GILSON BAILEY & PARTNERS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 04775774
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 29 November 2016 GBP 200 ; Purchase of own shares.; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of GILSON BAILEY & PARTNERS LIMITED are www.gilsonbaileypartners.co.uk, and www.gilson-bailey-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Gilson Bailey Partners Limited is a Private Limited Company. The company registration number is 04775774. Gilson Bailey Partners Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Gilson Bailey Partners Limited is Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk Nr7 0lb. . BARRETT SMITH, Donna is a Secretary of the company. BAIRD, Stuart is a Director of the company. BARRETT SMITH, Donna is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NISBET, Simon Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BARRETT SMITH, Donna
Appointed Date: 23 May 2003

Director
BAIRD, Stuart
Appointed Date: 23 May 2003
52 years old

Director
BARRETT SMITH, Donna
Appointed Date: 23 May 2003
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
NISBET, Simon Charles
Resigned: 14 November 2016
Appointed Date: 23 May 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

GILSON BAILEY & PARTNERS LIMITED Events

26 Jan 2017
Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 200

26 Jan 2017
Purchase of own shares.
10 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Jan 2017
Registration of charge 047757740010, created on 21 December 2016
22 Dec 2016
Registration of charge 047757740009, created on 21 December 2016
...
... and 46 more events
26 Jun 2003
New secretary appointed;new director appointed
26 Jun 2003
Secretary resigned
26 Jun 2003
Director resigned
25 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
23 May 2003
Incorporation

GILSON BAILEY & PARTNERS LIMITED Charges

21 December 2016
Charge code 0477 5774 0010
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property now vested in or…
21 December 2016
Charge code 0477 5774 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the freeholder and/or leasehold property now or at any…
31 July 2007
Legal mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 32 prince of wales road norwich norfolk. Assigns the…
19 April 2007
Mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 10 horsford street norwich norfolk.
10 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 29 December 2010
Persons entitled: Norwich & Peterborough Building Society
Description: 3 nicholas court norwich.
8 December 2006
Mortgage
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 24 garrett court gertrude road norwich norfolk.
3 November 2006
Mortgage deed
Delivered: 21 November 2006
Status: Satisfied on 24 April 2013
Persons entitled: Norwich & Peterborough Building Society
Description: 18 roseville close, norwich, norfolk.
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 29 December 2010
Persons entitled: Norwich & Pterborough Building Society
Description: 34 roseville close norwich norfolk.
16 May 2006
Mortgage
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 3 squires haven clarence road norwich norfolk t/no…
28 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…