GIBSON GREETINGS INTERNATIONAL LIMITED
NEW CASTLE


Company number FC016299
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address 1209 ORANGE STREET, WILMINGTON, NEW CASTLE, DELAWARE USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Dir resigned 28/02/05 corrigan davis mary ann; Dir resigned 18/01/05 mckay stuart; Sec resigned 07/05/04 craven john steven. The most likely internet sites of GIBSON GREETINGS INTERNATIONAL LIMITED are www.gibsongreetingsinternational.co.uk, and www.gibson-greetings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Gibson Greetings International Limited is a Other company type. The company registration number is FC016299. Gibson Greetings International Limited has been working since 01 January 1993. The present status of the company is Active. The registered address of Gibson Greetings International Limited is 1209 Orange Street Wilmington New Castle Delaware Usa United States. . KILBANE, Catherine is a Secretary of the company. VAUX, Kevin John is a Secretary of the company. CHARLTON, John Stuart Northcliffe is a Director of the company. Secretary ALDEN, Phyllis has been resigned. Secretary CRAVEN, John Steven has been resigned. Secretary GROETZINGER JR, Jon has been resigned. Secretary SILLENCE, Michael has been resigned. Director CABLE, Dale has been resigned. Director CORRIGAN DAVIS, Mary Ann has been resigned. Director FLAHERTY, William has been resigned. Director MCKAY, Stuart has been resigned. Director O'CONNELL, Frank Joseph has been resigned. Director OSMAN, Peter Mihael has been resigned. Director SILLENCE, Michael has been resigned. Director SOTTILE, Benjamin Joseph has been resigned. Director WILSON, James Thomas has been resigned.


Current Directors

Secretary
KILBANE, Catherine
Appointed Date: 01 March 2004

Secretary
VAUX, Kevin John
Appointed Date: 07 May 2004

Director
CHARLTON, John Stuart Northcliffe
Appointed Date: 27 July 2000
79 years old

Resigned Directors

Secretary
ALDEN, Phyllis
Resigned: 01 March 2004
Appointed Date: 27 July 2000

Secretary
CRAVEN, John Steven
Resigned: 07 May 2004
Appointed Date: 27 July 2000

Secretary
GROETZINGER JR, Jon
Resigned: 30 September 2003
Appointed Date: 27 July 2000

Secretary
SILLENCE, Michael
Resigned: 27 July 2000
Appointed Date: 09 March 1993

Director
CABLE, Dale
Resigned: 28 February 2003
Appointed Date: 09 May 2001
78 years old

Director
CORRIGAN DAVIS, Mary Ann
Resigned: 28 February 2005
Appointed Date: 27 July 2000
71 years old

Director
FLAHERTY, William
Resigned: 13 September 1996
Appointed Date: 21 April 1994
77 years old

Director
MCKAY, Stuart
Resigned: 18 January 2005
Appointed Date: 27 July 2000
79 years old

Director
O'CONNELL, Frank Joseph
Resigned: 27 July 2000
Appointed Date: 01 October 1997
82 years old

Director
OSMAN, Peter Mihael
Resigned: 27 July 2000
Appointed Date: 09 March 1993
78 years old

Director
SILLENCE, Michael
Resigned: 01 September 2000
Appointed Date: 27 July 2000
83 years old

Director
SOTTILE, Benjamin Joseph
Resigned: 13 September 1996
Appointed Date: 09 March 1993
87 years old

Director
WILSON, James Thomas
Resigned: 27 July 2000
Appointed Date: 01 October 1997
77 years old

GIBSON GREETINGS INTERNATIONAL LIMITED Events

14 Mar 2005
Dir resigned 28/02/05 corrigan davis mary ann
24 Jan 2005
Dir resigned 18/01/05 mckay stuart
12 May 2004
Sec resigned 07/05/04 craven john steven
12 May 2004
Sec appointed 07/05/04 vaux kevin john leatherhead surrey
15 Mar 2004
Sec resigned 01/03/04 alden phyllis
...
... and 42 more events
09 Mar 1993
Initial branch registration

23 Feb 1993
Full accounts made up to 31 December 1991

24 Dec 1992
ARD ext from 30/09 to 31/12

06 Jan 1992
Business address gibson house hortonwood 30 telford shropshire, TF1 4ET

06 Jan 1992
Foreign company registration

GIBSON GREETINGS INTERNATIONAL LIMITED Charges

22 August 2003
Debenture
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: National City Bank
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Charge of deposit
Delivered: 29 September 1999
Status: Satisfied on 21 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £770,000 credited to account designation…