G B GOMME & SON LIMITED
PRINCES RISBOROUGH WINFREY AND WISE LIMITED WISE ACCOUNTANTS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP27 9AA

Company number 03595370
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address THE OLD STAR, CHURCH STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 2 . The most likely internet sites of G B GOMME & SON LIMITED are www.gbgommeson.co.uk, and www.g-b-gomme-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Wendover Rail Station is 4.5 miles; to Haddenham & Thame Parkway Rail Station is 5.7 miles; to High Wycombe Rail Station is 7.5 miles; to Bourne End Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Gomme Son Limited is a Private Limited Company. The company registration number is 03595370. G B Gomme Son Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of G B Gomme Son Limited is The Old Star Church Street Princes Risborough Buckinghamshire Hp27 9aa. . GOMME, Glennys Jane is a Secretary of the company. GOMME, Matthew George Thomas is a Director of the company. Secretary REYNOLDS, Paul has been resigned. Secretary WISE, Claire Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOMME, David John has been resigned. Director WINFREY, Richard Ferrers George has been resigned. Director WISE, Christopher John has been resigned. Director WISE, Claire Elizabeth has been resigned. Director WYVERN BATT, Camilla Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


g b gomme & son Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOMME, Glennys Jane
Appointed Date: 21 April 2003

Director
GOMME, Matthew George Thomas
Appointed Date: 21 April 2003
48 years old

Resigned Directors

Secretary
REYNOLDS, Paul
Resigned: 14 September 2000
Appointed Date: 09 July 1998

Secretary
WISE, Claire Elizabeth
Resigned: 21 April 2003
Appointed Date: 14 September 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Director
GOMME, David John
Resigned: 22 June 2015
Appointed Date: 21 April 2003
85 years old

Director
WINFREY, Richard Ferrers George
Resigned: 21 April 2003
Appointed Date: 14 September 2000
66 years old

Director
WISE, Christopher John
Resigned: 21 April 2003
Appointed Date: 09 July 1998
67 years old

Director
WISE, Claire Elizabeth
Resigned: 21 April 2003
Appointed Date: 14 September 2000
64 years old

Director
WYVERN BATT, Camilla Louise
Resigned: 21 April 2003
Appointed Date: 14 September 2000
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

G B GOMME & SON LIMITED Events

26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

25 Apr 2016
Accounts for a dormant company made up to 31 July 2015
31 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2

31 Jul 2015
Termination of appointment of David John Gomme as a director on 22 June 2015
06 May 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 51 more events
24 Jul 1998
Director resigned
24 Jul 1998
Secretary resigned
24 Jul 1998
New secretary appointed
24 Jul 1998
New director appointed
09 Jul 1998
Incorporation

G B GOMME & SON LIMITED Charges

24 November 2000
Mortgage
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…