TREVOR GILBERT & ASSOCIATES LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP6 9AB

Company number 03184524
Status Active
Incorporation Date 11 April 1996
Company Type Private Limited Company
Address WESTERFIELD BUSINESS CENTRE MAIN ROAD, WESTERFIELD, IPSWICH, SUFFOLK, IP6 9AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of TREVOR GILBERT & ASSOCIATES LIMITED are www.trevorgilbertassociates.co.uk, and www.trevor-gilbert-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Trevor Gilbert Associates Limited is a Private Limited Company. The company registration number is 03184524. Trevor Gilbert Associates Limited has been working since 11 April 1996. The present status of the company is Active. The registered address of Trevor Gilbert Associates Limited is Westerfield Business Centre Main Road Westerfield Ipswich Suffolk Ip6 9ab. . GILBERT, Maretta is a Secretary of the company. GILBERT, Trevor Ronald is a Director of the company. Secretary LEES, Christopher John has been resigned. Secretary WING, Clifford Donald has been resigned. Director BABER, Christopher Bryan Gary has been resigned. Director LEES, Christopher John has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GILBERT, Maretta
Appointed Date: 09 November 1999

Director
GILBERT, Trevor Ronald
Appointed Date: 17 May 1996
79 years old

Resigned Directors

Secretary
LEES, Christopher John
Resigned: 08 November 1999
Appointed Date: 17 May 1996

Secretary
WING, Clifford Donald
Resigned: 17 May 1996
Appointed Date: 11 April 1996

Director
BABER, Christopher Bryan Gary
Resigned: 22 November 2001
Appointed Date: 12 May 1999
70 years old

Director
LEES, Christopher John
Resigned: 08 November 1999
Appointed Date: 17 May 1996
67 years old

Director
BONUSWORTH LIMITED
Resigned: 17 May 1996
Appointed Date: 11 April 1996

TREVOR GILBERT & ASSOCIATES LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

17 Jul 2015
Satisfaction of charge 2 in full
28 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 58 more events
31 May 1996
£ nc 100/1000 17/05/96
31 May 1996
Memorandum and Articles of Association
31 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1996
Company name changed nailpost LIMITED\certificate issued on 28/05/96
11 Apr 1996
Incorporation

TREVOR GILBERT & ASSOCIATES LIMITED Charges

24 November 2005
Composite all assets guarantee and debenture
Delivered: 3 December 2005
Status: Satisfied on 17 July 2015
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 1998
Debenture
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…