GBM SERVICES (CIVIC) LIMITED
LONDON CIVIC MAINTENANCE SERVICES LIMITED

Hellopages » Greater London » Southwark » SE1 1NH

Company number 02075205
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address GEORGE HOUSE, 75-83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Andrew Donnell as a director on 6 December 2016; Appointment of Mr Colin Stevenson as a director on 6 December 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-08-31 GBP 1,000 . The most likely internet sites of GBM SERVICES (CIVIC) LIMITED are www.gbmservicescivic.co.uk, and www.gbm-services-civic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Gbm Services Civic Limited is a Private Limited Company. The company registration number is 02075205. Gbm Services Civic Limited has been working since 18 November 1986. The present status of the company is Active. The registered address of Gbm Services Civic Limited is George House 75 83 Borough High Street London Se1 1nh. . DONNELL, Andrew is a Director of the company. PATTERSON, Ernest is a Director of the company. STEVENSON, Colin Andrew is a Director of the company. Secretary MURRAY, Marion Lyn has been resigned. Secretary OGDEN, Derek William has been resigned. Secretary PEARSE, Donald Bruce has been resigned. Secretary SMITH, Michael has been resigned. Director BRAMBLE, Ian Charles Paul has been resigned. Director FITZGERALD, Francis Thomas has been resigned. Director FORD, David Stuart has been resigned. Director MURRAY, Marion Lyn has been resigned. Director MURRAY, Raymond Anthony has been resigned. Director MURRAY, Raymond Anthony has been resigned. Director OGDEN, Derek William has been resigned. Director PEARSE, Donald Bruce has been resigned. Director PYNER, James has been resigned. Director PYNER, James has been resigned. Director SMITH, Michael James has been resigned. Director SPENCER, John Robert has been resigned. Director STEVENTON, David Eric has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
DONNELL, Andrew
Appointed Date: 06 December 2016
55 years old

Director
PATTERSON, Ernest
Appointed Date: 30 September 2014
78 years old

Director
STEVENSON, Colin Andrew
Appointed Date: 06 December 2016
62 years old

Resigned Directors

Secretary
MURRAY, Marion Lyn
Resigned: 07 July 1993
Appointed Date: 16 January 1993

Secretary
OGDEN, Derek William
Resigned: 30 September 2014
Appointed Date: 07 July 1993

Secretary
PEARSE, Donald Bruce
Resigned: 07 July 1993

Secretary
SMITH, Michael
Resigned: 10 March 2016
Appointed Date: 30 September 2014

Director
BRAMBLE, Ian Charles Paul
Resigned: 23 September 2013
Appointed Date: 01 April 2011
62 years old

Director
FITZGERALD, Francis Thomas
Resigned: 14 March 2007
Appointed Date: 07 July 1993
76 years old

Director
FORD, David Stuart
Resigned: 18 September 2015
Appointed Date: 01 May 2010
72 years old

Director
MURRAY, Marion Lyn
Resigned: 07 July 1993
75 years old

Director
MURRAY, Raymond Anthony
Resigned: 28 December 2001
Appointed Date: 31 August 2000
83 years old

Director
MURRAY, Raymond Anthony
Resigned: 07 July 1993
83 years old

Director
OGDEN, Derek William
Resigned: 30 September 2014
Appointed Date: 07 July 1993
83 years old

Director
PEARSE, Donald Bruce
Resigned: 07 July 1993
107 years old

Director
PYNER, James
Resigned: 17 February 2011
Appointed Date: 01 September 2000
87 years old

Director
PYNER, James
Resigned: 31 August 2000
Appointed Date: 07 July 1993
87 years old

Director
SMITH, Michael James
Resigned: 10 March 2016
Appointed Date: 18 September 2015
55 years old

Director
SPENCER, John Robert
Resigned: 31 March 2016
Appointed Date: 18 September 2015
67 years old

Director
STEVENTON, David Eric
Resigned: 04 October 1996
Appointed Date: 03 May 1995
77 years old

GBM SERVICES (CIVIC) LIMITED Events

13 Dec 2016
Appointment of Mr Andrew Donnell as a director on 6 December 2016
13 Dec 2016
Appointment of Mr Colin Stevenson as a director on 6 December 2016
31 Aug 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1,000

27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 99 more events
19 Feb 1987
Accounting reference date notified as 31/12

07 Feb 1987
Secretary resigned;new secretary appointed
18 Nov 1986
Certificate of Incorporation

18 Nov 1986
Incorporation
18 Nov 1986
Secretary resigned;new secretary appointed

GBM SERVICES (CIVIC) LIMITED Charges

25 June 2014
Charge code 0207 5205 0002
Delivered: 25 June 2014
Status: Satisfied on 24 September 2014
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 May 1998
Rent deposit deed
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited Simon Daniel Struel Irving Struel
Description: £3,000.