ROBERTS LIMBRICK HOLDINGS LIMITED
GLOUCESTER ROBERTS LIMBRICK LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 1DG

Company number 06585023
Status Active
Incorporation Date 6 May 2008
Company Type Private Limited Company
Address THE CARRIAGE BUILDING, BRUTON WAY, GLOUCESTER, GLOUCESTERSHIRE, GL1 1DG
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 . The most likely internet sites of ROBERTS LIMBRICK HOLDINGS LIMITED are www.robertslimbrickholdings.co.uk, and www.roberts-limbrick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Roberts Limbrick Holdings Limited is a Private Limited Company. The company registration number is 06585023. Roberts Limbrick Holdings Limited has been working since 06 May 2008. The present status of the company is Active. The registered address of Roberts Limbrick Holdings Limited is The Carriage Building Bruton Way Gloucester Gloucestershire Gl1 1dg. . THOMPSON, Elizabeth Mary is a Secretary of the company. BILLINGHAM, David Paul is a Director of the company. DRYDEN, Philip is a Director of the company. GOODERSON, Paul John is a Director of the company. LIMBRICK, Denise is a Director of the company. LIMBRICK, Stephen Anthony is a Director of the company. NEWTH, Peter William is a Director of the company. ORGAN, Wayne is a Director of the company. ROBERTS, Aled William is a Director of the company. ROBERTS, Elizabeth Ella is a Director of the company. ROBERTS, Jeffrey John is a Director of the company. ROBERTS, Joseph Luke is a Director of the company. TERRY, Aaron Stuart is a Director of the company. THOMPSON, Elizabeth Mary is a Director of the company. Secretary ROBERTS, Jeffrey John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MACRAE, Neil Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
THOMPSON, Elizabeth Mary
Appointed Date: 01 December 2011

Director
BILLINGHAM, David Paul
Appointed Date: 01 September 2008
60 years old

Director
DRYDEN, Philip
Appointed Date: 01 September 2008
68 years old

Director
GOODERSON, Paul John
Appointed Date: 01 September 2008
60 years old

Director
LIMBRICK, Denise
Appointed Date: 01 September 2008
70 years old

Director
LIMBRICK, Stephen Anthony
Appointed Date: 06 May 2008
71 years old

Director
NEWTH, Peter William
Appointed Date: 06 April 2011
65 years old

Director
ORGAN, Wayne
Appointed Date: 01 September 2008
61 years old

Director
ROBERTS, Aled William
Appointed Date: 06 April 2011
52 years old

Director
ROBERTS, Elizabeth Ella
Appointed Date: 01 September 2008
75 years old

Director
ROBERTS, Jeffrey John
Appointed Date: 06 May 2008
75 years old

Director
ROBERTS, Joseph Luke
Appointed Date: 01 September 2008
49 years old

Director
TERRY, Aaron Stuart
Appointed Date: 01 September 2008
51 years old

Director
THOMPSON, Elizabeth Mary
Appointed Date: 06 April 2011
48 years old

Resigned Directors

Secretary
ROBERTS, Jeffrey John
Resigned: 01 December 2011
Appointed Date: 06 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008

Director
MACRAE, Neil Roger
Resigned: 31 May 2010
Appointed Date: 01 September 2008
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008

Persons With Significant Control

Mr Stephen Anthony Limbrick
Notified on: 6 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey John Roberts
Notified on: 6 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERTS LIMBRICK HOLDINGS LIMITED Events

08 May 2017
Confirmation statement made on 6 May 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
02 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

...
... and 52 more events
22 May 2008
Director and secretary appointed jeffrey john roberts
22 May 2008
Appointment terminated secretary london law secretarial LIMITED
22 May 2008
Appointment terminated director london law services LIMITED
22 May 2008
Registered office changed on 22/05/2008 from marquess court 69 southampton row london WC1B 4ET england
06 May 2008
Incorporation