WEATHERBYS GSB LIMITED
NORTHAMPTONSHIRE TAYVIN 295 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4BX

Company number 04501438
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 52-60 SANDERS ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4BX
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Johnny Roger Weatherby as a director on 20 February 2017; Appointment of Mr Russell Ferris as a director on 20 February 2017; Appointment of Mr Graham William Ayres as a director on 20 February 2017. The most likely internet sites of WEATHERBYS GSB LIMITED are www.weatherbysgsb.co.uk, and www.weatherbys-gsb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Weatherbys Gsb Limited is a Private Limited Company. The company registration number is 04501438. Weatherbys Gsb Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Weatherbys Gsb Limited is 52 60 Sanders Road Wellingborough Northamptonshire Nn8 4bx. . MCGLYNN, Adrian Stewart is a Secretary of the company. AYRES, Graham William is a Director of the company. COOPER, Simon is a Director of the company. FERRIS, Russell is a Director of the company. WEATHERBY, Johnny Roger is a Director of the company. Secretary SHORT, John Richard has been resigned. Director BRERETON, Andrea has been resigned. Director FLYNN, Rachel Elizabeth has been resigned. Director GOLDER, Quentin Robert has been resigned. Director GREEVES, Paul Richard has been resigned. Director KEMBLE, Louise Mary has been resigned. Director MCGLYNN, Adrian Stewart has been resigned. Director MURPHY, Ronan Patrick has been resigned. Director PALMER, Paul Derek has been resigned. Director SHORT, John Richard has been resigned. Director SLADE, Stuart John Francis has been resigned. Director WEATHERBY, Jonathan Roger has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
MCGLYNN, Adrian Stewart
Appointed Date: 28 January 2003

Director
AYRES, Graham William
Appointed Date: 20 February 2017
62 years old

Director
COOPER, Simon
Appointed Date: 20 February 2017
66 years old

Director
FERRIS, Russell
Appointed Date: 20 February 2017
45 years old

Director
WEATHERBY, Johnny Roger
Appointed Date: 20 February 2017
65 years old

Resigned Directors

Secretary
SHORT, John Richard
Resigned: 28 January 2003
Appointed Date: 01 August 2002

Director
BRERETON, Andrea
Resigned: 28 February 2009
Appointed Date: 01 September 2004
52 years old

Director
FLYNN, Rachel Elizabeth
Resigned: 27 January 2015
Appointed Date: 25 April 2014
57 years old

Director
GOLDER, Quentin Robert
Resigned: 28 January 2003
Appointed Date: 01 August 2002
61 years old

Director
GREEVES, Paul Richard
Resigned: 02 May 2014
Appointed Date: 28 January 2003
76 years old

Director
KEMBLE, Louise Mary
Resigned: 01 December 2016
Appointed Date: 25 April 2003
61 years old

Director
MCGLYNN, Adrian Stewart
Resigned: 22 December 2016
Appointed Date: 25 April 2003
59 years old

Director
MURPHY, Ronan Patrick
Resigned: 20 February 2017
Appointed Date: 23 April 2015
53 years old

Director
PALMER, Paul Derek
Resigned: 20 February 2017
Appointed Date: 01 January 2012
68 years old

Director
SHORT, John Richard
Resigned: 28 January 2003
Appointed Date: 01 August 2002
75 years old

Director
SLADE, Stuart John Francis
Resigned: 20 February 2017
Appointed Date: 01 December 2015
53 years old

Director
WEATHERBY, Jonathan Roger
Resigned: 01 September 2011
Appointed Date: 28 January 2003
65 years old

Persons With Significant Control

Weatherbys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEATHERBYS GSB LIMITED Events

10 Mar 2017
Appointment of Mr Johnny Roger Weatherby as a director on 20 February 2017
27 Feb 2017
Appointment of Mr Russell Ferris as a director on 20 February 2017
27 Feb 2017
Appointment of Mr Graham William Ayres as a director on 20 February 2017
27 Feb 2017
Appointment of Mr Simon Cooper as a director on 20 February 2017
27 Feb 2017
Termination of appointment of Stuart John Francis Slade as a director on 20 February 2017
...
... and 60 more events
05 Feb 2003
Registered office changed on 05/02/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP
05 Feb 2003
Director resigned
05 Feb 2003
Secretary resigned;director resigned
31 Jan 2003
Company name changed tayvin 295 LIMITED\certificate issued on 31/01/03
01 Aug 2002
Incorporation