GORDON LAMB LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA
Company number 00894668
Status Active
Incorporation Date 23 December 1966
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0XA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX; Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. The most likely internet sites of GORDON LAMB LIMITED are www.gordonlamb.co.uk, and www.gordon-lamb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordon Lamb Limited is a Private Limited Company. The company registration number is 00894668. Gordon Lamb Limited has been working since 23 December 1966. The present status of the company is Active. The registered address of Gordon Lamb Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear United Kingdom Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. CRANE, David Paul is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary DAGGETT, Michael John has been resigned. Secretary HYATT, Richard Michael has been resigned. Secretary LIM, Kheng Hock has been resigned. Secretary MARVIN, John Roger has been resigned. Director ASH, Robert Brandreth has been resigned. Director CLOUGH, Robert has been resigned. Director DAGGETT, Michael John has been resigned. Director DILLON, David Paul has been resigned. Director DOBROMYLSKYJ, Andrew has been resigned. Director HYATT, Richard Michael has been resigned. Director HYATT, Richard Michael has been resigned. Director LAMB, Gordon has been resigned. Director LAMB, Richard Andrew has been resigned. Director LAMB, Stephen Matthew Richard has been resigned. Director LIM, Kheng Hock has been resigned. Director LONGFORD, Garry has been resigned. Director LONGFORD, Garry has been resigned. Director LYNN, Anthony James has been resigned. Director MARVIN, John Roger has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 01 June 2016

Director
ANDERSON, Karen
Appointed Date: 01 June 2016
54 years old

Director
CRANE, David Paul
Appointed Date: 01 June 2016
58 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 01 June 2016
56 years old

Director
SHERWIN, Michael
Appointed Date: 01 June 2016
66 years old

Resigned Directors

Secretary
DAGGETT, Michael John
Resigned: 25 May 1993

Secretary
HYATT, Richard Michael
Resigned: 13 November 2012
Appointed Date: 31 March 2000

Secretary
LIM, Kheng Hock
Resigned: 01 June 2016
Appointed Date: 13 November 2012

Secretary
MARVIN, John Roger
Resigned: 31 March 2000
Appointed Date: 25 May 1993

Director
ASH, Robert Brandreth
Resigned: 30 September 2005
Appointed Date: 01 January 2001
78 years old

Director
CLOUGH, Robert
Resigned: 04 April 2006
Appointed Date: 01 December 1997
66 years old

Director
DAGGETT, Michael John
Resigned: 25 May 1993
74 years old

Director
DILLON, David Paul
Resigned: 30 September 2006
Appointed Date: 01 December 1997
66 years old

Director
DOBROMYLSKYJ, Andrew
Resigned: 01 June 2016
Appointed Date: 01 July 2011
57 years old

Director
HYATT, Richard Michael
Resigned: 13 November 2012
Appointed Date: 04 August 2006
69 years old

Director
HYATT, Richard Michael
Resigned: 25 October 2001
Appointed Date: 01 September 2000
69 years old

Director
LAMB, Gordon
Resigned: 02 January 2000
108 years old

Director
LAMB, Richard Andrew
Resigned: 25 November 2004
79 years old

Director
LAMB, Stephen Matthew Richard
Resigned: 01 June 2016
Appointed Date: 01 January 2001
50 years old

Director
LIM, Kheng Hock
Resigned: 01 June 2016
Appointed Date: 04 August 2006
60 years old

Director
LONGFORD, Garry
Resigned: 31 December 1998
Appointed Date: 01 December 1997
88 years old

Director
LONGFORD, Garry
Resigned: 30 June 1997
88 years old

Director
LYNN, Anthony James
Resigned: 30 September 2007
Appointed Date: 07 June 2006
69 years old

Director
MARVIN, John Roger
Resigned: 31 March 2000
Appointed Date: 01 December 1997
88 years old

Persons With Significant Control

Gordon Lamb Holdings Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

GORDON LAMB LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
18 Nov 2016
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
18 Nov 2016
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
06 Jun 2016
Registered office address changed from 1 Discovery Way Whittington Moor Chesterfield Derbyshire S41 9EG to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 6 June 2016
03 Jun 2016
Current accounting period extended from 31 December 2016 to 28 February 2017
...
... and 137 more events
14 Jul 1987
Return made up to 07/06/87; full list of members
01 Dec 1986
Return made up to 27/09/86; full list of members
06 Jan 1986
Accounts made up to 31 December 1984
27 Oct 1984
Accounts made up to 31 December 1983
23 Dec 1966
Incorporation

GORDON LAMB LIMITED Charges

19 April 2012
Floating charge
Delivered: 28 April 2012
Status: Satisfied on 2 June 2016
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets.
13 March 2009
Debenture
Delivered: 18 March 2009
Status: Satisfied on 22 May 2012
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2002
Debenture
Delivered: 27 September 2002
Status: Satisfied on 23 May 2012
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
24 January 2002
Charge on vehicle stocks
Delivered: 26 January 2002
Status: Satisfied on 3 February 2012
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges all new and used motor vehicles…
2 September 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 23 June 2006
Persons entitled: Saab Finance Limited
Description: All monies which may from time to time be owing to gordon…
26 June 1998
Debenture
Delivered: 27 June 1998
Status: Satisfied on 3 February 2012
Persons entitled: Rfs Limited
Description: .. fixed and floating charges over the undertaking and all…
23 February 1993
Mortgage debenture
Delivered: 2 March 1993
Status: Satisfied on 14 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1991
Debenture
Delivered: 29 March 1991
Status: Satisfied on 10 April 1998
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1991
Consignment funding agreement
Delivered: 28 March 1991
Status: Satisfied on 27 November 2001
Persons entitled: Chartered Trust Public Limited Company
Description: By way of assignment in security all the company's right…
29 June 1990
Mortgage
Delivered: 18 July 1990
Status: Satisfied on 25 April 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: Freehold property on the east side of sheffield road…
1 December 1987
Legal mortgage
Delivered: 11 December 1987
Status: Satisfied on 10 October 1998
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of land situate at the junction of…