GIBBS S3 LIMITED
4 THOMAS MORE SQUARE THE GIBBS PARTNERSHIP LTD

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05486006
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 21 March 2017; Satisfaction of charge 054860060002 in full; Registration of charge 054860060003, created on 30 September 2016. The most likely internet sites of GIBBS S3 LIMITED are www.gibbss3.co.uk, and www.gibbs-s3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Gibbs S3 Limited is a Private Limited Company. The company registration number is 05486006. Gibbs S3 Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of Gibbs S3 Limited is Quadrant House Floor 6 4 Thomas More Square London United Kingdom E1w 1yw. . MAGUS SECRETARIES LIMITED is a Secretary of the company. GIBBS, Farida is a Director of the company. HUXLEY, Paul Myron is a Director of the company. MOHAMMED, Ameera is a Director of the company. PASKY, Cynthia Jo is a Director of the company. Secretary GIBBS, Marc has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MAGUS SECRETARIES LIMITED
Appointed Date: 03 September 2008

Director
GIBBS, Farida
Appointed Date: 21 June 2005
51 years old

Director
HUXLEY, Paul Myron
Appointed Date: 20 January 2009
79 years old

Director
MOHAMMED, Ameera
Appointed Date: 20 January 2009
48 years old

Director
PASKY, Cynthia Jo
Appointed Date: 20 January 2009
65 years old

Resigned Directors

Secretary
GIBBS, Marc
Resigned: 03 September 2008
Appointed Date: 21 June 2005

GIBBS S3 LIMITED Events

21 Mar 2017
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 21 March 2017
25 Oct 2016
Satisfaction of charge 054860060002 in full
30 Sep 2016
Registration of charge 054860060003, created on 30 September 2016
18 Jul 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200

...
... and 46 more events
14 Jul 2006
Registered office changed on 14/07/06 from: 310 stafford road croydon surrey CR0 4NH
24 May 2006
Registered office changed on 24/05/06 from: 13 woodmansterne street banstead surrey SM7 3NW
20 Oct 2005
Particulars of mortgage/charge
08 Jul 2005
Registered office changed on 08/07/05 from: 13 woodmansterne street banstead surrey SM7 3NW
21 Jun 2005
Incorporation

GIBBS S3 LIMITED Charges

30 September 2016
Charge code 0548 6006 0003
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 September 2014
Charge code 0548 6006 0002
Delivered: 30 September 2014
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 24 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…