GARDINER & THEOBALD CONSTRUCTION MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1E 7BD

Company number 02471174
Status Active
Incorporation Date 16 February 1990
Company Type Private Limited Company
Address 10 SOUTH CRESCENT, LONDON, WC1E 7BD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of John Francis Bell as a director on 31 December 2015. The most likely internet sites of GARDINER & THEOBALD CONSTRUCTION MANAGEMENT LIMITED are www.gardinertheobaldconstructionmanagement.co.uk, and www.gardiner-theobald-construction-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardiner Theobald Construction Management Limited is a Private Limited Company. The company registration number is 02471174. Gardiner Theobald Construction Management Limited has been working since 16 February 1990. The present status of the company is Active. The registered address of Gardiner Theobald Construction Management Limited is 10 South Crescent London Wc1e 7bd. . MOFFAT, Imelda Katherine is a Secretary of the company. BURTON, Tony David is a Director of the company. GLOVER, Adam Andrew is a Director of the company. JONES, Simon Alan is a Director of the company. Secretary BRYDEN, John Allton has been resigned. Secretary NICOLE, Jack has been resigned. Secretary SANDERS, Peter John has been resigned. Director BELL, John Francis has been resigned. Director BELL, John Francis has been resigned. Director BRYDEN, John Allton has been resigned. Director COATES, Michael Odiarne has been resigned. Director DAY, Anthony Jeffrey has been resigned. Director GLOVER, Adam Andrew has been resigned. Director GRIFFITHS, Gary David has been resigned. Director HAUGH, James Christopher has been resigned. Director LOGUE, David Kenneth has been resigned. Director MARSTON, Paul Neville has been resigned. Director MOORE, Nicholas Valentine has been resigned. Director MUSCAT, Eric Henry Stevens has been resigned. Director O'GARA, Terence has been resigned. Director SANDERS, Peter John has been resigned. Director WEST, Paul has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MOFFAT, Imelda Katherine
Appointed Date: 20 March 2015

Director
BURTON, Tony David
Appointed Date: 25 February 2013
67 years old

Director
GLOVER, Adam Andrew
Appointed Date: 25 February 2013
57 years old

Director
JONES, Simon Alan

69 years old

Resigned Directors

Secretary
BRYDEN, John Allton
Resigned: 18 March 1996

Secretary
NICOLE, Jack
Resigned: 20 March 2015
Appointed Date: 04 January 2005

Secretary
SANDERS, Peter John
Resigned: 04 January 2005
Appointed Date: 18 March 1996

Director
BELL, John Francis
Resigned: 31 December 2015
Appointed Date: 05 January 2005
72 years old

Director
BELL, John Francis
Resigned: 04 January 2005
72 years old

Director
BRYDEN, John Allton
Resigned: 18 March 1996
95 years old

Director
COATES, Michael Odiarne
Resigned: 01 March 2001
87 years old

Director
DAY, Anthony Jeffrey
Resigned: 04 January 2005
Appointed Date: 19 April 1993
69 years old

Director
GLOVER, Adam Andrew
Resigned: 04 January 2005
Appointed Date: 04 August 1997
57 years old

Director
GRIFFITHS, Gary David
Resigned: 25 February 2013
Appointed Date: 04 January 2005
71 years old

Director
HAUGH, James Christopher
Resigned: 04 January 2005
Appointed Date: 19 April 1993
68 years old

Director
LOGUE, David Kenneth
Resigned: 04 January 2005
Appointed Date: 04 August 1997
63 years old

Director
MARSTON, Paul Neville
Resigned: 19 April 1993
83 years old

Director
MOORE, Nicholas Valentine
Resigned: 04 January 2005
Appointed Date: 04 August 1997
76 years old

Director
MUSCAT, Eric Henry Stevens
Resigned: 04 January 2005
Appointed Date: 04 August 1997
69 years old

Director
O'GARA, Terence
Resigned: 04 January 2005
Appointed Date: 04 August 1997
75 years old

Director
SANDERS, Peter John
Resigned: 04 January 2005
Appointed Date: 18 March 1996
80 years old

Director
WEST, Paul
Resigned: 04 January 2005
Appointed Date: 08 October 1997
75 years old

Persons With Significant Control

Gardiner & Theobald Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARDINER & THEOBALD CONSTRUCTION MANAGEMENT LIMITED Events

19 Jan 2017
Full accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
13 May 2016
Termination of appointment of John Francis Bell as a director on 31 December 2015
05 Jan 2016
Full accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 15

...
... and 115 more events
06 Mar 1990
Registered office changed on 06/03/90 from: crown house 2 crown dale london SE19 3NQ

06 Mar 1990
Secretary resigned;director resigned
06 Mar 1990
Memorandum and Articles of Association
06 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1990
Incorporation