GISBURNE PARK ESTATE SHOP LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 4LP

Company number 02928326
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address THE ESTATE OFFICE, MILL LANE GISBURN, CLITHEROE, LANCASHIRE, BB7 4LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 300,002 ; Accounts for a dormant company made up to 30 September 2015; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of GISBURNE PARK ESTATE SHOP LIMITED are www.gisburneparkestateshop.co.uk, and www.gisburne-park-estate-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Gisburne Park Estate Shop Limited is a Private Limited Company. The company registration number is 02928326. Gisburne Park Estate Shop Limited has been working since 12 May 1994. The present status of the company is Active. The registered address of Gisburne Park Estate Shop Limited is The Estate Office Mill Lane Gisburn Clitheroe Lancashire Bb7 4lp. . HINDLEY, Guy Reginald Alan is a Secretary of the company. HINDLEY, Guy Reginald Alan is a Director of the company. HINDLEY, Marion Dorothy Joyce is a Director of the company. Secretary BOWMAN, Richard has been resigned. Secretary HALL, Judith Mary has been resigned. Secretary HALL, Judith Mary has been resigned. Secretary HINDLEY, Christopher Harold has been resigned. Secretary HINDLEY, Christopher Harold has been resigned. Secretary HOPE, George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, Richard has been resigned. Director HINDLEY, Christopher Harold has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINDLEY, Guy Reginald Alan
Appointed Date: 24 April 2012

Director
HINDLEY, Guy Reginald Alan
Appointed Date: 02 February 2003
50 years old

Director
HINDLEY, Marion Dorothy Joyce
Appointed Date: 12 May 1994
76 years old

Resigned Directors

Secretary
BOWMAN, Richard
Resigned: 28 September 2004
Appointed Date: 02 February 2003

Secretary
HALL, Judith Mary
Resigned: 24 April 2012
Appointed Date: 01 October 2007

Secretary
HALL, Judith Mary
Resigned: 29 May 2002
Appointed Date: 13 August 1997

Secretary
HINDLEY, Christopher Harold
Resigned: 02 February 2003
Appointed Date: 29 May 2002

Secretary
HINDLEY, Christopher Harold
Resigned: 13 August 1997
Appointed Date: 12 May 1994

Secretary
HOPE, George
Resigned: 30 September 2007
Appointed Date: 28 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

Director
BOWMAN, Richard
Resigned: 28 September 2004
Appointed Date: 02 February 2003
91 years old

Director
HINDLEY, Christopher Harold
Resigned: 02 February 2003
Appointed Date: 12 May 1994
78 years old

GISBURNE PARK ESTATE SHOP LIMITED Events

28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300,002

15 Feb 2016
Accounts for a dormant company made up to 30 September 2015
03 Jul 2015
Accounts for a dormant company made up to 30 September 2014
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300,002

08 Jul 2014
Accounts for a dormant company made up to 30 September 2013
...
... and 63 more events
16 Feb 1996
Full accounts made up to 30 June 1995
24 May 1995
Return made up to 12/05/95; full list of members
09 Jan 1995
Accounting reference date notified as 30/06

17 May 1994
New secretary appointed

12 May 1994
Incorporation

GISBURNE PARK ESTATE SHOP LIMITED Charges

20 April 1998
Debenture
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Legal charge
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gisburn country store and diner,A59 main…