GBR PROPERTY CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JD
Company number 04859773
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, ENGLAND, W1G 0JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 December 2016; Second filing of the annual return made up to 7 August 2015; Appointment of Mr Timothy Sven Maynard as a director on 11 August 2016. The most likely internet sites of GBR PROPERTY CONSULTANTS LIMITED are www.gbrpropertyconsultants.co.uk, and www.gbr-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Gbr Property Consultants Limited is a Private Limited Company. The company registration number is 04859773. Gbr Property Consultants Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Gbr Property Consultants Limited is 33 Margaret Street London England W1g 0jd. . COX, Christine Lynn is a Secretary of the company. HERWARD, Nicholas Peter is a Director of the company. MAYNARD, Timothy Sven is a Director of the company. RIDLEY, John Jeremy Mark is a Director of the company. Secretary FOXTON, Joanne Mary has been resigned. Secretary ROBINSON, Simon Nicholas has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BENSON, Alison Jayne has been resigned. Director BENSON, Stephen Robin Clayton has been resigned. Director BUCK, Robert has been resigned. Director FARRANT, Simon John has been resigned. Director GABRIEL, Catherine Jane has been resigned. Director GRIFFITHS, John Stephen has been resigned. Director ROBINSON, Simon Nicholas has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 11 August 2016

Director
HERWARD, Nicholas Peter
Appointed Date: 11 August 2016
56 years old

Director
MAYNARD, Timothy Sven
Appointed Date: 11 August 2016
65 years old

Director
RIDLEY, John Jeremy Mark
Appointed Date: 11 August 2016
63 years old

Resigned Directors

Secretary
FOXTON, Joanne Mary
Resigned: 11 August 2016
Appointed Date: 14 January 2011

Secretary
ROBINSON, Simon Nicholas
Resigned: 14 January 2011
Appointed Date: 07 August 2003

Nominee Secretary
WAYNE, Harold
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Director
BENSON, Alison Jayne
Resigned: 19 September 2003
Appointed Date: 07 August 2003
59 years old

Director
BENSON, Stephen Robin Clayton
Resigned: 11 February 2014
Appointed Date: 19 September 2003
59 years old

Director
BUCK, Robert
Resigned: 19 October 2012
Appointed Date: 14 January 2011
63 years old

Director
FARRANT, Simon John
Resigned: 11 August 2016
Appointed Date: 14 January 2011
64 years old

Director
GABRIEL, Catherine Jane
Resigned: 11 February 2014
Appointed Date: 14 January 2011
55 years old

Director
GRIFFITHS, John Stephen
Resigned: 30 April 2013
Appointed Date: 07 August 2003
58 years old

Director
ROBINSON, Simon Nicholas
Resigned: 31 August 2013
Appointed Date: 07 August 2003
66 years old

Nominee Director
WAYNE, Yvonne
Resigned: 07 August 2003
Appointed Date: 07 August 2003
45 years old

GBR PROPERTY CONSULTANTS LIMITED Events

03 Feb 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
30 Aug 2016
Second filing of the annual return made up to 7 August 2015
15 Aug 2016
Appointment of Mr Timothy Sven Maynard as a director on 11 August 2016
15 Aug 2016
Appointment of Mr Nicholas Peter Herward as a director on 11 August 2016
15 Aug 2016
Appointment of Mr John Jeremy Mark Ridley as a director on 11 August 2016
...
... and 62 more events
27 Aug 2003
Registered office changed on 27/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
27 Aug 2003
New secretary appointed;new director appointed
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
07 Aug 2003
Incorporation

GBR PROPERTY CONSULTANTS LIMITED Charges

25 January 2006
Charge of deposit
Delivered: 27 January 2006
Status: Satisfied on 9 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £25,000 credited to account…
17 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 9 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…