GIBSONS LIMITED
ESSEX


Company number 02835268
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 151 ST MARY`S LANE, UPMINSTER, ESSEX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 7 July 2014 with full list of shareholders Statement of capital on 2014-10-16 GBP 300 ; Total exemption small company accounts made up to 31 July 2012; Annual return made up to 7 July 2013 with full list of shareholders. The most likely internet sites of GIBSONS LIMITED are www.gibsons.co.uk, and www.gibsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Gibsons Limited is a Private Limited Company. The company registration number is 02835268. Gibsons Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of Gibsons Limited is 151 St Mary S Lane Upminster Essex. . GIBSON, Eileen Rose is a Secretary of the company. GIBSON, Colin John Nicholas is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
GIBSON, Eileen Rose
Appointed Date: 07 July 1993

Director
GIBSON, Colin John Nicholas
Appointed Date: 07 July 1993
79 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 07 July 1993
Appointed Date: 07 July 1993

GIBSONS LIMITED Events

16 Oct 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 300

15 Oct 2013
Total exemption small company accounts made up to 31 July 2012
08 Oct 2013
Annual return made up to 7 July 2013 with full list of shareholders
01 Oct 2012
Total exemption small company accounts made up to 31 July 2011
01 Aug 2012
Compulsory strike-off action has been discontinued
...
... and 43 more events
17 Sep 1993
Particulars of mortgage/charge

20 Jul 1993
Director resigned;new director appointed

20 Jul 1993
Secretary resigned;new secretary appointed

20 Jul 1993
Registered office changed on 20/07/93 from: 372 old street, london EC1V 9LT

07 Jul 1993
Incorporation

GIBSONS LIMITED Charges

15 April 1999
Mortgage debenture
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 September 1993
Assignment.
Delivered: 17 September 1993
Status: Satisfied on 18 April 2000
Persons entitled: Royscot Trust PLC,
Description: All right title and interest in and under the policies of…