GIBBS & SONS LIMITED
BEXHILL ON SEA

Hellopages » East Sussex » Rother » TN40 1HH

Company number 03197353
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address 23 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1HH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 66 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GIBBS & SONS LIMITED are www.gibbssons.co.uk, and www.gibbs-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battle Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 6 miles; to Pevensey & Westham Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gibbs Sons Limited is a Private Limited Company. The company registration number is 03197353. Gibbs Sons Limited has been working since 13 May 1996. The present status of the company is Active. The registered address of Gibbs Sons Limited is 23 St Leonards Road Bexhill On Sea East Sussex Tn40 1hh. . GIBBS, Paul is a Secretary of the company. GIBBS, Paul is a Director of the company. GIBBS, Stephen is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director GIBBS, Brian Ralph has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GIBBS, Paul
Appointed Date: 14 May 1996

Director
GIBBS, Paul
Appointed Date: 14 May 1996
58 years old

Director
GIBBS, Stephen
Appointed Date: 14 May 1996
55 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 14 May 1996
Appointed Date: 13 May 1996

Director
GIBBS, Brian Ralph
Resigned: 30 September 2008
Appointed Date: 21 September 2005
79 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 14 May 1996
Appointed Date: 13 May 1996
62 years old

GIBBS & SONS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 66

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 66

14 Oct 2014
Purchase of own shares.
...
... and 57 more events
20 May 1996
Secretary resigned
20 May 1996
Director resigned
20 May 1996
New director appointed
20 May 1996
New secretary appointed
13 May 1996
Incorporation

GIBBS & SONS LIMITED Charges

17 March 2005
Legal charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: The f/h property k/a white lodge stores and pub 31, pett…
11 September 2000
Legal charge
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 130A-130B queens road hastings east sussex. T/no…
11 September 2000
Legal charge
Delivered: 16 September 2000
Status: Satisfied on 23 July 2005
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H bayview willow lane winchelsea beach. T/no. ESX198406.
3 April 1997
Legal mortgage
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 130A queens road hastings east sussex…