Company number 02497249
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address DEANFIELD REMENHAM HILL, REMENHAM, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 100
; Appointment of Mrs Lucinda Jane Burletson as a secretary on 1 April 2016. The most likely internet sites of GAZELLE SECURITIES LIMITED are www.gazellesecurities.co.uk, and www.gazelle-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Gazelle Securities Limited is a Private Limited Company.
The company registration number is 02497249. Gazelle Securities Limited has been working since 30 April 1990.
The present status of the company is Active. The registered address of Gazelle Securities Limited is Deanfield Remenham Hill Remenham Henley On Thames Oxfordshire Rg9 3hp. . BURLETSON, Lucinda Jane is a Secretary of the company. BURLETSON, Lucinda Jane is a Director of the company. Secretary BURLETSON, Bryan Richard Mark has been resigned. Secretary JODY ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURLETSON, Bryan Richard has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
JODY ASSOCIATES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1993
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 1993
GAZELLE SECURITIES LIMITED Events
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
04 May 2016
Appointment of Mrs Lucinda Jane Burletson as a secretary on 1 April 2016
13 Apr 2016
Termination of appointment of Bryan Richard Mark Burletson as a secretary on 28 February 2016
15 Mar 2016
Termination of appointment of Bryan Richard Burletson as a director on 29 February 2016
...
... and 80 more events
27 Jan 1992
Memorandum and Articles of Association
22 Jan 1992
Company name changed steamboat investments LIMITED\certificate issued on 23/01/92
16 Jul 1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
12 Jul 1990
Accounting reference date notified as 30/04
30 Apr 1990
Incorporation
6 December 2002
Legal mortgage
Delivered: 12 December 2002
Status: Satisfied
on 19 October 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 44 westminster mansions great smith street…
16 September 1996
Legal mortgage
Delivered: 20 September 1996
Status: Satisfied
on 19 October 2012
Persons entitled: Samuel Montagu & Co Limited
Description: Property at 23 borden walk holybourne avenue london with…
4 March 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied
on 19 October 2012
Persons entitled: Samuel Montagu & Co Limited
Description: L/H property k/a 32 moira court trinity crescent london…
16 June 1995
Legal charge
Delivered: 17 June 1995
Status: Satisfied
on 19 October 2012
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H property k/a 33 sudlow road, london. Together with all…
19 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied
on 19 October 2012
Persons entitled: Samuel Montague & Co Limited
Description: F/H property k/a unit 3 park place farm henley on thames…