ALBERT GAIT LIMITED
COLCHESTER S. G. J. (PRINTERS) LIMITED

Hellopages » Essex » Colchester » CO3 8PH

Company number 00924608
Status Active
Incorporation Date 14 December 1967
Company Type Private Limited Company
Address 22 WESTSIDE CENTRE, LONDON ROAD, COLCHESTER, ESSEX, ENGLAND, CO3 8PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016. The most likely internet sites of ALBERT GAIT LIMITED are www.albertgait.co.uk, and www.albert-gait.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Albert Gait Limited is a Private Limited Company. The company registration number is 00924608. Albert Gait Limited has been working since 14 December 1967. The present status of the company is Active. The registered address of Albert Gait Limited is 22 Westside Centre London Road Colchester Essex England Co3 8ph. . REPMAN, Zoe is a Secretary of the company. UTTING, Paul George is a Director of the company. Secretary GAIT, Albert Richard Leonard has been resigned. Secretary HOLLEBONE, Paul Stephen has been resigned. Secretary UTTING, Paul George has been resigned. Director BEDSON, Bryan Stanley has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director GAIT, Albert Frank Rawlings has been resigned. Director GAIT, Albert Michael Rawlings has been resigned. Director PAGE, Andrew Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REPMAN, Zoe
Appointed Date: 06 October 2009

Director
UTTING, Paul George
Appointed Date: 04 June 2006
59 years old

Resigned Directors

Secretary
GAIT, Albert Richard Leonard
Resigned: 02 July 1993

Secretary
HOLLEBONE, Paul Stephen
Resigned: 16 November 2006
Appointed Date: 02 July 1993

Secretary
UTTING, Paul George
Resigned: 06 October 2009
Appointed Date: 16 November 2006

Director
BEDSON, Bryan Stanley
Resigned: 04 June 2006
Appointed Date: 02 July 1993
87 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 16 April 2009
Appointed Date: 16 November 2006
73 years old

Director
GAIT, Albert Frank Rawlings
Resigned: 02 July 1993
94 years old

Director
GAIT, Albert Michael Rawlings
Resigned: 02 July 1993
67 years old

Director
PAGE, Andrew Stephen
Resigned: 01 July 2010
Appointed Date: 12 May 2009
68 years old

ALBERT GAIT LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016
22 Aug 2016
Director's details changed for Mr Paul George Utting on 22 June 2016
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6,792

...
... and 85 more events
08 Mar 1989
Return made up to 24/01/89; full list of members

01 Mar 1988
Full accounts made up to 30 June 1987

01 Mar 1988
Return made up to 29/01/88; full list of members

30 Apr 1987
Return made up to 06/02/87; full list of members

11 Mar 1987
Full accounts made up to 30 June 1986

ALBERT GAIT LIMITED Charges

8 July 1983
Debenture
Delivered: 15 July 1983
Status: Satisfied on 22 July 1993
Persons entitled: Lloyds Bank PLC
Description: & heritable property in scotland (see doc M33). Fixed and…
18 February 1977
Single debenture
Delivered: 23 February 1977
Status: Satisfied on 22 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…