GAMBARINI LIMITED
NEWPORT OFFICE VISIONS (WALES) LIMITED

Hellopages » Newport » Newport » NP20 2DW

Company number 02968366
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address UHY HACKER YOUNG, LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1,000 . The most likely internet sites of GAMBARINI LIMITED are www.gambarini.co.uk, and www.gambarini.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.3 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gambarini Limited is a Private Limited Company. The company registration number is 02968366. Gambarini Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Gambarini Limited is Uhy Hacker Young Lanyon House Mission Court Newport Gwent Np20 2dw. . GAMBARINI, Simon Paul is a Secretary of the company. ANDREW, Jane Louise is a Director of the company. GAMBARINI, Roger John is a Director of the company. GAMBARINI, Simon Paul is a Director of the company. Secretary GAMBARINI, Roger John has been resigned. Secretary GROVES, Robert James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GROVES, Robert James has been resigned. Director MADDEN, Stephen William has been resigned. Director VAUGHAN, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GAMBARINI, Simon Paul
Appointed Date: 29 February 1996

Director
ANDREW, Jane Louise
Appointed Date: 04 January 1995
52 years old

Director
GAMBARINI, Roger John
Appointed Date: 23 September 1994
79 years old

Director
GAMBARINI, Simon Paul
Appointed Date: 23 September 1994
54 years old

Resigned Directors

Secretary
GAMBARINI, Roger John
Resigned: 04 January 1995
Appointed Date: 23 September 1994

Secretary
GROVES, Robert James
Resigned: 29 February 1996
Appointed Date: 04 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1994
Appointed Date: 15 September 1994

Director
GROVES, Robert James
Resigned: 29 February 1996
Appointed Date: 04 January 1995
82 years old

Director
MADDEN, Stephen William
Resigned: 29 February 1996
Appointed Date: 04 January 1995
61 years old

Director
VAUGHAN, David
Resigned: 29 February 1996
Appointed Date: 04 January 1995
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1994
Appointed Date: 15 September 1994

Persons With Significant Control

Mr Simon Paul Gambarini
Notified on: 12 August 2016
54 years old
Nature of control: Has significant influence or control

Mr Roger John Gambarini
Notified on: 12 August 2016
79 years old
Nature of control: Has significant influence or control

Office Visions (Wales) Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

GAMBARINI LIMITED Events

01 Sep 2016
Confirmation statement made on 12 August 2016 with updates
26 Jan 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

24 Feb 2015
Accounts for a dormant company made up to 31 December 2014
22 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000

...
... and 60 more events
25 Nov 1994
Director resigned;new director appointed

25 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

25 Nov 1994
Registered office changed on 25/11/94 from: 1 mitchell lane bristol BS1 6BU

25 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1994
Incorporation

GAMBARINI LIMITED Charges

13 April 1995
Debenture
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…