GAIGER PROPERTIES LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 1JT

Company number 05607283
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address KENNET HOUSE, NORTHGATE STREET, DEVIZES, WILTSHIRE, ENGLAND, SN10 1JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr James Henry Gaiger on 10 January 2017; Director's details changed for Mr Samuel Joseph Gaiger on 10 January 2017. The most likely internet sites of GAIGER PROPERTIES LIMITED are www.gaigerproperties.co.uk, and www.gaiger-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 Properties Limited is a Private Limited Company. The company registration number is 05607283. Gaiger Properties Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of Gaiger Properties 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. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAIGER, Samuel Joseph
Appointed Date: 31 October 2005

Director
GAIGER, Graham Michael
Appointed Date: 31 October 2005
52 years old

Director
GAIGER, James Henry
Appointed Date: 31 October 2005
49 years old

Director
GAIGER, Samuel Joseph
Appointed Date: 31 October 2005
47 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 October 2005
Appointed Date: 31 October 2005

Persons With Significant Control

Gaiger Family Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAIGER PROPERTIES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Jan 2017
Director's details changed for Mr James Henry Gaiger on 10 January 2017
26 Jan 2017
Director's details changed for Mr Samuel Joseph Gaiger on 10 January 2017
26 Jan 2017
Director's details changed for Mr Graham Michael Gaiger on 10 January 2017
10 Jan 2017
Registered office address changed from 6 Northgate Street Devizes Wiltshire SN10 1JL to Kennet House Northgate Street Devizes Wiltshire SN10 1JT on 10 January 2017
...
... and 39 more events
14 Nov 2005
New director appointed
14 Nov 2005
Registered office changed on 14/11/05 from: 31 corsham street london N1 6DR
14 Nov 2005
Secretary resigned
14 Nov 2005
Director resigned
31 Oct 2005
Incorporation

GAIGER PROPERTIES LIMITED Charges

18 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 spa road melksham wiltshire t/no WT187987 together…
30 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Marlborough deliver office hyde lane marlborough wiltshire…