IAN GIBSON (HEALTHCARE) LTD
LONDON CHESHAM LYALL LIMITED

Hellopages » Greater London » Southwark » SE1 1XW
Company number 04199317
Status Active
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address 38 BOROUGH HIGH STREET, LONDON, SE1 1XW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 4 ; Appointment of Mr Nicholas Alan Sellick as a secretary on 5 April 2016. The most likely internet sites of IAN GIBSON (HEALTHCARE) LTD are www.iangibsonhealthcare.co.uk, and www.ian-gibson-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ian Gibson Healthcare Ltd is a Private Limited Company. The company registration number is 04199317. Ian Gibson Healthcare Ltd has been working since 12 April 2001. The present status of the company is Active. The registered address of Ian Gibson Healthcare Ltd is 38 Borough High Street London Se1 1xw. . SELLICK, Nicholas Alan is a Secretary of the company. SELLICK, Nicholas Alan is a Director of the company. Secretary GIBSON, Ian David Shearer has been resigned. Secretary MEARA, Adam Peter has been resigned. Secretary MEARA, Susan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBSON, Ian David Shearer has been resigned. Director GIBSON, Ian David Shearer has been resigned. Director MEARA, Peter Bernard has been resigned. Director MEARA, Susan has been resigned. Director ROWE, Stephen Sheridan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


ian gibson (healthcare) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SELLICK, Nicholas Alan
Appointed Date: 05 April 2016

Director
SELLICK, Nicholas Alan
Appointed Date: 01 December 2008
59 years old

Resigned Directors

Secretary
GIBSON, Ian David Shearer
Resigned: 05 April 2016
Appointed Date: 24 February 2003

Secretary
MEARA, Adam Peter
Resigned: 24 September 2003
Appointed Date: 07 April 2003

Secretary
MEARA, Susan
Resigned: 07 April 2003
Appointed Date: 12 April 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

Director
GIBSON, Ian David Shearer
Resigned: 13 April 2012
Appointed Date: 24 February 2003
84 years old

Director
GIBSON, Ian David Shearer
Resigned: 04 February 2003
Appointed Date: 17 April 2002
84 years old

Director
MEARA, Peter Bernard
Resigned: 17 April 2002
Appointed Date: 12 April 2001
83 years old

Director
MEARA, Susan
Resigned: 24 September 2003
Appointed Date: 04 February 2003
77 years old

Director
ROWE, Stephen Sheridan
Resigned: 10 December 2014
Appointed Date: 24 September 2003
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 April 2001
Appointed Date: 12 April 2001

IAN GIBSON (HEALTHCARE) LTD Events

08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4

27 Apr 2016
Appointment of Mr Nicholas Alan Sellick as a secretary on 5 April 2016
27 Apr 2016
Termination of appointment of Ian David Shearer Gibson as a secretary on 5 April 2016
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
24 Apr 2001
New secretary appointed
24 Apr 2001
New director appointed
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
12 Apr 2001
Incorporation