GIBSON CENTRI-TECH LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6UY

Company number 01501342
Status Active
Incorporation Date 11 June 1980
Company Type Private Limited Company
Address HILLTOP WORKS, EASTERN AVENUE, LICHFIELD, STAFFORDSHIRE, WS13 6UY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 015013420004 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of GIBSON CENTRI-TECH LIMITED are www.gibsoncentritech.co.uk, and www.gibson-centri-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 6.1 miles; to Butlers Lane Rail Station is 6.8 miles; to Four Oaks Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gibson Centri Tech Limited is a Private Limited Company. The company registration number is 01501342. Gibson Centri Tech Limited has been working since 11 June 1980. The present status of the company is Active. The registered address of Gibson Centri Tech Limited is Hilltop Works Eastern Avenue Lichfield Staffordshire Ws13 6uy. . LOCKHART, Elizabeth Anne is a Secretary of the company. GIBSON, Jean Iris is a Director of the company. GIBSON, Martin Douglas is a Director of the company. GIBSON, Stuart James is a Director of the company. Secretary GIBSON, Douglas Samuel has been resigned. Secretary WATKINS, Wendy Elizabeth has been resigned. Director GIBSON, Douglas Samuel has been resigned. Director GIBSON, Jean Iris has been resigned. Director WATKINS, Wendy Elizabeth has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
LOCKHART, Elizabeth Anne
Appointed Date: 22 June 2015

Director
GIBSON, Jean Iris
Appointed Date: 10 January 2012
97 years old

Director

Director
GIBSON, Stuart James
Appointed Date: 22 July 2005
52 years old

Resigned Directors

Secretary
GIBSON, Douglas Samuel
Resigned: 04 July 1996

Secretary
WATKINS, Wendy Elizabeth
Resigned: 22 June 2015
Appointed Date: 04 July 1996

Director
GIBSON, Douglas Samuel
Resigned: 20 September 2010
100 years old

Director
GIBSON, Jean Iris
Resigned: 22 July 2005
97 years old

Director
WATKINS, Wendy Elizabeth
Resigned: 04 July 1996
93 years old

Persons With Significant Control

Mr Martin Douglas Gibson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIBSON CENTRI-TECH LIMITED Events

16 Mar 2017
Satisfaction of charge 015013420004 in full
26 Jan 2017
Satisfaction of charge 3 in full
26 Jan 2017
Satisfaction of charge 1 in full
26 Jan 2017
Satisfaction of charge 2 in full
21 Dec 2016
Confirmation statement made on 15 December 2016 with updates
...
... and 95 more events
03 Dec 1987
Return made up to 28/09/87; full list of members

22 Jul 1987
Director resigned

27 Sep 1986
Full accounts made up to 30 November 1985

27 Sep 1986
Return made up to 15/09/86; full list of members

23 May 1986
New director appointed

GIBSON CENTRI-TECH LIMITED Charges

31 October 2016
Charge code 0150 1342 0004
Delivered: 3 November 2016
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 September 1996
Deed of charge over credit balances
Delivered: 20 September 1996
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits in charged account with the…
28 October 1991
Legal charge
Delivered: 15 November 1991
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of eastern…
29 April 1985
Debenture
Delivered: 8 May 1985
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…