JOHN R GAMMIDGE & COMPANY LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8AS

Company number 00338212
Status Active
Incorporation Date 22 March 1938
Company Type Private Limited Company
Address UNIT 1 VISTA PARK, TELFORD WAY IND ESTATE, KETTERING, NORTHANTS, NN16 8AS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Harry Minney as a director on 1 April 2016. The most likely internet sites of JOHN R GAMMIDGE & COMPANY LIMITED are www.johnrgammidgecompany.co.uk, and www.john-r-gammidge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and seven months. The distance to to Corby Rail Station is 6.3 miles; to Wellingborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John R Gammidge Company Limited is a Private Limited Company. The company registration number is 00338212. John R Gammidge Company Limited has been working since 22 March 1938. The present status of the company is Active. The registered address of John R Gammidge Company Limited is Unit 1 Vista Park Telford Way Ind Estate Kettering Northants Nn16 8as. . GAMMIDGE, John Murray is a Secretary of the company. GAMMIDGE, John Murray is a Director of the company. GAMMIDGE, Peter Alfred is a Director of the company. MINNEY-MCDOUGALL, Frances Louise is a Director of the company. Secretary BROWN, Philip John has been resigned. Secretary GIBSON, Roger Kenneth has been resigned. Secretary HILL, David Ronald has been resigned. Director GAMMIDGE, Sylvia Maud has been resigned. Director MINNEY, John Harry has been resigned. Director MINNEY, Margaret Ellen has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
GAMMIDGE, John Murray
Appointed Date: 22 April 2010

Director
GAMMIDGE, John Murray
Appointed Date: 22 May 2012
60 years old

Director

Director
MINNEY-MCDOUGALL, Frances Louise
Appointed Date: 22 May 2012
63 years old

Resigned Directors

Secretary
BROWN, Philip John
Resigned: 03 October 2008
Appointed Date: 22 June 2001

Secretary
GIBSON, Roger Kenneth
Resigned: 22 June 2001

Secretary
HILL, David Ronald
Resigned: 22 April 2010
Appointed Date: 03 October 2008

Director
GAMMIDGE, Sylvia Maud
Resigned: 23 December 1995
26 years old

Director
MINNEY, John Harry
Resigned: 01 April 2016
86 years old

Director
MINNEY, Margaret Ellen
Resigned: 30 October 2001
116 years old

Persons With Significant Control

Mr John Murray Gammidge
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Peter Alfred Gammidge
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ms Elizabeth Ann Bates
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Richard Peter Gammidge
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mrs Frances Louise Minney-Mcdougal
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Miss Sarah Patricia Minney
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Louisa Jane Carbery
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

JOHN R GAMMIDGE & COMPANY LIMITED Events

18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Termination of appointment of John Harry Minney as a director on 1 April 2016
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 54,600

13 Oct 2015
Director's details changed for Mr John Harry Minney on 12 October 2015
...
... and 76 more events
06 Nov 1987
Full accounts made up to 31 December 1986

06 Nov 1987
Return made up to 16/10/87; full list of members

26 Sep 1986
Full accounts made up to 31 December 1985

26 Sep 1986
Return made up to 22/09/86; full list of members

22 Mar 1938
Incorporation

JOHN R GAMMIDGE & COMPANY LIMITED Charges

26 January 2011
Deposit agreement to secure own liabilities
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 May 2004
Legal charge freehold
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Deejak Properties (Rushden) Limited
Description: All that land k/a site b kettering venture park…
12 July 1934
Mortgage and further charges of 16/01/36 and 28/6/37
Delivered: 3 May 1938
Status: Satisfied on 25 January 2005
Persons entitled: Wellingborough Investment Building Society
Description: Freehold factory & premises in summerslee & milner roads…