GAINSBOROUGH LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA14 8RQ

Company number 00287299
Status Active
Incorporation Date 25 April 1934
Company Type Private Limited Company
Address CANAL ROAD, TROWBRIDGE, WILTSHIRE, BA14 8RQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Nicholas Gigg as a director on 3 October 2016; Termination of appointment of Jeremy Yates as a director on 3 October 2016. The most likely internet sites of GAINSBOROUGH LIMITED are www.gainsborough.co.uk, and www.gainsborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. The distance to to Freshford Rail Station is 4.1 miles; to Westbury (Wilts) Rail Station is 4.6 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainsborough Limited is a Private Limited Company. The company registration number is 00287299. Gainsborough Limited has been working since 25 April 1934. The present status of the company is Active. The registered address of Gainsborough Limited is Canal Road Trowbridge Wiltshire Ba14 8rq. . DALLAWAY, Tean Elizabeth is a Secretary of the company. BOWES, David Bruce is a Director of the company. DALLAWAY, Tean Elizabeth is a Director of the company. FRANCIS, John David is a Director of the company. GIGG, Nicholas is a Director of the company. LISANTI, Antonio is a Director of the company. RICHARDS, Andrew is a Director of the company. Secretary BLOCK, Ursula Emma has been resigned. Secretary COOPER, Robin Timothy has been resigned. Secretary NETLEY, Brian Malcolm has been resigned. Director ALLEN, Graham Paul has been resigned. Director ALSOP, Andrew John Rose has been resigned. Director COOPER, Robin Timothy has been resigned. Director COPPEL, Michael Leonard has been resigned. Director DEEPROSE, Jeffrey Allan has been resigned. Director EVANS, June has been resigned. Director HILLIER, Nigel Kenneth has been resigned. Director HOLLAND, Katherine Jennifer has been resigned. Director JENKINS, David John has been resigned. Director MURRAY, Andrew John has been resigned. Director PIERCE, John Edward has been resigned. Director YATES, Jeremy Patrick has been resigned. Director YATES, John Graham Warriner has been resigned. Director YATES, Stephen Graham Warriner has been resigned. Director ZIEMNIAK, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALLAWAY, Tean Elizabeth
Appointed Date: 03 December 1999

Director
BOWES, David Bruce
Appointed Date: 01 June 1995
70 years old

Director
DALLAWAY, Tean Elizabeth
Appointed Date: 31 March 2004
58 years old

Director
FRANCIS, John David
Appointed Date: 01 December 2004
70 years old

Director
GIGG, Nicholas
Appointed Date: 03 October 2016
47 years old

Director
LISANTI, Antonio
Appointed Date: 29 April 2002
67 years old

Director
RICHARDS, Andrew
Appointed Date: 05 March 2013
52 years old

Resigned Directors

Secretary
BLOCK, Ursula Emma
Resigned: 03 December 1999
Appointed Date: 12 June 1999

Secretary
COOPER, Robin Timothy
Resigned: 11 June 1999
Appointed Date: 19 July 1994

Secretary
NETLEY, Brian Malcolm
Resigned: 19 July 1994

Director
ALLEN, Graham Paul
Resigned: 05 March 2013
Appointed Date: 01 October 2011
79 years old

Director
ALSOP, Andrew John Rose
Resigned: 31 March 2004
68 years old

Director
COOPER, Robin Timothy
Resigned: 11 June 1999
Appointed Date: 01 October 1997
57 years old

Director
COPPEL, Michael Leonard
Resigned: 01 April 1994
94 years old

Director
DEEPROSE, Jeffrey Allan
Resigned: 27 May 2016
Appointed Date: 27 November 2012
58 years old

Director
EVANS, June
Resigned: 01 April 1997
Appointed Date: 18 October 1993
75 years old

Director
HILLIER, Nigel Kenneth
Resigned: 29 September 2006
Appointed Date: 01 April 1999
60 years old

Director
HOLLAND, Katherine Jennifer
Resigned: 30 April 2004
Appointed Date: 18 September 2003
51 years old

Director
JENKINS, David John
Resigned: 01 June 2009
Appointed Date: 20 November 2006
66 years old

Director
MURRAY, Andrew John
Resigned: 17 September 2003
Appointed Date: 01 October 2000
53 years old

Director
PIERCE, John Edward
Resigned: 20 August 1997
Appointed Date: 01 June 1993
82 years old

Director
YATES, Jeremy Patrick
Resigned: 03 October 2016
66 years old

Director
YATES, John Graham Warriner
Resigned: 01 April 1995
110 years old

Director
YATES, Stephen Graham Warriner
Resigned: 17 July 2002
Appointed Date: 07 August 2001
71 years old

Director
ZIEMNIAK, Peter Richard
Resigned: 31 August 2001
Appointed Date: 01 April 1994
72 years old

GAINSBOROUGH LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Appointment of Mr Nicholas Gigg as a director on 3 October 2016
03 Oct 2016
Termination of appointment of Jeremy Yates as a director on 3 October 2016
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300,000

31 May 2016
Termination of appointment of Jeffrey Allan Deeprose as a director on 27 May 2016
...
... and 118 more events
09 Dec 1987
Full accounts made up to 31 March 1987

24 Aug 1987
Return made up to 29/06/87; full list of members

07 Feb 1987
Secretary resigned;new secretary appointed

29 Oct 1986
Full accounts made up to 31 March 1986

18 Jul 1986
Return made up to 25/06/86; full list of members

GAINSBOROUGH LIMITED Charges

13 November 2015
Charge code 0028 7299 0005
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Mike Mcgee Debbie Jane Coleman John David Francis John Newman
Description: Legal mortgage over land on the south side of canal road…
19 March 2010
Legal charge
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Philip Gabriel Bradshaw Deborah Jane Coleman Suzanne Mary Emily Fielder John David Francis and Anthony Stuart-Brown
Description: Land on the south side of canal road trowbridge.
15 February 2007
Legal mortgage
Delivered: 27 February 2007
Status: Satisfied on 10 September 2009
Persons entitled: Philip Gabriel Bradshaw, Anne Patricia Friedlander, Penelope Jane Edwards, Suzanne Maryemily Fielder, John David Francis and Anthony Stuart-Brown as the Trustees of the Plan
Description: Land on the south side of canal road trowbridge t/no wt…
25 June 1982
Mortgage
Delivered: 1 July 1982
Status: Satisfied on 30 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at carol rd trowbridge amounting to…
2 June 1967
Debenture
Delivered: 9 June 1967
Status: Satisfied on 27 February 2003
Persons entitled: Industrial & Commercial Finance Corporation
Description: Floating charge over undertaking property assets goodwill…