GATSBY & MILLER LTD
AMERSHAM CRAIG TRADING (NO 15) LTD

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 07457661
Status Active
Incorporation Date 2 December 2010
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 6FA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 20 January 2017; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 140 . The most likely internet sites of GATSBY & MILLER LTD are www.gatsbymiller.co.uk, and www.gatsby-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Gatsby Miller Ltd is a Private Limited Company. The company registration number is 07457661. Gatsby Miller Ltd has been working since 02 December 2010. The present status of the company is Active. The registered address of Gatsby Miller Ltd is C O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire United Kingdom Hp6 6fa. . ROADS, John Nicholas is a Director of the company. Director BRITTER, Mark Christopher Harman has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
ROADS, John Nicholas
Appointed Date: 15 May 2011
56 years old

Resigned Directors

Director
BRITTER, Mark Christopher Harman
Resigned: 15 May 2011
Appointed Date: 02 December 2010
56 years old

GATSBY & MILLER LTD Events

25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jan 2017
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 20 January 2017
13 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 140

07 May 2016
Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 11 more events
16 May 2011
Annual return made up to 16 May 2011 with full list of shareholders
16 May 2011
Termination of appointment of Mark Britter as a director
16 May 2011
Appointment of Mr John Nicholas Roads as a director
03 May 2011
Company name changed craig trading (no 15) LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution

02 Dec 2010
Incorporation

GATSBY & MILLER LTD Charges

9 June 2011
Debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…