B. N. GIBSON LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 8UA

Company number 01356783
Status Active
Incorporation Date 9 March 1978
Company Type Private Limited Company
Address UNIT 3 GIBSON HOUSE, BRAILWOOD ROAD BILSTHORPE, NEWARK, NOTTINGHAMSHIRE, NG22 8UA
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Director's details changed for Mr Anthony James Corbett on 21 April 2017; Director's details changed for Mrs Alison Clare Corbett on 21 April 2017. The most likely internet sites of B. N. GIBSON LIMITED are www.bngibson.co.uk, and www.b-n-gibson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Rolleston Rail Station is 7.2 miles; to Bleasby Rail Station is 7.5 miles; to Thurgarton Rail Station is 8 miles; to Lowdham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B N Gibson Limited is a Private Limited Company. The company registration number is 01356783. B N Gibson Limited has been working since 09 March 1978. The present status of the company is Active. The registered address of B N Gibson Limited is Unit 3 Gibson House Brailwood Road Bilsthorpe Newark Nottinghamshire Ng22 8ua. . WOOD, John Chalmers is a Secretary of the company. CORBETT, Alison Clare is a Director of the company. CORBETT, Anthony James is a Director of the company. Secretary GIBSON, Gertrude Annie has been resigned. Secretary LEWIS, Lynda has been resigned. Director GIBSON, Barrie Norman has been resigned. Director GIBSON, Kathleen Mary has been resigned. Director LIGHTBODY, Christopher James has been resigned. Director WHETTON, Garry has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
WOOD, John Chalmers
Appointed Date: 15 July 2014

Director
CORBETT, Alison Clare
Appointed Date: 01 February 2012
53 years old

Director
CORBETT, Anthony James
Appointed Date: 01 April 2012
48 years old

Resigned Directors

Secretary
GIBSON, Gertrude Annie
Resigned: 01 February 1993

Secretary
LEWIS, Lynda
Resigned: 15 July 2014
Appointed Date: 01 February 1993

Director
GIBSON, Barrie Norman
Resigned: 04 November 2011
84 years old

Director
GIBSON, Kathleen Mary
Resigned: 21 December 2011
82 years old

Director
LIGHTBODY, Christopher James
Resigned: 22 July 2004
Appointed Date: 01 January 1998
55 years old

Director
WHETTON, Garry
Resigned: 06 July 2013
Appointed Date: 01 April 2003
62 years old

Persons With Significant Control

Mrs Alison Clare Corbett
Notified on: 15 July 2016
53 years old
Nature of control: Ownership of shares – 75% or more

B. N. GIBSON LIMITED Events

05 May 2017
Confirmation statement made on 19 April 2017 with updates
21 Apr 2017
Director's details changed for Mr Anthony James Corbett on 21 April 2017
21 Apr 2017
Director's details changed for Mrs Alison Clare Corbett on 21 April 2017
26 Jul 2016
Change of share class name or designation
26 Jul 2016
Memorandum and Articles of Association
...
... and 87 more events
10 Jul 1987
Accounts made up to 31 March 1986

10 Jul 1987
Return made up to 14/04/87; full list of members

05 Aug 1986
Accounts for a small company made up to 31 March 1985

05 Aug 1986
Return made up to 25/06/86; full list of members

09 Mar 1978
Incorporation

B. N. GIBSON LIMITED Charges

25 January 1993
Legal charge
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Burmah Petroleum Fuels Limited
Description: The f/h property situate at and k/a the garage church hill…