G. GAMBLE & SONS (QUORN) LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE12 8AQ

Company number 00433675
Status Active
Incorporation Date 22 April 1947
Company Type Private Limited Company
Address 101A MEETING STREET, QUORN, LEICESTER, LE12 8AQ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,809 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of G. GAMBLE & SONS (QUORN) LIMITED are www.ggamblesonsquorn.co.uk, and www.g-gamble-sons-quorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Sileby Rail Station is 2.8 miles; to Syston Rail Station is 5.1 miles; to Leicester Rail Station is 7.9 miles; to East Midlands Parkway Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Gamble Sons Quorn Limited is a Private Limited Company. The company registration number is 00433675. G Gamble Sons Quorn Limited has been working since 22 April 1947. The present status of the company is Active. The registered address of G Gamble Sons Quorn Limited is 101a Meeting Street Quorn Leicester Le12 8aq. . HALLAM, Theresa is a Secretary of the company. HALLAM, Theresa is a Director of the company. MALTBY, John Goodson is a Director of the company. Secretary BYASS, Kenneth Peter has been resigned. Secretary MALTBY, Vivien Ann has been resigned. Director BYASS, Kenneth Peter has been resigned. Director CHAMBERS, Frank has been resigned. Director MALTBY, Vivien Ann has been resigned. Director MEE, Robert David has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
HALLAM, Theresa
Appointed Date: 01 October 2003

Director
HALLAM, Theresa
Appointed Date: 01 October 2003
69 years old

Director
MALTBY, John Goodson

82 years old

Resigned Directors

Secretary
BYASS, Kenneth Peter
Resigned: 01 October 2003
Appointed Date: 10 April 2003

Secretary
MALTBY, Vivien Ann
Resigned: 10 April 2003

Director
BYASS, Kenneth Peter
Resigned: 01 October 2003
Appointed Date: 10 April 2003
82 years old

Director
CHAMBERS, Frank
Resigned: 15 August 1992
94 years old

Director
MALTBY, Vivien Ann
Resigned: 10 April 2003
Appointed Date: 15 August 1992
71 years old

Director
MEE, Robert David
Resigned: 01 August 1992
75 years old

G. GAMBLE & SONS (QUORN) LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,809

07 Jul 2015
Total exemption small company accounts made up to 30 November 2014
18 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,809

04 Sep 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 74 more events
18 May 1988
Director resigned

12 Aug 1987
Return made up to 15/06/87; full list of members

18 Jun 1987
Full accounts made up to 30 November 1986

16 Sep 1986
Return made up to 22/07/86; full list of members

18 Jul 1986
Full accounts made up to 30 November 1985

G. GAMBLE & SONS (QUORN) LIMITED Charges

21 December 2012
Debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…