This company is commonly known as Gaiger Brothers Limited. The company was founded 69 years ago and was given the registration number 00534193. The firm's registered office is in DEVIZES. You can find them at Kennet House, Northgate Street, Devizes, Wiltshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GAIGER BROTHERS LIMITED |
---|---|---|
Company Number | : | 00534193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1954 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kennet House, Northgate Street, Devizes, Wiltshire, England, SN10 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kennet House, Northgate Street, Devizes, England, SN10 1JT | Secretary | 01 November 2004 | Active |
Kennet House, Northgate Street, Devizes, England, SN10 1JT | Director | 17 December 1999 | Active |
Kennet House, Northgate Street, Devizes, England, SN10 1JT | Director | 01 May 2003 | Active |
Kennet House, Northgate Street, Devizes, England, SN10 1JT | Director | 29 September 2004 | Active |
82 Broadleas Park, Devizes, SN10 5JG | Secretary | - | Active |
67 Queens Road, Devizes, SN10 5HR | Director | - | Active |
Lyesend Coxhill Lane, Potterne, Devizes, SN10 5PH | Director | - | Active |
Hawkeswell Lodge, Little Cheverell, Devizes, SN10 4JL | Director | - | Active |
Orchard Acre, Little Cheverell, Devizes, SN10 4JU | Director | - | Active |
Mr Michael Joseph Gaiger And Af Ciechan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kennet House, Northgate Street, Devizes, England, SN10 1JT |
Nature of control | : |
|
Mr Michael Joseph Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kennet House, Northgate Street, Devizes, England, SN10 1JT |
Nature of control | : |
|
Mrs Alan Francis Ciechan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Northgate House, Northgate Street, Devizes, England, SN10 1JX |
Nature of control | : |
|
Mr James Henry Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT |
Nature of control | : |
|
Mr Samuel Joseph Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT |
Nature of control | : |
|
Mr Graham Michael Gaiger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Accounts | Accounts with accounts type full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-01 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Change person secretary company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
2018-01-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.