GASPER MANAGEMENT LIMITED
BUCKS

Hellopages » Buckinghamshire » Milton Keynes » MK46 4BE

Company number 01138907
Status Active
Incorporation Date 10 October 1973
Company Type Private Limited Company
Address 68 HIGH STREET, OLNEY, BUCKS, MK46 4BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 1,000 . The most likely internet sites of GASPER MANAGEMENT LIMITED are www.gaspermanagement.co.uk, and www.gasper-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Milton Keynes Central Rail Station is 9 miles; to Lidlington Rail Station is 10 miles; to Ridgmont Rail Station is 10.1 miles; to Wellingborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gasper Management Limited is a Private Limited Company. The company registration number is 01138907. Gasper Management Limited has been working since 10 October 1973. The present status of the company is Active. The registered address of Gasper Management Limited is 68 High Street Olney Bucks Mk46 4be. . PERKINS, John Dyas is a Secretary of the company. OAKLEY, Annabel Katie is a Director of the company. PERKINS, John Dyas is a Director of the company. PERKINS, Loie Angela is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
OAKLEY, Annabel Katie
Appointed Date: 15 April 2008
45 years old

Director
PERKINS, John Dyas

81 years old

Director
PERKINS, Loie Angela

82 years old

Persons With Significant Control

Mr John Dyas Perkins
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

GASPER MANAGEMENT LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
31 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

31 Jul 2015
Director's details changed for Annabel Katie Perkins on 1 August 2014
16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
22 Jan 1987
Return made up to 31/12/83; full list of members

22 Jan 1987
Return made up to 31/12/85; full list of members

22 Jan 1987
Return made up to 31/12/85; full list of members

11 Jul 1986
Director's particulars changed

01 Jul 1986
First gazette

GASPER MANAGEMENT LIMITED Charges

11 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 st leonards road far cotton northampton. By way of fixed…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 market place olney bucks less first and secon floor flat…
24 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 11 January 2007
Persons entitled: National Westminster Bank PLC
Description: 5 st leonards road northampton (excluding the first floor…
22 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1994
Legal mortgage
Delivered: 30 November 1994
Status: Satisfied on 24 March 2006
Persons entitled: Aib Finance Limited Allied Irish Banks P.L.C.
Description: 79 weedon road northampton title no NN35406 tog with the…
21 June 1993
Debenture
Delivered: 6 July 1993
Status: Satisfied on 19 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 17 March 2006
Persons entitled: John Dyas Perkins
Description: Fixed and floating charges over the undertaking and all…
16 July 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 17 March 2006
Persons entitled: John Dyas Perkins and Sydney James Perkins Obe
Description: Fixed and floating charges over the undertaking and all…
28 February 1992
Legal charge
Delivered: 9 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 st. Leonard's road northampton title no: NN96778.
3 October 1980
Legal charge
Delivered: 9 October 1980
Status: Satisfied on 7 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H motor garage showroom workshop & premises adjoining…