GIBSON & GIBSON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03357047. The registration start date is April 21, 1997. The current status is Active.
Company Number | 03357047 |
Company Name | GIBSON & GIBSON LIMITED |
Registered Address |
4th Floor 10 Bruton Street London W1J 6PX United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-04-21 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-05-19 |
Returns Last Update | 2016-04-21 |
Confirmation Statement Due Date | 2021-04-19 |
Confirmation Statement Last Update | 2020-04-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
01500 | Mixed farming |
Address |
4TH FLOOR 10 BRUTON STREET |
Post Town | LONDON |
Post Code | W1J 6PX |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
(R)EVOLUTION RESILIENCE LTD | 4th Floor, 18 St Cross Street, London, EC1N 8UN, England |
AURORA DREAM LTD | 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom |
DIALECTICA GROUP HOLDINGS LIMITED | 4th Floor, 40 Mortimer Street, London, W1W 7RQ, United Kingdom |
BRIGHTBURN DIGITAL LTD | 4th Floor, 18 St Cross Street, London, EC1N 8UN, England |
RATE THIS PLACE LTD | 4th Floor, 18 St Cross Street, London, EC1N 8UN, England |
GLOBAL ONLINE PROPERTIES LIMITED | 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom |
KNOOPS (KRC) LTD | 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England |
MOTOMART LIMITED | 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom |
THESEUS JV LLP | 4th Floor, 22 Baker Street, London, W1U 3BW, England |
CUT THE CURD LTD | 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MAGOWAN, Frances Sarah | Secretary (Active) | 4th, Floor Swan House, 17-19 Stratford Place, London, W1C 1BQ | / 28 November 2015 |
/ |
|
GIBSON, Frances Towneley | Director (Active) | 4th, Floor Swan House, 17-19 Stratford Place, London, United Kingdom, W1C 1BQ | March 1948 / 15 May 1997 |
British / England |
Farmer |
GIBSON, Hugh Marcus Thornely, The Hon | Director (Active) | 4th, Floor Swan House, 17-19 Stratford Place, London, United Kingdom, W1C 1BQ | June 1941 / 15 May 1997 |
British / United Kingdom |
Company Director |
NEWINGTON, Clive | Secretary (Resigned) | 4th, Floor Swan House, 17-19 Stratford Place, London, United Kingdom, W1C 1BQ | / 1 November 1998 |
/ |
|
OSBORN, Sally Jane | Secretary (Resigned) | Swan House, 17-19 Stratford Place, London, United Kingdom, W1C 1BQ | / 23 July 2012 |
/ |
|
PETTS, Lynn | Secretary (Resigned) | 4th, Floor Swan House, 17-19 Stratford Place, London, United Kingdom, W1C 1BQ | / 15 May 1997 |
British / |
Company Secretary |
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 21 April 1997 |
/ |
|
GIBSON, Elisabeth Dione | Director (Resigned) | 4th, Floor Swan House, 17-19 Stratford Place, London, United Kingdom, W1C 1BQ | July 1920 / 15 May 1997 |
British / United Kingdom |
Farmer/ Company Director |
GIBSON, Richard Patrick Tallentyre, Lord | Director (Resigned) | Penns In The Rocks, Groombridge, Tunbridge Wells, Kent, TN3 9PA | February 1916 / 15 May 1997 |
British / |
Company Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 21 April 1997 |
/ |
Post Town | LONDON |
Post Code | W1J 6PX |
SIC Code | 01500 - Mixed farming |
Please provide details on GIBSON & 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.