GAIGER BROTHERS LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 1JT

Company number 00534193
Status Active
Incorporation Date 8 June 1954
Company Type Private Limited Company
Address KENNET HOUSE, NORTHGATE STREET, DEVIZES, WILTSHIRE, ENGLAND, SN10 1JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 19 January 2017 with updates; Registered office address changed from 6 Northgate Street Devizes Wilts SN10 1JL to Kennet House Northgate Street Devizes Wiltshire SN10 1JT on 10 January 2017. The most likely internet sites of GAIGER BROTHERS LIMITED are www.gaigerbrothers.co.uk, and www.gaiger-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Chippenham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaiger Brothers Limited is a Private Limited Company. The company registration number is 00534193. Gaiger Brothers Limited has been working since 08 June 1954. The present status of the company is Active. The registered address of Gaiger Brothers Limited is Kennet House Northgate Street Devizes Wiltshire England Sn10 1jt. . GAIGER, Samuel Joseph is a Secretary of the company. GAIGER, Graham Michael is a Director of the company. GAIGER, James Henry is a Director of the company. GAIGER, Samuel Joseph is a Director of the company. Secretary SIMS, Alan Raymond has been resigned. Director GAIGER, Daniel Michael has been resigned. Director GAIGER, Joseph Louis has been resigned. Director GAIGER, Michael Joseph has been resigned. Director GAIGER, Vincent Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GAIGER, Samuel Joseph
Appointed Date: 01 November 2004

Director
GAIGER, Graham Michael
Appointed Date: 17 December 1999
52 years old

Director
GAIGER, James Henry
Appointed Date: 01 May 2003
49 years old

Director
GAIGER, Samuel Joseph
Appointed Date: 29 September 2004
47 years old

Resigned Directors

Secretary
SIMS, Alan Raymond
Resigned: 01 November 2004

Director
GAIGER, Daniel Michael
Resigned: 31 May 1995
82 years old

Director
GAIGER, Joseph Louis
Resigned: 26 August 1995
105 years old

Director
GAIGER, Michael Joseph
Resigned: 28 February 2006
78 years old

Director
GAIGER, Vincent Edward
Resigned: 28 February 2006
76 years old

Persons With Significant Control

Mr Michael Joseph Gaiger And Af Ciechan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael Joseph Gaiger
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Graham Michael Gaiger
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr James Henry Gaiger
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Samuel Joseph Gaiger Bsc Econ
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Alan Francis Ciechan
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

GAIGER BROTHERS LIMITED Events

01 Mar 2017
Full accounts made up to 31 May 2016
01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
10 Jan 2017
Registered office address changed from 6 Northgate Street Devizes Wilts SN10 1JL to Kennet House Northgate Street Devizes Wiltshire SN10 1JT on 10 January 2017
04 Mar 2016
Registration of a charge
27 Feb 2016
Satisfaction of charge 16 in full
...
... and 112 more events
10 Apr 1987
Declaration of satisfaction of mortgage/charge

10 Apr 1987
Declaration of satisfaction of mortgage/charge

14 Feb 1987
Full accounts made up to 30 June 1986

14 Feb 1987
Return made up to 13/02/87; full list of members

08 Jun 1954
Certificate of incorporation

GAIGER BROTHERS LIMITED Charges

26 February 2016
Charge code 0053 4193 0021
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Michael Joseph Gaiger as Trustee of the Gaiger Bros Executive Pension Scheme Daniel Michael Gaiger as Trustee of the Gaiger Bros Executive Pension Scheme Samuel Gaiger as Trustee of the Gaiger Bros Executive Pension Scheme Rowanmoor Trustees Limited as Trustees of the Gaiger Bros Executive Pension Scheme
Description: Freehold property k/a options house hopton road hopton park…
12 January 2015
Charge code 0053 4193 0020
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the broadway, market…
11 June 2014
Charge code 0053 4193 0019
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold land at hopton industrial park, devises…
10 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a focus diy, london road, devies, wiltshire…
19 April 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage wansdyke nursery hillworth road…
25 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 27 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Options hopton industrial estate devizes wiltshire SN10…
25 December 2001
Legal charge
Delivered: 29 December 2001
Status: Satisfied on 8 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Retail unit london road devizes wiltshire. By way of fixed…
25 December 2001
Legal charge
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at the broadway market lavington devizes…
26 March 1997
Mortgage
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at hopton industrial estate…
3 June 1992
Debenture
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1.07 acres of land at hopton industrial estate devizes…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 28 March 1997
Persons entitled: Lloyds Bank PLC
Description: 2.55 acres of land at hopton industrial estate together…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at couch lane devizes, wiltshire together with all…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 1A hopton industrial estate, devizes wiltshire…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 6 March 1998
Persons entitled: Lloyds Bank PLC
Description: Plot 5C hopton industrial estate devizes wiltshire together…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 3 August 2001
Persons entitled: Lloyds Bank PLC
Description: Plot 6A, hopton industrial estate, devizes, wiltshire…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Satisfied on 5 September 1997
Persons entitled: Lloyds Bank PLC
Description: 0.S. 261 and 265 market lavington wiltshire being the…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Workshop and stores at bath road. Devizes wiltshire…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of avon service station bath road devizes…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46-49 northgate street devizes wiltshire together with all…
22 February 1988
Mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50-52 northgate st devizes wiltshire, the greater part…