GIEVES LIMITED
LONDON GIEVES & HAWKES LIMITED

Hellopages » Greater London » Westminster » W1S 3PE

Company number 01026430
Status Active
Incorporation Date 6 October 1971
Company Type Private Limited Company
Address 7 SAVILE ROW, LONDON, W1S 3PE
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016; Termination of appointment of David Alford Collins as a director on 30 June 2016; Termination of appointment of David Alford Collins as a secretary on 30 June 2016. The most likely internet sites of GIEVES LIMITED are www.gieves.co.uk, and www.gieves.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Gieves Limited is a Private Limited Company. The company registration number is 01026430. Gieves Limited has been working since 06 October 1971. The present status of the company is Active. The registered address of Gieves Limited is 7 Savile Row London W1s 3pe. . JOHNSTON, Matthew Francis Iain is a Secretary of the company. CLACHER, Raymond Mark is a Director of the company. HENDERSON, Mark Anthony Vere is a Director of the company. HOBBINS, Jeremy Paul Egerton is a Director of the company. PARTHASARATHY, Srinivasan is a Director of the company. Secretary BAXTER, James Nathan has been resigned. Secretary COLLINS, David Alford has been resigned. Secretary COLLINS, David Alford has been resigned. Secretary COLLINS, David Alford has been resigned. Secretary CURRIE, Ian Hamilton has been resigned. Secretary DRESNER, William Johnathan has been resigned. Secretary MERRIMAN, Andrew John has been resigned. Secretary SAUNDERS, Anthony James has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BAXTER, James Nathan has been resigned. Director BOOW, Julian has been resigned. Director CLACHER, Raymond Mark has been resigned. Director COHEN, Richard Samuel has been resigned. Director COLLINS, David Alford has been resigned. Director COLLINS, David Alford has been resigned. Director COLLINS, David Alford has been resigned. Director CURRIE, Ian Hamilton has been resigned. Director DAVIES, Nicole Rosemary has been resigned. Director DRESNER, William Johnathan has been resigned. Director DUNKLEY, Karl James has been resigned. Director DURNIN, John Patrick has been resigned. Director FORRESTER, William has been resigned. Director GIBBS, Simon David has been resigned. Director GIEVE, Robert James Watson has been resigned. Director GORDON MARTIN, Howard Michael has been resigned. Director HIGGINS, John Francis has been resigned. Director IFAYEMI, Lennard Oluwafemi has been resigned. Director LEE KA KUI, Edmund has been resigned. Director LI, Bruno Kwok Ho has been resigned. Director MAUNSELL, Christopher Ernest has been resigned. Director MCROBB, Andrew has been resigned. Director MERRIMAN, Andrew John has been resigned. Director MURPHY, Gavin Jay has been resigned. Director SAUNDERS, Anthony James has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director SIMMONDS, Michael Piers Talbot has been resigned. Director WHISHAW, James Michael Peter has been resigned. Director WILK, Angela Joan Maria has been resigned. Director WONG, Yat Ming has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
JOHNSTON, Matthew Francis Iain
Appointed Date: 30 June 2016

Director
CLACHER, Raymond Mark
Appointed Date: 03 May 2012
61 years old

Director
HENDERSON, Mark Anthony Vere
Appointed Date: 29 October 1996
71 years old

Director
HOBBINS, Jeremy Paul Egerton
Appointed Date: 04 June 2016
78 years old

Director
PARTHASARATHY, Srinivasan
Appointed Date: 01 July 2015
68 years old

Resigned Directors

Secretary
BAXTER, James Nathan
Resigned: 26 June 2003
Appointed Date: 23 March 2001

Secretary
COLLINS, David Alford
Resigned: 30 June 2016
Appointed Date: 03 May 2012

Secretary
COLLINS, David Alford
Resigned: 05 January 2009
Appointed Date: 01 November 2003

Secretary
COLLINS, David Alford
Resigned: 23 March 2001
Appointed Date: 29 July 1999

Secretary
CURRIE, Ian Hamilton
Resigned: 29 July 1999
Appointed Date: 04 February 1994

Secretary
DRESNER, William Johnathan
Resigned: 12 May 2010
Appointed Date: 05 January 2009

Secretary
MERRIMAN, Andrew John
Resigned: 03 May 2012
Appointed Date: 12 May 2010

Secretary
SAUNDERS, Anthony James
Resigned: 03 February 1994

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 01 November 2003
Appointed Date: 26 June 2003

Director
BAXTER, James Nathan
Resigned: 26 June 2003
Appointed Date: 23 March 2001
58 years old

Director
BOOW, Julian
Resigned: 01 August 2009
Appointed Date: 01 January 2005
54 years old

Director
CLACHER, Raymond Mark
Resigned: 01 October 2009
Appointed Date: 20 January 2004
61 years old

Director
COHEN, Richard Samuel
Resigned: 04 June 2016
Appointed Date: 22 May 2014
71 years old

Director
COLLINS, David Alford
Resigned: 30 June 2016
Appointed Date: 10 July 2013
69 years old

