STANLEY GIBSON LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AG

Company number 03251586
Status Active
Incorporation Date 18 September 1996
Company Type Private Limited Company
Address RA LESLIE AND CO, GOWRAN HOUSE 56 BROAD STREET, CHIPPING SODBURY, BRISTOL, BS37 6AG
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Christopher John Keast as a director on 30 September 2016; Elect to keep the secretaries register information on the public register. The most likely internet sites of STANLEY GIBSON LIMITED are www.stanleygibson.co.uk, and www.stanley-gibson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanley Gibson Limited is a Private Limited Company. The company registration number is 03251586. Stanley Gibson Limited has been working since 18 September 1996. The present status of the company is Active. The registered address of Stanley Gibson Limited is Ra Leslie and Co Gowran House 56 Broad Street Chipping Sodbury Bristol Bs37 6ag. . HANSOM, Peter is a Secretary of the company. BALE, Stephen Peter is a Director of the company. BOWREY, Robert John is a Director of the company. HANSOM, Peter Benedict is a Director of the company. Secretary BOWREY, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWREY, Derek John has been resigned. Director KEAST, Christopher John has been resigned. Director LOGUT, Michael Lynn has been resigned. Director WILSON, Keith William has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
HANSOM, Peter
Appointed Date: 01 May 2005

Director
BALE, Stephen Peter
Appointed Date: 26 May 2015
64 years old

Director
BOWREY, Robert John
Appointed Date: 18 September 1996
60 years old

Director
HANSOM, Peter Benedict
Appointed Date: 17 February 2015
54 years old

Resigned Directors

Secretary
BOWREY, Robert John
Resigned: 01 May 2005
Appointed Date: 18 September 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1996
Appointed Date: 18 September 1996

Director
BOWREY, Derek John
Resigned: 04 April 2010
Appointed Date: 18 September 1996
89 years old

Director
KEAST, Christopher John
Resigned: 30 September 2016
Appointed Date: 08 March 2013
46 years old

Director
LOGUT, Michael Lynn
Resigned: 06 January 2013
Appointed Date: 22 April 2002
61 years old

Director
WILSON, Keith William
Resigned: 22 April 2002
Appointed Date: 18 September 1996
87 years old

Persons With Significant Control

Mr Robert John Bowrey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STANLEY GIBSON LIMITED Events

15 Dec 2016
Full accounts made up to 30 April 2016
03 Oct 2016
Termination of appointment of Christopher John Keast as a director on 30 September 2016
21 Sep 2016
Elect to keep the secretaries register information on the public register
21 Sep 2016
Elect to keep the directors' register information on the public register
21 Sep 2016
Elect to keep the directors' residential address register information on the public register
...
... and 88 more events
06 Oct 1997
Return made up to 18/09/97; full list of members
25 Sep 1997
Ad 18/09/97--------- £ si 1@1=1 £ ic 2/3
25 Sep 1997
Accounting reference date shortened from 30/09/97 to 30/04/97
23 Sep 1996
Secretary resigned
18 Sep 1996
Incorporation

STANLEY GIBSON LIMITED Charges

17 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 18 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…