GIBSON & GRACE LIMITED
PENTWYN CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8HA
Company number 04204323
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address CELTIC HOUSE, CAXTON PLACE, PENTWYN CARDIFF, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of GIBSON & GRACE LIMITED are www.gibsongrace.co.uk, and www.gibson-grace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gibson Grace Limited is a Private Limited Company. The company registration number is 04204323. Gibson Grace Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Gibson Grace Limited is Celtic House Caxton Place Pentwyn Cardiff United Kingdom Cf23 8ha. . SWEETMAN, Julian Andrew is a Secretary of the company. CODRON, Pierre is a Director of the company. SWEETMAN, Julian Andrew is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LAWN, Francis Joseph James has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
SWEETMAN, Julian Andrew
Appointed Date: 24 April 2001

Director
CODRON, Pierre
Appointed Date: 11 May 2005
53 years old

Director
SWEETMAN, Julian Andrew
Appointed Date: 24 April 2001
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Director
LAWN, Francis Joseph James
Resigned: 04 November 2015
Appointed Date: 24 April 2001
60 years old

GIBSON & GRACE LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Aug 2016
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 15 August 2016
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Nov 2015
Termination of appointment of Francis Joseph James Lawn as a director on 4 November 2015
...
... and 31 more events
04 May 2001
Secretary resigned
04 May 2001
New director appointed
04 May 2001
New secretary appointed;new director appointed
04 May 2001
Registered office changed on 04/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Apr 2001
Incorporation