This company is commonly known as Gazelle Investments Limited. The company was founded 31 years ago and was given the registration number 02721180. The firm's registered office is in WELLINGBOROUGH. You can find them at Weatherbys, Sanders Road, Wellingborough, Nothants. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GAZELLE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02721180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weatherbys, Sanders Road, Wellingborough, Nothants, NN8 4BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weatherbys, Sanders Road, Wellingborough, NN8 4BX | Secretary | 23 July 2020 | Active |
Weatherbys, Sanders Road, Wellingborough, NN8 4BX | Director | 20 October 1992 | Active |
Weatherbys, Sanders Road, Wellingborough, NN8 4BX | Director | 20 October 1992 | Active |
Fern Cottage, Stewkley, Leighton Buzzard, LU7 0HA | Secretary | 20 October 1992 | Active |
Weatherbys, Sanders Road, Wellingborough, NN8 4BX | Secretary | 08 March 2000 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 08 June 1992 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 08 June 1992 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 08 June 1992 | Active |
Crow End Cottage Church Hill, Finedon, Wellingborough, NN9 5NR | Director | 20 October 1992 | Active |
Roseland 42 Debdale Road, Wellingborough, NN8 5AJ | Director | 02 June 1996 | Active |
Mr Jeremy Inglesby Francis | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Address | : | Weatherbys, Wellingborough, NN8 4BX |
Nature of control | : |
|
Mr Roger Nicholas Weatherby | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Weatherbys, Wellingborough, NN8 4BX |
Nature of control | : |
|
Mr Johnny Roger Weatherby | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Weatherbys, Wellingborough, NN8 4BX |
Nature of control | : |
|
Mr Richard South Morse | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Weatherbys, Wellingborough, NN8 4BX |
Nature of control | : |
|
C E Weatherby 1986 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52-60, Sanders Road, Wellingborough, England, NN8 4BX |
Nature of control | : |
|
C N Weatherby 1986 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52-60, Sanders Road, Wellingborough, England, NN8 4BX |
Nature of control | : |
|
J H Weatherby 1986 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52-60, Sanders Road, Wellingborough, England, NN8 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Appoint person secretary company with name date. | Download |
2020-07-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type full. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.