KEEVIL, MCINTOSH, GIBSON LIMITED

Address:
Rough Beech Court, Dowlands Lane, Smallfield, Horley, Surrey, RH6 9SD

KEEVIL, MCINTOSH, GIBSON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02329958. The registration start date is December 20, 1988. The current status is Active.

Company Overview

Company Number 02329958
Company Name KEEVIL, MCINTOSH, GIBSON LIMITED
Registered Address Rough Beech Court, Dowlands Lane
Smallfield
Horley
Surrey
RH6 9SD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-12-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2017-07-21
Returns Last Update 2016-06-23
Confirmation Statement Due Date 2021-07-07
Confirmation Statement Last Update 2020-06-23
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address ROUGH BEECH COURT, DOWLANDS LANE
SMALLFIELD
Post Town HORLEY
County SURREY
Post Code RH6 9SD

Companies with the same post code

Entity Name Office Address
KMG INVESTMENT MANAGEMENT LIMITED Rough Beech Court Dowlands Lane, Smallfield, Horley, Surrey, RH6 9SD
KMG INDEPENDENT LIMITED Rough Beech Court, Dowlands Lane, Smallfield, Surrey, RH6 9SD

Companies with the same post town

Entity Name Office Address
PRIMELINE ROOFING & BUILDING LTD 20 Raleigh Drive, Smallfield, Horley, RH6 9PD, England
WILLIAM PARKER GROUP LIMITED Flat 4 Wren House, 23 Westvale Road, Horley, RH6 8NS, England
HORLEY SPORTS & SOCIAL CLUB LTD Horley Sports & Social Club Ltd, Albert Road, Horley, Surrey, RH6 7JA, United Kingdom
FIRST SCOOP LTD 7 Raleigh Drive, Smallfield, Horley, RH6 9PD, England
LUCKY FISH RECRUITMENT LIMITED 15 Peach Road, Horley, RH6 8NF, England
LETTERBOXES LTD Flat 9 Turnstone Court, 7 Webber Street, Horley, RH6 8NR, England
ASM TRACK LTD 45 Staffords Place, Horley, Surrey, RH6 9GX, England
DAYIN GLOBAL LTD 42 Church Road, Horley, RH6 7EX, England
LIFESTYLE PLATES LTD Wildwood Cross Lane, Smallfield, Horley, RH6 9SA, England
MJV PENSIONS LTD 26 Furze Close, Horley, RH6 9SL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PALMER, Sophie Lucinda Brailsford Secretary (Active) Rough Beech Court, Dowlands Lane, Smallfield, Horley, Surrey, RH6 9SD /
1 April 2010
/
DUFFETT, Jenna Gaye Director (Active) Rough Beech Court, Dowlands Lane, Smallfield, Horley, Surrey, RH6 9SD October 1978 /
26 September 2011
British /
England
Financial Consultant
MCINTOSH, Patrick Anthony Director (Active) Rough Beech Court, Dowlands Lane, Smallfield, Horley, Surrey, RH6 9SD June 1956 /
British /
England
Insurance Consultant
HORTON, Beverley Joy Secretary (Resigned) Little Shalesbrook, Post Horn Lane, Forest Row, East Sussex, RH18 5NG /
1 February 2001
/
MATTHEWS, John Michael Secretary (Resigned) Fieldways 98 Downs Road, Coulsdon, Surrey, CR5 1AF /
1 June 1997
/
PALMER, Sophie Lucinda Brailsford Secretary (Resigned) Trehiven, Madron, Penzance, Cornwall, TR20 8SR /
9 June 2000
/
SPALL, John Arthur Secretary (Resigned) Ormonde Henley Down, Battle, East Sussex, TN33 9BT /
/
WILDING, Shirley Janette Secretary (Resigned) 95 Arundel Avenue, Sanderstead, Surrey, CR2 8BL /
18 January 1999
/
ALLISON, David Brian Director (Resigned) 11 Ruskin Walk, Bromley, Kent, BR2 8EP March 1966 /
12 September 1996
British /
England
Insurance Broker
BETT, Michael, Sir Director (Resigned) Colet's Well, The Green Otford, Sevenoaks, Kent, TN14 5PD January 1935 /
28 September 1994
British /
England
Director
GIBSON, Nicholas Hugh Cecil Director (Resigned) The Old Farmhouse Cottage, Wasp Green Lane, Outwood, Surrey, RH1 5QEJ August 1942 /
British /
Insurance Consultant
HUGHES, Norman John Director (Resigned) 53 Northwood Avenue, Purley, Surrey, CR8 2ER April 1960 /
12 September 1996
British /
Insurance Broker
HUGHES, Norman John Director (Resigned) 53 Northwood Avenue, Purley, Surrey, CR8 2ER April 1960 /
British /
Insurance Consultant
PALMER, Sophie Lucinda Brailsford Director (Resigned) Trehiven, Madron, Penzance, Cornwall, TR20 8SR November 1968 /
1 June 1999
British /
United Kingdom
Managing Director
SPALL, John Arthur Director (Resigned) Ormonde Henley Down, Battle, East Sussex, TN33 9BT April 1936 /
British /
United Kingdom
Company Secretary
STROUD, James Alan Director (Resigned) 111 Hillside Road, Whyteleafe, Surrey, CR3 0BS November 1930 /
British /
Insurance Consultant
WALKER, Louise Director (Resigned) Pagefields, Scotts Hill, Outwood, Redhill, Surrey, RH1 5PR September 1972 /
1 January 2009
British /
United Kingdom
Business Administrator

Competitor

Search similar business entities

Post Town HORLEY
Post Code RH6 9SD
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on KEEVIL, MCINTOSH, GIBSON LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches