JAMES GIBBONS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 02437686
Status Liquidation
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 26 September 2016; Liquidators statement of receipts and payments to 26 September 2015; Liquidators statement of receipts and payments to 26 September 2014. The most likely internet sites of JAMES GIBBONS LIMITED are www.jamesgibbons.co.uk, and www.james-gibbons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. James Gibbons Limited is a Private Limited Company. The company registration number is 02437686. James Gibbons Limited has been working since 30 October 1989. The present status of the company is Liquidation. The registered address of James Gibbons Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . HARRISON, Andrew St Clair is a Secretary of the company. BALE, Andrew Paul is a Director of the company. CLARKSON, Jeremy David is a Director of the company. Secretary BAGSHAW, Derrick Basil has been resigned. Secretary HOBBS, Wendy Jill has been resigned. Secretary LEE, Clive Patrick has been resigned. Secretary LLEWELYN, Rhydian Hedd has been resigned. Director BAGSHAW, Derrick Basil has been resigned. Director BLAKEY, Russell Paul has been resigned. Director BURKE, Robert John has been resigned. Director COLLINS, Gerald Micheal has been resigned. Director COMPSON, Stephen Edwin John has been resigned. Director DICKEN, Gary John has been resigned. Director GARNER, David Basil Clifford has been resigned. Director LEE, Clive Patrick has been resigned. Director MOORE, Thomas has been resigned. Director NEWMAN, John Watson has been resigned. Director NEWMAN, Richard John has been resigned. Director OWEN, Terence David has been resigned. Director ROBINSON, Mark Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRISON, Andrew St Clair
Appointed Date: 30 April 2006

Director
BALE, Andrew Paul
Appointed Date: 27 April 2001
68 years old

Director
CLARKSON, Jeremy David
Appointed Date: 03 November 2004
63 years old

Resigned Directors

Secretary
BAGSHAW, Derrick Basil
Resigned: 20 February 1995

Secretary
HOBBS, Wendy Jill
Resigned: 16 October 1995
Appointed Date: 20 February 1995

Secretary
LEE, Clive Patrick
Resigned: 23 May 2005
Appointed Date: 16 October 1995

Secretary
LLEWELYN, Rhydian Hedd
Resigned: 30 April 2006
Appointed Date: 23 May 2005

Director
BAGSHAW, Derrick Basil
Resigned: 20 February 1995
77 years old

Director
BLAKEY, Russell Paul
Resigned: 28 December 2012
Appointed Date: 22 November 2005
63 years old

Director
BURKE, Robert John
Resigned: 06 June 2005
Appointed Date: 02 February 1993
72 years old

Director
COLLINS, Gerald Micheal
Resigned: 21 December 1992
82 years old

Director
COMPSON, Stephen Edwin John
Resigned: 28 December 2012
Appointed Date: 01 September 1998
71 years old

Director
DICKEN, Gary John
Resigned: 28 December 2012
Appointed Date: 01 October 2009
52 years old

Director
GARNER, David Basil Clifford
Resigned: 31 August 2000
Appointed Date: 01 October 1996
73 years old

Director
LEE, Clive Patrick
Resigned: 06 June 2005
Appointed Date: 16 October 1995
63 years old

Director
MOORE, Thomas
Resigned: 01 September 1998
78 years old

Director
NEWMAN, John Watson
Resigned: 28 December 2012
Appointed Date: 01 October 2009
79 years old

Director
NEWMAN, Richard John
Resigned: 28 December 2012
Appointed Date: 01 October 2009
46 years old

Director
OWEN, Terence David
Resigned: 27 July 1994
69 years old

Director
ROBINSON, Mark Peter
Resigned: 03 November 2004
Appointed Date: 01 October 1996
64 years old

JAMES GIBBONS LIMITED Events

07 Nov 2016
Liquidators statement of receipts and payments to 26 September 2016
16 Oct 2015
Liquidators statement of receipts and payments to 26 September 2015
24 Oct 2014
Liquidators statement of receipts and payments to 26 September 2014
08 Oct 2013
Registered office address changed from Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH on 8 October 2013
04 Oct 2013
Statement of affairs with form 4.19
...
... and 143 more events
22 Dec 1989
Memorandum and Articles of Association

22 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1989
Registered office changed on 22/12/89 from: 31 corsham street london N1 6DR

30 Oct 1989
Incorporation

JAMES GIBBONS LIMITED Charges

9 September 2005
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1990
Mortgage debenture
Delivered: 29 January 1990
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…