G.I.F. LTD.
QUORN

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 02733168
Status Active
Incorporation Date 21 July 1992
Company Type Private Limited Company
Address WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD, QUORN, LEICESTERSHIRE, LE12 8DX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Appointment of Miss Sharron Martin as a director on 1 May 2016. The most likely internet sites of G.I.F. LTD. are www.gif.co.uk, and www.g-i-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G I F Ltd is a Private Limited Company. The company registration number is 02733168. G I F Ltd has been working since 21 July 1992. The present status of the company is Active. The registered address of G I F Ltd is Westwood House 78 Loughborough Road Quorn Leicestershire Le12 8dx. . GIBBS, June is a Secretary of the company. GIBBS, June is a Director of the company. GIBBS, Malcolm is a Director of the company. MARTIN, Sharron is a Director of the company. Secretary GREEN, Mandy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GIBBS, Brenda has been resigned. Director GIBBS, Sharron Lisa has been resigned. Director GIBBS, Stuart Leslie has been resigned. Director GREEN, Mandy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GIBBS, June
Appointed Date: 15 December 2004

Director
GIBBS, June
Appointed Date: 01 August 2005
72 years old

Director
GIBBS, Malcolm
Appointed Date: 17 June 1999
78 years old

Director
MARTIN, Sharron
Appointed Date: 01 May 2016
52 years old

Resigned Directors

Secretary
GREEN, Mandy
Resigned: 15 December 2004
Appointed Date: 31 July 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 July 1992
Appointed Date: 21 July 1992

Director
GIBBS, Brenda
Resigned: 18 June 1999
Appointed Date: 20 May 1993
74 years old

Director
GIBBS, Sharron Lisa
Resigned: 20 May 1993
Appointed Date: 31 July 1992
56 years old

Director
GIBBS, Stuart Leslie
Resigned: 18 June 1999
Appointed Date: 20 May 1993
72 years old

Director
GREEN, Mandy
Resigned: 20 May 1993
Appointed Date: 31 July 1992
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 July 1992
Appointed Date: 21 July 1992

Persons With Significant Control

Malcolm Gibbs
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.I.F. LTD. Events

04 Nov 2016
Total exemption small company accounts made up to 31 July 2016
26 Aug 2016
Confirmation statement made on 21 July 2016 with updates
03 May 2016
Appointment of Miss Sharron Martin as a director on 1 May 2016
01 Dec 2015
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200

...
... and 60 more events
26 Aug 1992
Registered office changed on 26/08/92 from: 788/790 finchley road london NW11 7UR

26 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

26 Aug 1992
Director resigned;new director appointed

21 Jul 1992
Certificate of incorporation
21 Jul 1992
Incorporation