GIBBS OF WISBECH
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4LJ

Company number 00477730
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 forty-six events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 28,000 ; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 28,000 ; Appointment of Mr Andrew John Robb as a secretary. The most likely internet sites of GIBBS OF WISBECH are www.gibbsof.co.uk, and www.gibbs-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. Gibbs of Wisbech is a Private Unlimited Company. The company registration number is 00477730. Gibbs of Wisbech has been working since 28 January 1950. The present status of the company is Active. The registered address of Gibbs of Wisbech 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. 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

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

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

GIBBS OF WISBECH Events

31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 28,000

26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 28,000

17 Jun 2014
Appointment of Mr Andrew John Robb as a secretary
17 Jun 2014
Termination of appointment of Jean Gibbs as a secretary
22 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 28,000

...
... and 36 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

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

GIBBS OF WISBECH Charges

3 December 1982
Mortgage debenture
Delivered: 17 December 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage:- f/h 3 & 4 church terrace wisbech, cambs…
20 July 1982
Legal mortgage
Delivered: 6 August 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 church terrace, wisbech…