GESBAN UK LIMITED
LONDON DEBT MANAGEMENT AND RECOVERY SERVICES LIMITED

Hellopages » Greater London » Camden » NW1 3AN

Company number 03072287
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016; Full accounts made up to 31 December 2015; Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016. The most likely internet sites of GESBAN UK LIMITED are www.gesbanuk.co.uk, and www.gesban-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Gesban Uk Limited is a Private Limited Company. The company registration number is 03072287. Gesban Uk Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Gesban Uk Limited is 2 Triton Square Regent S Place London Nw1 3an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. CUEVA DIAZ, Monica is a Director of the company. MORRISON, Rachel Jane is a Director of the company. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BIRD, Cameron Whitworth has been resigned. Director CLARKE, Ian has been resigned. Director COLES, Shaun Patrick has been resigned. Director COLES, Shaun Patrick has been resigned. Director FARDOE, Nigel John has been resigned. Director GREEN, David Martin has been resigned. Director HAWES, Clive David has been resigned. Director JETHA, Yasmin has been resigned. Director LEARY, Brian Michael has been resigned. Director LINSLEY, Scott has been resigned. Director LORENZO, Antonio has been resigned. Director O'SHEA, Oliver Anthony has been resigned. Director PAIN, Mark Andrew has been resigned. Director PARSONS, Mark Alistair has been resigned. Director TOOTELL, Barry has been resigned. Director WILLIAMS, Stephen Charles has been resigned. Director WISE, Richard James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
CUEVA DIAZ, Monica
Appointed Date: 30 August 2011
60 years old

Director
MORRISON, Rachel Jane
Appointed Date: 05 July 2016
57 years old

Resigned Directors

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 30 September 2008

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 20 June 1995

Director
BIRD, Cameron Whitworth
Resigned: 28 September 2011
Appointed Date: 25 September 2009
61 years old

Director
CLARKE, Ian
Resigned: 07 July 2005
Appointed Date: 15 November 2004
60 years old

Director
COLES, Shaun Patrick
Resigned: 01 September 2016
Appointed Date: 30 August 2011
52 years old

Director
COLES, Shaun Patrick
Resigned: 25 September 2009
Appointed Date: 15 September 2008
52 years old

Director
FARDOE, Nigel John
Resigned: 14 November 2007
Appointed Date: 20 January 1997
68 years old

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 15 September 2008
69 years old

Director
HAWES, Clive David
Resigned: 15 September 2008
Appointed Date: 19 October 2005
62 years old

Director
JETHA, Yasmin
Resigned: 15 November 2004
Appointed Date: 20 June 1995
73 years old

Director
LEARY, Brian Michael
Resigned: 31 December 1996
Appointed Date: 20 June 1995
78 years old

Director
LINSLEY, Scott
Resigned: 25 September 2009
Appointed Date: 15 September 2008
55 years old

Director
LORENZO, Antonio
Resigned: 01 December 2010
Appointed Date: 25 September 2009
57 years old

Director
O'SHEA, Oliver Anthony
Resigned: 14 July 1995
Appointed Date: 20 June 1995
69 years old

Director
PAIN, Mark Andrew
Resigned: 01 March 1998
Appointed Date: 14 July 1995
64 years old

Director
PARSONS, Mark Alistair
Resigned: 06 August 2002
Appointed Date: 16 August 1999
63 years old

Director
TOOTELL, Barry
Resigned: 16 August 1999
Appointed Date: 01 March 1998
64 years old

Director
WILLIAMS, Stephen Charles
Resigned: 15 September 2008
Appointed Date: 14 November 2007
67 years old

Director
WISE, Richard James
Resigned: 23 December 2003
Appointed Date: 06 August 2002
67 years old

GESBAN UK LIMITED Events

01 Sep 2016
Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016
30 Aug 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016
30 Jun 2016
Director's details changed for Ms Monica Cueva Diaz on 29 January 2016
13 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000

...
... and 101 more events
04 Apr 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Mar 1996
Full accounts made up to 31 December 1995
14 Feb 1996
Accounting reference date notified as 31/12
28 Jul 1995
Director resigned;new director appointed
20 Jun 1995
Incorporation