GAMBABOY PROPERTIES LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 0JP

Company number 04093880
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address ST HALINA, BOTTOM STREET WITHAM ON THE HILL, BOURNE, LINCOLNSHIRE, PE10 0JP
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of GAMBABOY PROPERTIES LIMITED are www.gambaboyproperties.co.uk, and www.gambaboy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Gambaboy Properties Limited is a Private Limited Company. The company registration number is 04093880. Gambaboy Properties Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Gambaboy Properties Limited is St Halina Bottom Street Witham On The Hill Bourne Lincolnshire Pe10 0jp. . CZAJKA, Andrew Mieczyslaw is a Director of the company. Secretary KIRKLAND, Halina Emilia has been resigned. Secretary MESCALL, Shaun has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KIRKLAND, Halina Emilia has been resigned. Director MESCALL, Tracy Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Director
CZAJKA, Andrew Mieczyslaw
Appointed Date: 01 April 2007
65 years old

Resigned Directors

Secretary
KIRKLAND, Halina Emilia
Resigned: 11 January 2010
Appointed Date: 01 April 2007

Secretary
MESCALL, Shaun
Resigned: 01 April 2007
Appointed Date: 20 October 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Director
KIRKLAND, Halina Emilia
Resigned: 01 March 2001
Appointed Date: 20 October 2000
68 years old

Director
MESCALL, Tracy Jane
Resigned: 01 April 2007
Appointed Date: 16 May 2001
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 October 2000
Appointed Date: 20 October 2000

Persons With Significant Control

Mr Andrew Mieczyslaw Czajka
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

GAMBABOY PROPERTIES LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 31 October 2015
09 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

26 Feb 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 37 more events
31 Oct 2000
New director appointed
31 Oct 2000
Secretary resigned
31 Oct 2000
Director resigned
31 Oct 2000
Registered office changed on 31/10/00 from: 12 york place leeds west yorkshire LS1 2DS
20 Oct 2000
Incorporation