This company is commonly known as F.w.gibson Son & Co. Limited. The company was founded 86 years ago and was given the registration number 00336121. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | F.W.GIBSON SON & CO. LIMITED |
---|---|---|
Company Number | : | 00336121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1938 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 05 July 2023 | Active |
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF | Director | 05 July 2023 | Active |
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP | Secretary | 11 July 2018 | Active |
5, Dickins Lane, Petersfield, England, GU31 4QG | Secretary | 22 February 2010 | Active |
211, Aldwick Road, Bognor Regis, PO21 3QG | Secretary | 04 June 2014 | Active |
54 Victoria Drive, Bognor Regis, PO21 2TF | Secretary | - | Active |
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP | Director | 11 July 2018 | Active |
5, Dickins Lane, Petersfield, England, GU31 4QG | Director | 22 February 2010 | Active |
211, Aldwick Road, Bognor Regis, PO21 3QG | Director | 04 June 2014 | Active |
54 Victoria Drive, Bognor Regis, PO21 2TF | Director | - | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 20 April 2005 | Active |
La Rue, Sark, GY9 0SF | Director | - | Active |
Munro & Gibson Limited | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF |
Nature of control | : |
|
Spot Developments Limited | ||
Notified on | : | 05 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP |
Nature of control | : |
|
Mr John Robin Munro Gibson | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill House, Overbridge Square, Hambridge Lane, Newbury, United Kingdom, RG14 5UX |
Nature of control | : |
|
Mrs Jennifer Lucy Gibson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Address | : | Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-20 | Accounts | Change account reference date company current extended. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.