Director
COLLINS, David Alford
Resigned: 05 January 2009
Appointed Date: 01 January 2005
69 years old

Director
COLLINS, David Alford
Resigned: 23 March 2001
Appointed Date: 17 March 1997
69 years old

Director
CURRIE, Ian Hamilton
Resigned: 29 July 1999
Appointed Date: 12 October 1993
77 years old

Director
DAVIES, Nicole Rosemary
Resigned: 18 May 1997
Appointed Date: 14 June 1995
61 years old

Director
DRESNER, William Johnathan
Resigned: 12 May 2010
Appointed Date: 05 January 2009
50 years old

Director
DUNKLEY, Karl James
Resigned: 19 June 1998
Appointed Date: 12 June 1996
60 years old

Director
DURNIN, John Patrick
Resigned: 29 March 2012
Appointed Date: 12 May 2010
66 years old

Director
FORRESTER, William
Resigned: 15 July 2011
Appointed Date: 04 February 2008
56 years old

Director
GIBBS, Simon David
Resigned: 01 July 1999
Appointed Date: 10 September 1996
67 years old

Director
GIEVE, Robert James Watson
Resigned: 01 November 2007
86 years old

Director
GORDON MARTIN, Howard Michael
Resigned: 30 April 1996
81 years old

Director
HIGGINS, John Francis
Resigned: 23 February 1996
Appointed Date: 04 February 1994
68 years old

Director
IFAYEMI, Lennard Oluwafemi
Resigned: 20 February 1996
Appointed Date: 17 May 1993
72 years old

Director
LEE KA KUI, Edmund
Resigned: 03 May 2012
Appointed Date: 09 November 2010
55 years old

Director
LI, Bruno Kwok Ho
Resigned: 01 July 2015
Appointed Date: 03 May 2012
75 years old

Director
MAUNSELL, Christopher Ernest
Resigned: 02 July 2002
Appointed Date: 17 June 1998
85 years old

Director
MCROBB, Andrew
Resigned: 31 January 1992
70 years old

Director
MERRIMAN, Andrew John
Resigned: 03 May 2012
Appointed Date: 09 November 2010
59 years old

Director
MURPHY, Gavin Jay
Resigned: 30 November 2006
Appointed Date: 01 January 2005
54 years old

Director
SAUNDERS, Anthony James
Resigned: 03 February 1994
74 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 02 July 2002
90 years old

Director
SIMMONDS, Michael Piers Talbot
Resigned: 30 December 1994
65 years old

Director
WHISHAW, James Michael Peter
Resigned: 08 April 2005
Appointed Date: 18 March 1998
61 years old

Director
WILK, Angela Joan Maria
Resigned: 15 November 2007
Appointed Date: 31 October 2006
64 years old

Director
WONG, Yat Ming
Resigned: 22 May 2014
Appointed Date: 03 May 2012
75 years old

GIEVES LIMITED Events

09 Nov 2016
Appointment of Mr. Matthew Francis Iain Johnston as a secretary on 30 June 2016
09 Nov 2016
Termination of appointment of David Alford Collins as a director on 30 June 2016
09 Nov 2016
Termination of appointment of David Alford Collins as a secretary on 30 June 2016
09 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,100

...
... and 171 more events
10 Nov 1986
Accounts made up to 31 January 1986

10 Nov 1986
Return made up to 01/07/86; full list of members

18 Jun 1981
Memorandum and Articles of Association
06 Oct 1971
Certificate of incorporation

06 Oct 1971
Incorporation

GIEVES LIMITED Charges

10 August 2011
Memorandum of security relating to a deposit
Delivered: 12 August 2011
Status: Satisfied on 17 November 2012
Persons entitled: The Bank of East Asia
Description: The deposit see image for full details.
25 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 17 November 2012
Persons entitled: The Bank of East Asia
Description: The l/h interest in 1 savile row london, insurance, all…
13 October 1997
Mortgage deed
Delivered: 14 October 1997
Status: Satisfied on 17 September 1998
Persons entitled: Lloyds Bank PLC
Description: 26A, 28 and 30 market street leicester t/no's;-LT40755 and…
15 February 1996
Deed of legal charge and mortgage
Delivered: 6 March 1996
Status: Satisfied on 17 February 2006
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land k/a 1 saville row city of westminster.
15 July 1992
Guarantee and debenture
Delivered: 31 July 1992
Status: Satisfied on 15 July 1997
Persons entitled: US1 Holdings Limited
Description: See form 395 ref 94. fixed and floating charges over the…
29 January 1985
Letter of set off
Delivered: 8 February 1985
Status: Satisfied on 7 November 2003
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the present or future account of the…
17 December 1982
Leter of set off
Delivered: 22 December 1982
Status: Satisfied on 7 November 2003
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present /future…
7 September 1981
Single debenture
Delivered: 16 September 1981
Status: Satisfied on 7 November 2003
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over the. Undertaking and all…
10 March 1980
Single debenture
Delivered: 17 March 1980
Status: Satisfied on 21 August 1987
Persons entitled: Lloyds Bank LTD
Description: A fixed & floating charge over the undertaking and all…