GIFTHORSE PROMOTIONS LIMITED
STRATTON ST MARGARET

Hellopages » Wiltshire » Swindon » SN3 4QH

Company number 03216137
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address THE PIGEON HOUSE, PIGEON HOUSE LANE, STRATTON ST MARGARET, SWINDON, SN3 4QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Director's details changed for Mr Mark Ashley Gray on 8 July 2016. The most likely internet sites of GIFTHORSE PROMOTIONS LIMITED are www.gifthorsepromotions.co.uk, and www.gifthorse-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Gifthorse Promotions Limited is a Private Limited Company. The company registration number is 03216137. Gifthorse Promotions Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Gifthorse Promotions Limited is The Pigeon House Pigeon House Lane Stratton St Margaret Swindon Sn3 4qh. . GRAY, Mark Ashley is a Secretary of the company. GRAY, Mark Ashley is a Director of the company. Secretary GARDINER, Robert John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AXTELL, Robert has been resigned. Director GRAY, Clifford has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRAY, Mark Ashley
Appointed Date: 01 April 2003

Director
GRAY, Mark Ashley
Appointed Date: 20 August 2012
62 years old

Resigned Directors

Secretary
GARDINER, Robert John
Resigned: 01 April 2003
Appointed Date: 19 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 July 1996
Appointed Date: 25 June 1996

Director
AXTELL, Robert
Resigned: 31 October 1998
Appointed Date: 19 July 1996
77 years old

Director
GRAY, Clifford
Resigned: 01 June 2012
Appointed Date: 19 July 1996
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 July 1996
Appointed Date: 25 June 1996

GIFTHORSE PROMOTIONS LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

20 Jul 2016
Director's details changed for Mr Mark Ashley Gray on 8 July 2016
20 Jul 2016
Secretary's details changed for Mr Mark Ashley Gray on 8 July 2016
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
17 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1996
Company name changed gift horse promotions LIMITED\certificate issued on 14/10/96
03 Aug 1996
Registered office changed on 03/08/96 from: 174-180 old street london EC1V 9BP
30 Jul 1996
Company name changed platefleet LIMITED\certificate issued on 31/07/96
25 Jun 1996
Incorporation

Similar Companies

GIFTGAMING LTD GIFTGOPHER LIMITED GIFTICO LIMITED GIFTID LTD GIFTIE LIMITED GIFTING CHELMSFORD LIMITED GIFTING GURU LTD