HENRY GIBBS (OXON) LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Wycombe » HP22 5XL

Company number 01189711
Status Active
Incorporation Date 6 November 1974
Company Type Private Limited Company
Address SUITE 1 RISBOROUGH ROAD, STOKE MANDEVILLE, AYLESBURY, BUCKINGHAMSHIRE, HP22 5XL
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HENRY GIBBS (OXON) LIMITED are www.henrygibbsoxon.co.uk, and www.henry-gibbs-oxon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Princes Risborough Rail Station is 4.4 miles; to Saunderton Rail Station is 6.8 miles; to High Wycombe Rail Station is 10 miles; to Leighton Buzzard Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henry Gibbs Oxon Limited is a Private Limited Company. The company registration number is 01189711. Henry Gibbs Oxon Limited has been working since 06 November 1974. The present status of the company is Active. The registered address of Henry Gibbs Oxon Limited is Suite 1 Risborough Road Stoke Mandeville Aylesbury Buckinghamshire Hp22 5xl. . GRAVES, Lesley Alison is a Secretary of the company. NOTTAGE, John Barry is a Director of the company. Secretary ANCHAL, Harish Chandar has been resigned. Director ANCHAL, Harish Chandar has been resigned. Director HAYWOOD, Laura Joan has been resigned. Director NOTTAGE, Craig John has been resigned. Director ROWE, Fay Lana has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
GRAVES, Lesley Alison
Appointed Date: 01 December 1994

Director
NOTTAGE, John Barry

76 years old

Resigned Directors

Secretary
ANCHAL, Harish Chandar
Resigned: 01 December 1994

Director
ANCHAL, Harish Chandar
Resigned: 01 December 1994
74 years old

Director
HAYWOOD, Laura Joan
Resigned: 22 October 1993
99 years old

Director
NOTTAGE, Craig John
Resigned: 03 October 2006
55 years old

Director
ROWE, Fay Lana
Resigned: 10 December 1998
68 years old

Persons With Significant Control

Mr John Barry Nottage
Notified on: 1 September 2016
76 years old
Nature of control: Has significant influence or control

HENRY GIBBS (OXON) LIMITED Events

03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
20 Oct 1986
Full accounts made up to 31 January 1986

13 Sep 1986
Director resigned;new director appointed

14 Jul 1986
Full accounts made up to 31 January 1985

03 May 1986
Director resigned

06 Nov 1974
Incorporation

HENRY GIBBS (OXON) LIMITED Charges

25 July 2011
Third party legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Total UK Limited
Description: Property being f/h land k/a highfield service station…
1 October 1996
Mortgage
Delivered: 9 October 1996
Status: Satisfied on 27 March 2001
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 2 flats adjoining stadhampton filling…
8 July 1994
Legal mortgage
Delivered: 15 July 1994
Status: Satisfied on 27 March 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and bildings on the east side of…
29 June 1994
Mortgage deed
Delivered: 6 July 1994
Status: Satisfied on 22 January 2008
Persons entitled: Lloyds Bank PLC
Description: Gibbs garage paynes road shirley southampton. Floating…
12 February 1992
A credit agreement entitled "prompt credit application"
Delivered: 19 February 1992
Status: Satisfied on 19 October 1994
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…