GILBEYCO LTD
OXFORDSHIRE G. GILBEY LIMITED

Hellopages » Oxfordshire » Cherwell » OX6 7LP

Company number 04323916
Status Active
Incorporation Date 16 November 2001
Company Type Private Limited Company
Address 88 SHEEP STREET, BICESTER, OXFORDSHIRE, OX6 7LP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of GILBEYCO LTD are www.gilbeyco.co.uk, and www.gilbeyco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Gilbeyco Ltd is a Private Limited Company. The company registration number is 04323916. Gilbeyco Ltd has been working since 16 November 2001. The present status of the company is Active. The registered address of Gilbeyco Ltd is 88 Sheep Street Bicester Oxfordshire Ox6 7lp. . MANDERS, Angela Denise is a Secretary of the company. BARLOW, Susan is a Director of the company. BROWNE, Michael is a Director of the company. CLIFFORD, Cedric Alfred is a Director of the company. MANDERS, Angela Denise is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
MANDERS, Angela Denise
Appointed Date: 16 November 2001

Director
BARLOW, Susan
Appointed Date: 16 November 2001
73 years old

Director
BROWNE, Michael
Appointed Date: 16 November 2001
69 years old

Director
CLIFFORD, Cedric Alfred
Appointed Date: 16 November 2001
79 years old

Director
MANDERS, Angela Denise
Appointed Date: 16 November 2001
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 2001
Appointed Date: 16 November 2001

Persons With Significant Control

Mr Michael Browne
Notified on: 16 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cedric Alfred Clifford
Notified on: 16 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBEYCO LTD Events

02 Dec 2016
Confirmation statement made on 16 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 31 October 2014
30 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 38 more events
30 Jan 2002
New director appointed
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
11 Jan 2002
Company name changed G. gilbey LIMITED\certificate issued on 11/01/02
16 Nov 2001
Incorporation