GBL ASSOCIATES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 04296761
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for David James Hall on 30 September 2016; Director's details changed for Mr Leslie Spencer Linch on 30 September 2016. The most likely internet sites of GBL ASSOCIATES LIMITED are www.gblassociates.co.uk, and www.gbl-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Gbl Associates Limited is a Private Limited Company. The company registration number is 04296761. Gbl Associates Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Gbl Associates Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. . BERESFORD, Gillian Ruth is a Secretary of the company. HALL, David James is a Director of the company. LINCH, Leslie Spencer is a Director of the company. Secretary BOHMER, Natalie Anne has been resigned. Secretary HALL, Denise Karen Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Denise Karen Theresa has been resigned. Director PULLUM, Clifford James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BERESFORD, Gillian Ruth
Appointed Date: 08 May 2009

Director
HALL, David James
Appointed Date: 01 October 2001
54 years old

Director
LINCH, Leslie Spencer
Appointed Date: 20 August 2008
82 years old

Resigned Directors

Secretary
BOHMER, Natalie Anne
Resigned: 08 May 2009
Appointed Date: 25 May 2007

Secretary
HALL, Denise Karen Teresa
Resigned: 25 May 2007
Appointed Date: 01 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Director
HALL, Denise Karen Theresa
Resigned: 18 August 2008
Appointed Date: 25 May 2007
60 years old

Director
PULLUM, Clifford James
Resigned: 25 September 2006
Appointed Date: 05 November 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Dalebrook Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GBL ASSOCIATES LIMITED Events

19 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Oct 2016
Director's details changed for David James Hall on 30 September 2016
19 Oct 2016
Director's details changed for Mr Leslie Spencer Linch on 30 September 2016
19 Oct 2016
Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016
30 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 60 more events
04 Oct 2001
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.

04 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2001
Director resigned
02 Oct 2001
Secretary resigned
01 Oct 2001
Incorporation

GBL ASSOCIATES LIMITED Charges

23 August 2007
Debenture
Delivered: 1 September 2007
Status: Satisfied on 1 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…