THOMAS GAMESON & SONS,LIMITED
BRIDGTOWN,


Company number 00066322
Status Active
Incorporation Date 25 June 1900
Company Type Private Limited Company
Address ALPHA WORKS, DELTA WAY, BRIDGTOWN,, CANNOCK.WS11 3AX
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Irene Mary Gameson as a director on 27 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of THOMAS GAMESON & SONS,LIMITED are www.thomasgameson.co.uk, and www.thomas-gameson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and four months. Thomas Gameson Sons Limited is a Private Limited Company. The company registration number is 00066322. Thomas Gameson Sons Limited has been working since 25 June 1900. The present status of the company is Active. The registered address of Thomas Gameson Sons Limited is Alpha Works Delta Way Bridgtown Cannock Ws11 3ax. . GAMESON, Heather is a Secretary of the company. GAMESON, Heather is a Director of the company. GAMESON, Lawrence Kenelm is a Director of the company. Secretary DEVLIN, Diane Christine has been resigned. Secretary KINNEAR, Kenneth Francis has been resigned. Director BARRETT, John Wilson has been resigned. Director GAMESON, Arthur Robert Buchanan has been resigned. Director GAMESON, Irene Mary has been resigned. Director PURSLOW, John Haydn has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GAMESON, Heather
Appointed Date: 01 February 2000

Director
GAMESON, Heather
Appointed Date: 15 December 1999
68 years old

Director

Resigned Directors

Secretary
DEVLIN, Diane Christine
Resigned: 01 February 2000
Appointed Date: 01 July 1993

Secretary
KINNEAR, Kenneth Francis
Resigned: 30 June 1993

Director
BARRETT, John Wilson
Resigned: 16 April 1993
97 years old

Director
GAMESON, Arthur Robert Buchanan
Resigned: 22 March 2001
100 years old

Director
GAMESON, Irene Mary
Resigned: 27 February 2017
Appointed Date: 22 March 2001
98 years old

Director
PURSLOW, John Haydn
Resigned: 17 November 1992
114 years old

Persons With Significant Control

Mr Lawrence Kenelm Gameson
Notified on: 4 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Heather Gameson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS GAMESON & SONS,LIMITED Events

10 Mar 2017
Termination of appointment of Irene Mary Gameson as a director on 27 February 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
22 Aug 2016
Secretary's details changed for Heather Gameson on 22 August 2016
22 Aug 2016
Director's details changed for Heather Gameson on 22 August 2016
...
... and 77 more events
27 Oct 1987
Accounts for a small company made up to 31 March 1987

27 Oct 1987
Return made up to 02/09/87; full list of members

07 Apr 1987
New director appointed

07 Nov 1986
Accounts for a small company made up to 31 March 1986

07 Nov 1986
Return made up to 03/09/86; full list of members

THOMAS GAMESON & SONS,LIMITED Charges

23 May 2008
Legal mortgage
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Heather Gameson and Lawrence Gameson and David Tasker and Mjf Ssas Trustees Limited
Description: L/H property land and buildings on the south west side of…
29 October 2004
Legal mortgage
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H alpha works delta way bridgtown cannock. With the…
4 October 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1970
Mortgage
Delivered: 1 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises tinning works dudley st, walsall, staffs with all…
16 June 1970
Mortgage
Delivered: 1 July 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 1, longford rd, industrial estate, cannock staffs…