MARTEN GIBBON ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3RS

Company number 02769315
Status Active
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address 79 WESTON STREET, LONDON, SE1 3RS
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Michael John Stone as a director on 5 October 2016; Termination of appointment of Peter Reginald Gibbon as a director on 1 July 2016. The most likely internet sites of MARTEN GIBBON ASSOCIATES LIMITED are www.martengibbonassociates.co.uk, and www.marten-gibbon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Marten Gibbon Associates Limited is a Private Limited Company. The company registration number is 02769315. Marten Gibbon Associates Limited has been working since 30 November 1992. The present status of the company is Active. The registered address of Marten Gibbon Associates Limited is 79 Weston Street London Se1 3rs. . AFFLECK, Paul Alexander is a Secretary of the company. AFFLECK, Paul Alexander is a Director of the company. MILLNS, Damien Mark is a Director of the company. PAMPHILON, Andrew Keith is a Director of the company. Secretary GALVIN, Lorna has been resigned. Secretary STEWART, Martin William has been resigned. Director BASHAM, Andrew David has been resigned. Director DEEKS, Richard has been resigned. Director EDWARDS, Garnet has been resigned. Director FISCHER, Melanie Rose has been resigned. Director FRENDO, Paul Anthony has been resigned. Director GIBBON, Peter Reginald has been resigned. Director GREGORY, Desmond Railton James has been resigned. Director HARRISON, David Christopher has been resigned. Director HORNER, Keith has been resigned. Director MARTEN, Andrew Michael has been resigned. Director MCLOUGHLIN, James Benedict has been resigned. Director SEVENOAKS, Peter William has been resigned. Director STEWART, Martin William has been resigned. Director STONE, Michael John has been resigned. Director TAYLOR, Jeremy Charles has been resigned. Director WHITEHEAD, Barry has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
AFFLECK, Paul Alexander
Appointed Date: 24 September 1996

Director
AFFLECK, Paul Alexander
Appointed Date: 30 June 1997
68 years old

Director
MILLNS, Damien Mark
Appointed Date: 01 January 2009
49 years old

Director
PAMPHILON, Andrew Keith
Appointed Date: 01 January 2016
45 years old

Resigned Directors

Secretary
GALVIN, Lorna
Resigned: 24 September 1996
Appointed Date: 30 June 1995

Secretary
STEWART, Martin William
Resigned: 01 January 1995
Appointed Date: 01 September 1994

Director
BASHAM, Andrew David
Resigned: 30 December 2002
Appointed Date: 10 December 2001
55 years old

Director
DEEKS, Richard
Resigned: 30 September 1997
Appointed Date: 30 June 1997
73 years old

Director
EDWARDS, Garnet
Resigned: 23 February 2004
Appointed Date: 01 January 2003
79 years old

Director
FISCHER, Melanie Rose
Resigned: 28 September 2007
Appointed Date: 03 January 1995
64 years old

Director
FRENDO, Paul Anthony
Resigned: 01 July 2016
Appointed Date: 30 January 1995
77 years old

Director
GIBBON, Peter Reginald
Resigned: 01 July 2016
77 years old

Director
GREGORY, Desmond Railton James
Resigned: 04 March 2005
Appointed Date: 03 January 1995
80 years old

Director
HARRISON, David Christopher
Resigned: 17 December 2004
Appointed Date: 10 December 2001
69 years old

Director
HORNER, Keith
Resigned: 13 October 1999
Appointed Date: 30 April 1999
72 years old

Director
MARTEN, Andrew Michael
Resigned: 01 January 1995
69 years old

Director
MCLOUGHLIN, James Benedict
Resigned: 08 December 2006
Appointed Date: 10 December 2001
55 years old

Director
SEVENOAKS, Peter William
Resigned: 31 August 1999
Appointed Date: 30 June 1997
74 years old

Director
STEWART, Martin William
Resigned: 01 January 1995
Appointed Date: 01 September 1994
76 years old

Director
STONE, Michael John
Resigned: 05 October 2016
Appointed Date: 01 January 2013
60 years old

Director
TAYLOR, Jeremy Charles
Resigned: 11 September 2009
Appointed Date: 29 August 2007
68 years old

Director
WHITEHEAD, Barry
Resigned: 31 December 2009
Appointed Date: 01 January 2009
78 years old

Persons With Significant Control

Mr Damien Mark Millns
Notified on: 1 July 2016
49 years old
Nature of control: Has significant influence or control

MARTEN GIBBON ASSOCIATES LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Nov 2016
Termination of appointment of Michael John Stone as a director on 5 October 2016
18 Jul 2016
Termination of appointment of Peter Reginald Gibbon as a director on 1 July 2016
18 Jul 2016
Termination of appointment of Paul Anthony Frendo as a director on 1 July 2016
13 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 105 more events
24 May 1994
First Gazette notice for compulsory strike-off

23 May 1994
Compulsory strike-off action has been discontinued

23 May 1994
Return made up to 30/11/93; full list of members

09 Jun 1993
Company name changed mutanderis (167) LIMITED\certificate issued on 10/06/93

30 Nov 1992
Incorporation

MARTEN GIBBON ASSOCIATES LIMITED Charges

21 January 1997
Rent deposit deed
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: 11 little college street london SW1.
22 February 1995
Mortgage debenture
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…