GIBBS OF PETERBOROUGH HOLDINGS
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4LJ
Company number 00477728
Status Active
Incorporation Date 28 January 1950
Company Type Private Unlimited Company
Address 5 HIGH STREET, ELY, CAMBRIDGESHIRE, CB7 4LJ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 27,840 ; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 27,840 . The most likely internet sites of GIBBS OF PETERBOROUGH HOLDINGS are www.gibbsofpeterborough.co.uk, and www.gibbs-of-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. Gibbs of Peterborough Holdings is a Private Unlimited Company. The company registration number is 00477728. Gibbs of Peterborough Holdings has been working since 28 January 1950. The present status of the company is Active. The registered address of Gibbs of Peterborough Holdings is 5 High Street Ely Cambridgeshire Cb7 4lj. . ROBB, Andrew John is a Secretary of the company. GIBBS, Jean Kathleen Lucas is a Director of the company. ROBB, Kathryn Mary is a Director of the company. Secretary GIBBS, Jean Kathleen Lucas has been resigned. Secretary GIBBS, Jean Kathleen Lucas has been resigned. Director BINGHAM, Bruce Crewe has been resigned. Director GIBBS, Bernard Frederick has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
ROBB, Andrew John
Appointed Date: 29 May 2014

Director

Director
ROBB, Kathryn Mary
Appointed Date: 14 March 1996
64 years old

Resigned Directors

Secretary
GIBBS, Jean Kathleen Lucas
Resigned: 29 May 2014
Appointed Date: 28 November 2005

Secretary
GIBBS, Jean Kathleen Lucas
Resigned: 28 November 2005

Director
BINGHAM, Bruce Crewe
Resigned: 16 November 1992
101 years old

Director
GIBBS, Bernard Frederick
Resigned: 04 May 2014
97 years old

GIBBS OF PETERBOROUGH HOLDINGS Events

19 Jul 2016
Total exemption small company accounts made up to 31 January 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 27,840

26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 27,840

14 Aug 2014
Total exemption small company accounts made up to 31 January 2014
17 Jun 2014
Termination of appointment of Jean Gibbs as a secretary
...
... and 58 more events
08 Sep 1988
New director appointed

08 Sep 1988
Director's particulars changed

22 Jul 1988
Return made up to 05/05/88; full list of members

20 Jul 1987
Return made up to 01/06/87; full list of members

20 Oct 1986
Return made up to 28/04/86; full list of members

GIBBS OF PETERBOROUGH HOLDINGS Charges

26 January 1983
Debenture
Delivered: 1 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 high street ely cambs a specific equipment charge over…
30 November 1981
Legal mortgage
Delivered: 3 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H property k/a 5 high street, ely, cambridge.. Floating…