GAZE BURVILL LTD.
ALTON

Hellopages » Hampshire » East Hampshire » GU34 3QH

Company number 03155596
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address LODGE FARM GOSPORT ROAD, EAST TISTED, ALTON, HAMPSHIRE, GU34 3QH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 89,768 . The most likely internet sites of GAZE BURVILL LTD. are www.gazeburvill.co.uk, and www.gaze-burvill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Liss Rail Station is 5.7 miles; to Petersfield Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaze Burvill Ltd is a Private Limited Company. The company registration number is 03155596. Gaze Burvill Ltd has been working since 31 January 1996. The present status of the company is Active. The registered address of Gaze Burvill Ltd is Lodge Farm Gosport Road East Tisted Alton Hampshire Gu34 3qh. . BURVILL, Simon Geoffrey Hamp is a Director of the company. JOURDAN, Martin Hubert Thomas is a Director of the company. MCGRIGOR, Neil is a Director of the company. RODFORD, Alan George is a Director of the company. Secretary ADAMS, Richard James has been resigned. Secretary BURVILL, Simon Geoffrey Hamp has been resigned. Secretary GAY, Jill Elizabeth has been resigned. Secretary TITCUMB, Richard Stanley Bowman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURVILL, Caroline Amanda has been resigned. Director GARTHWAITE, James Henry has been resigned. Director GAZE, Paul Christian Michael has been resigned. Director HALL, Derek Alexander has been resigned. Director MCCARTHY, Kyle has been resigned. Director SIMMONDS, Michael John Challender has been resigned. Director WHEATING, Geoffrey Stuart has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BURVILL, Simon Geoffrey Hamp
Appointed Date: 31 January 1996
63 years old

Director
JOURDAN, Martin Hubert Thomas
Appointed Date: 31 December 2001
84 years old

Director
MCGRIGOR, Neil
Appointed Date: 03 February 2015
64 years old

Director
RODFORD, Alan George
Appointed Date: 01 June 2003
80 years old

Resigned Directors

Secretary
ADAMS, Richard James
Resigned: 31 December 2001
Appointed Date: 30 December 1996

Secretary
BURVILL, Simon Geoffrey Hamp
Resigned: 30 December 1996
Appointed Date: 31 January 1996

Secretary
GAY, Jill Elizabeth
Resigned: 25 March 2011
Appointed Date: 01 April 2007

Secretary
TITCUMB, Richard Stanley Bowman
Resigned: 01 April 2007
Appointed Date: 31 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
BURVILL, Caroline Amanda
Resigned: 30 December 1996
Appointed Date: 31 January 1996
63 years old

Director
GARTHWAITE, James Henry
Resigned: 09 March 2002
Appointed Date: 10 February 1998
62 years old

Director
GAZE, Paul Christian Michael
Resigned: 03 December 1996
Appointed Date: 07 February 1996
62 years old

Director
HALL, Derek Alexander
Resigned: 01 January 2016
Appointed Date: 07 March 2010
67 years old

Director
MCCARTHY, Kyle
Resigned: 05 August 2014
Appointed Date: 01 September 2011
46 years old

Director
SIMMONDS, Michael John Challender
Resigned: 05 August 2014
Appointed Date: 17 March 2010
64 years old

Director
WHEATING, Geoffrey Stuart
Resigned: 27 June 2014
Appointed Date: 17 March 2010
65 years old

Persons With Significant Control

Mr Simon Geoffrey Burvill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAZE BURVILL LTD. Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 89,768

04 Jan 2016
Termination of appointment of Derek Alexander Hall as a director on 1 January 2016
13 Nov 2015
Appointment of Mr Neil Mcgrigor as a director on 3 February 2015
...
... and 82 more events
24 Mar 1996
Ad 07/02/96--------- £ si 998@1=998 £ ic 2/1000
05 Mar 1996
Accounting reference date notified as 31/12
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1996
New director appointed
13 Feb 1996
Secretary resigned
31 Jan 1996
Incorporation

GAZE BURVILL LTD. Charges

18 January 2001
Debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…