PHILIP GIBBS INSURANCE BROKERS LIMITED
PORTSMOUTH A.I.M. COMMERCIAL LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH
Company number 02456429
Status Active
Incorporation Date 29 December 1989
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
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 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PHILIP GIBBS INSURANCE BROKERS LIMITED are www.philipgibbsinsurancebrokers.co.uk, and www.philip-gibbs-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Philip Gibbs Insurance Brokers Limited is a Private Limited Company. The company registration number is 02456429. Philip Gibbs Insurance Brokers Limited has been working since 29 December 1989. The present status of the company is Active. The registered address of Philip Gibbs Insurance Brokers Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire Po6 3th. . GIBBS, Sally is a Secretary of the company. GIBBS, Philip Roland is a Director of the company. GIBBS, Sally is a Director of the company. Secretary GRAY, Pamela Anne has been resigned. Secretary RULE, Michael has been resigned. Secretary SMITH, Roderick James has been resigned. Director GRAY, David John Stuart has been resigned. Director GRAY, Pamela Anne has been resigned. Director WATSON, Richard Arthur has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GIBBS, Sally
Appointed Date: 01 March 2002

Director
GIBBS, Philip Roland
Appointed Date: 01 March 2002
74 years old

Director
GIBBS, Sally
Appointed Date: 01 March 2002
70 years old

Resigned Directors

Secretary
GRAY, Pamela Anne
Resigned: 01 March 2002
Appointed Date: 04 May 1995

Secretary
RULE, Michael
Resigned: 09 October 1992

Secretary
SMITH, Roderick James
Resigned: 04 May 1995
Appointed Date: 09 October 1992

Director
GRAY, David John Stuart
Resigned: 04 April 2008
78 years old

Director
GRAY, Pamela Anne
Resigned: 04 April 2008
Appointed Date: 01 March 2002
79 years old

Director
WATSON, Richard Arthur
Resigned: 04 May 1995
84 years old

PHILIP GIBBS INSURANCE BROKERS LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

06 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

01 Apr 2015
Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 150,000

...
... and 94 more events
05 Jul 1990
Particulars of mortgage/charge

31 Jan 1990
Ad 11/01/90--------- £ si 98@1=98 £ ic 2/100

31 Jan 1990
Accounting reference date notified as 31/12

15 Jan 1990
Secretary resigned;new secretary appointed

29 Dec 1989
Incorporation

PHILIP GIBBS INSURANCE BROKERS LIMITED Charges

21 August 1992
Charge
Delivered: 27 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on al goodwill and uncalled capital and all…
29 June 1990
Fixed and floating charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…