GAZEVIEW LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 02403873
Status Active
Incorporation Date 13 July 1989
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GAZEVIEW LIMITED are www.gazeview.co.uk, and www.gazeview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Gazeview Limited is a Private Limited Company. The company registration number is 02403873. Gazeview Limited has been working since 13 July 1989. The present status of the company is Active. The registered address of Gazeview Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire United Kingdom Sl8 5qh. The company`s financial liabilities are £8.47k. It is £-2.07k against last year. The cash in hand is £6.98k. It is £-5.04k against last year. And the total assets are £8.11k, which is £-3.92k against last year. Q1 PROFESSIONAL SERVICES LIMITED is a Secretary of the company. TATE, Jonathan Robert is a Director of the company. Secretary FORD, Anthony has been resigned. Secretary NEWBERRY, Alan Edward has been resigned. Secretary TATE, Jonathan Robert has been resigned. Director BARLOW, Michael William has been resigned. Director BELL, Robert has been resigned. Director CARTER, Christopher has been resigned. Director CLARKE, Jonathan has been resigned. Director GRANT, Dean has been resigned. Director HANNIGAN, Anthony John has been resigned. Director HOUSE, Richard has been resigned. Director KHAN, Michael Arthur has been resigned. Director WARD, Robert James Bruce has been resigned. The company operates in "Residents property management".


gazeview Key Finiance

LIABILITIES £8.47k
-20%
CASH £6.98k
-42%
TOTAL ASSETS £8.11k
-33%
All Financial Figures

Current Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Appointed Date: 04 February 2014

Director
TATE, Jonathan Robert
Appointed Date: 22 January 1992
63 years old

Resigned Directors

Secretary
FORD, Anthony
Resigned: 04 February 2014
Appointed Date: 01 July 2012

Secretary
NEWBERRY, Alan Edward
Resigned: 22 January 1992

Secretary
TATE, Jonathan Robert
Resigned: 06 April 2008
Appointed Date: 22 January 1992

Director
BARLOW, Michael William
Resigned: 22 January 1992
68 years old

Director
BELL, Robert
Resigned: 12 August 2000
Appointed Date: 22 January 1992

Director
CARTER, Christopher
Resigned: 16 February 2004
Appointed Date: 06 May 2000
83 years old

Director
CLARKE, Jonathan
Resigned: 26 October 2003
Appointed Date: 06 May 2000
66 years old

Director
GRANT, Dean
Resigned: 31 January 2011
Appointed Date: 26 October 2003
60 years old

Director
HANNIGAN, Anthony John
Resigned: 12 August 2000
Appointed Date: 22 January 1992
60 years old

Director
HOUSE, Richard
Resigned: 30 June 2006
Appointed Date: 26 October 2003
76 years old

Director
KHAN, Michael Arthur
Resigned: 12 August 2000
Appointed Date: 22 January 1992
60 years old

Director
WARD, Robert James Bruce
Resigned: 12 August 2000
Appointed Date: 22 January 1992
65 years old

GAZEVIEW LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10

...
... and 85 more events
24 Aug 1989
Nc dec already adjusted

24 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Aug 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

14 Aug 1989
Registered office changed on 14/08/89 from: classic house 174/180 old street london EC1V 9BP

13 Jul 1989
Incorporation