWORTH, Rachel Jane is a Director of the company. Director ROBSON, George has been resigned. Director ROBSON, George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
ROBSON, Paul Scott

62 years old

Director
ROBSON, Sheena Mary

85 years old

Director

Director

Resigned Directors

Director
ROBSON, George
Resigned: 13 November 2007
Appointed Date: 03 July 2007
84 years old

Director
ROBSON, George
Resigned: 29 January 2004
84 years old

G & S M ROBSON Events

18 Jul 2016
Director's details changed for Heather Louise Taylor on 6 July 2016
18 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

15 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

03 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100

17 Jul 2013
Annual return made up to 23 June 2013 with full list of shareholders
...
... and 57 more events
08 May 1987
Director resigned;new director appointed

08 May 1987
Secretary resigned;new secretary appointed

08 May 1987
Registered office changed on 08/05/87 from: 47 brunswick place london N1 6EE

23 Apr 1987
Particulars of mortgage/charge

12 Feb 1987
Certificate of Incorporation

G & S M ROBSON Charges

21 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 26 March 2009
Persons entitled: Barclays Bank PLC
Description: Land at alde house, iken, suffolk extending to 820 acres…
11 December 1992
Legal charge
Delivered: 30 December 1992
Status: Satisfied on 26 March 2009
Persons entitled: Barclays Bank PLC
Description: Farmland piggeries and bungalow at facons botton kent…
23 July 1991
Legal charge
Delivered: 5 August 1991
Status: Satisfied on 26 March 2009
Persons entitled: Barclays Bank PLC
Description: 4.692 acres of land at banham norfolk and 20 acres of land…
10 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 2 March 2004
Persons entitled: Barclays Bank PLC
Description: The alde house estate iken norfolk.