G.E. GAMBLE & SONS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0QS

Company number 05833069
Status Active
Incorporation Date 31 May 2006
Company Type Private Limited Company
Address CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LE2 0QS
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of G.E. GAMBLE & SONS LIMITED are www.gegamblesons.co.uk, and www.g-e-gamble-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. G E Gamble Sons Limited is a Private Limited Company. The company registration number is 05833069. G E Gamble Sons Limited has been working since 31 May 2006. The present status of the company is Active. The registered address of G E Gamble Sons Limited is Christopher House 94b London Road Leicester Le2 0qs. . FRANCE, Julia Mary is a Secretary of the company. ASTILL, Richard Terrance is a Director of the company. FRANCE, Julia Mary is a Director of the company. Secretary MOIR, Sally Anne has been resigned. Secretary ROSE, David has been resigned. Director GAMBLE, Susan Mary has been resigned. Director MOIR, Colin Beckingham has been resigned. Director MOIR, Marlene has been resigned. Director MOIR, Sally Anne has been resigned. Director MOIR, Stephen has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
FRANCE, Julia Mary
Appointed Date: 18 January 2007

Director
ASTILL, Richard Terrance
Appointed Date: 18 January 2007
58 years old

Director
FRANCE, Julia Mary
Appointed Date: 18 January 2007
59 years old

Resigned Directors

Secretary
MOIR, Sally Anne
Resigned: 20 July 2006
Appointed Date: 31 May 2006

Secretary
ROSE, David
Resigned: 18 January 2007
Appointed Date: 20 July 2006

Director
GAMBLE, Susan Mary
Resigned: 18 January 2007
Appointed Date: 20 July 2006
82 years old

Director
MOIR, Colin Beckingham
Resigned: 20 July 2006
Appointed Date: 31 May 2006
85 years old

Director
MOIR, Marlene
Resigned: 18 January 2007
Appointed Date: 31 May 2006
82 years old

Director
MOIR, Sally Anne
Resigned: 20 July 2006
Appointed Date: 31 May 2006
48 years old

Director
MOIR, Stephen
Resigned: 20 July 2006
Appointed Date: 31 May 2006
54 years old

G.E. GAMBLE & SONS LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 August 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

05 Nov 2015
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

25 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 32 more events
06 Jan 2007
New director appointed
06 Jan 2007
Director resigned
06 Jan 2007
Secretary resigned;director resigned
06 Jan 2007
Director resigned
31 May 2006
Incorporation

G.E. GAMBLE & SONS LIMITED Charges

20 April 2007
Chattel mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Ian Bentley
Description: Hearse x 1 - volvo, limousine x 1 - volvo number plates x 4…