GABBRO PRECISION HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06451211. The registration start date is December 12, 2007. The current status is Liquidation.
Company Number | 06451211 |
Company Name | GABBRO PRECISION HOLDINGS LIMITED |
Registered Address |
C/o Frp Advisory LLP 110 Cannon Street London EC4N 6EU |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2007-12-12 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2019-02-28 |
Accounts Last Update | 2017-05-31 |
Returns Due Date | 2017-01-09 |
Returns Last Update | 2015-12-12 |
Confirmation Statement Due Date | 2019-12-26 |
Confirmation Statement Last Update | 2018-12-12 |
Mortgage Charges | 14 |
Mortgage Outstanding | 7 |
Mortgage Part Satisfied | 1 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
C/O FRP ADVISORY LLP 110 CANNON STREET |
Post Town | LONDON |
Post Code | EC4N 6EU |
Entity Name | Office Address |
---|---|
BELSON & SYKES LIMITED | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
MEXCROFT SOLUTIONS LIMITED | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
VERDI SEMICONDUCTOR LTD | C/o Frp Advisory LLP, 2nd Floor, London, EC4N 6EU |
CLANLINK LTD | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
THE SECOND SCOTTS ATLANTIC DISTRIBUTORS LLP | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
SCOTTS ATLANTIC DISTRIBUTORS LLP | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
LION HUDSON PLC | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU |
PSBP MIDLANDS (DEBTCO) LIMITED | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU, England |
PSBP MIDLANDS (HOLDINGS) LIMITED | C/o Frp Advisory LLP, 110 Cannon Street, London, EC4N 6EU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BARKER, Phillip | Secretary (Active) | Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF | / 4 February 2011 |
/ |
|
BARKER, Philip Dennison | Director (Active) | Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF | May 1957 / 4 February 2011 |
British / United Kingdom |
Director |
BARRASS, David John | Director (Active) | 43 Birkett Way, Chalfont St Giles, Buckinghamshire, HP8 4BJ | November 1951 / 6 February 2009 |
British / England |
Director |
HALL, Dennis John | Director (Active) | Home Close, 2 Duck End, Wollaston, Northamptonshire, NN29 7SH | December 1964 / 18 December 2007 |
British / United Kingdom |
Director |
MATTHEWS, Simon Paul | Director (Active) | 73 Worksop Road, Aston, Sheffield, S26 2EB | August 1973 / 1 July 2010 |
British / England |
Director |
ROBERTS, Gareth | Director (Active) | Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF | March 1962 / 1 December 2016 |
Uk / Uk |
Director |
WAKELING, Deane Vincent | Director (Active) | Victoria Works,, 31 Catley Road, Darnall, Sheffield, U.K., S9 5JF | August 1962 / 28 March 2013 |
British / Uk |
Managing Director |
HORNE, Steven | Secretary (Resigned) | Gothic Lodge, Compstall Road Romiley, Stockport, SK6 4JG | / 12 December 2007 |
/ |
|
KEIGHLEY, Richard Nicholas | Secretary (Resigned) | Park View 48, Main Street, Saxby-All-Saints, Brigg, North Lincolnshire, DN20 0QB | / 2 March 2009 |
/ |
|
BENFIELD, James Oliver | Director (Resigned) | Mint House, 77 Mansell Street, London, E1 8AF | June 1974 / 18 December 2007 |
British / United Kingdom |
Director |
FLETCHER, David | Director (Resigned) | Dearne Mill House, 19a Cuckstool Road Denby Dale, Huddersfield, HD8 8RF | November 1945 / 31 March 2008 |
British / England |
Management Consultant |
HORNE, Steven | Director (Resigned) | Gothic Lodge, Compstall Road Romiley, Stockport, SK6 4JG | April 1971 / 12 December 2007 |
British / |
Chartered Accountant |
KEIGHLEY, Richard Nicholas | Director (Resigned) | Park View 48, Main Street, Saxby-All-Saints, Brigg, North Lincolnshire, DN20 0QB | September 1959 / 2 March 2009 |
British / England |
Director |
KIRKHAM, Philip David | Director (Resigned) | Lime Spinney Somersall Close, Somersall, Chesterfield, Derbyshire, S40 3SG | December 1952 / 1 August 2008 |
British / England |
Dirctor |
MILNER, Duncan Paul | Director (Resigned) | Holme Farm, Woolley Park, Woolley, Wakefield, West Yorkshire, United Kingdom, WF4 2JS | September 1961 / 12 December 2007 |
English / England |
Managing Director |
PARRY, Keith Robert | Director (Resigned) | 58 Ullswater Drive, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8PN | September 1971 / 18 December 2007 |
British / |
Director |
SENIOR, John Kenneth | Director (Resigned) | 10 Manchester Road, Broomhill, Sheffield, S10 5DF | August 1956 / 18 December 2007 |
British / |
Director |
SMITH, Paul Jeremy, Dr | Director (Resigned) | Victoria Works 31 Catley Road, Darnall, Sheffield, South Yorkshire, S9 5JF | January 1958 / 15 May 2012 |
British / United Kingdom |
Director |
Post Town | LONDON |
Post Code | EC4N 6EU |
SIC Code | 70100 - Activities of head offices |
Please provide details on GABBRO PRECISION HOLDINGS 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.