PROMO BUSINESS GIFTS LTD
CHELTENHAM CONNECT 2 (GLOUCESTERSHIRE) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL51 9RA

Company number 05118485
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address 53 CHURCH ROAD, SWINDON VILLAGE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9RA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PROMO BUSINESS GIFTS LTD are www.promobusinessgifts.co.uk, and www.promo-business-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.3 miles; to Gloucester Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promo Business Gifts Ltd is a Private Limited Company. The company registration number is 05118485. Promo Business Gifts Ltd has been working since 04 May 2004. The present status of the company is Active. The registered address of Promo Business Gifts Ltd is 53 Church Road Swindon Village Cheltenham Gloucestershire Gl51 9ra. . MASTERS, Simon John is a Secretary of the company. HUNTER, Rachel Frances is a Director of the company. Secretary HUNTER, Justin has been resigned. Secretary HORWATH SMALL BUSINESS CENTRE LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MASTERS, Simon John
Appointed Date: 25 February 2008

Director
HUNTER, Rachel Frances
Appointed Date: 04 May 2004
57 years old

Resigned Directors

Secretary
HUNTER, Justin
Resigned: 01 May 2007
Appointed Date: 04 May 2004

Secretary
HORWATH SMALL BUSINESS CENTRE LIMITED
Resigned: 25 February 2008
Appointed Date: 01 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

PROMO BUSINESS GIFTS LTD Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

15 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 29 more events
18 May 2004
New secretary appointed
18 May 2004
New director appointed
18 May 2004
Secretary resigned
18 May 2004
Director resigned
04 May 2004
Incorporation

PROMO BUSINESS GIFTS LTD Charges

21 June 2004
Debenture
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…