UKBizDB.co.uk

GBE INTERNATIONAL PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gbe International Plc. The company was founded 132 years ago and was given the registration number SC002354. The firm's registered office is in GLASGOW. You can find them at George House, 50 George Square, Glasgow, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:GBE INTERNATIONAL PLC
Company Number:SC002354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 1892
End of financial year:31 December 1996
Jurisdiction:Scotland
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:George House, 50 George Square, Glasgow, G2 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faldouet Farm, Rue Du Ministre, St. Martin, Jersey, JE3 6EN

Director18 November 1997Active
Flat 2 White Lodge Wellington Court, Wellington Road St Saviour, Jersey, Channel Islands, JE2 7TE

Director05 February 1993Active
Oaklands 44 Middlefield Lane, Hagley, Stourbridge, DY9 0PX

Director02 February 1998Active
Beechwood Furzedown Lane, Amport, Andover, SP11 8BW

Director02 February 1998Active
26 Wilton Place, London, SW1X 8RL

Director02 February 1998Active
Norwood House, 49a St Cross Road, Winchester, SO23 9PS

Secretary29 June 1993Active
Woodfield, Kilmacolm, PA13 4NX

Secretary-Active
Craigievar Palm Hall Close, St Giles Hill, Winchester, SO23 0JL

Secretary24 March 1995Active
19 Harberton Mead, Headington, Oxford, OX3 0BD

Director01 January 1994Active
Flat 5, 43 Lowndes Square, London, SW1X 9JL

Director-Active
The Chase, Churt, Farnham, GU10 2PU

Director01 July 1996Active
Woodside House Furzedown Lane Amport, Andover, SP11 8BE

Director29 June 1993Active
Canterbury Cottage, 6c High Park Road, Broadstone, BH18 9DE

Director30 March 1995Active
247 South Compo Road, Westport, Connecticut,

Director29 June 1993Active
Lower House 57a Norton Road, Stourbridge, DY8 2TB

Director09 September 1996Active
2 The Forge, Stanton St Quintin, Chippenham, SN14 6RN

Director19 July 1996Active
Grosvenor House Flat 25, London, E5 9DS

Director-Active
Flat 9 Clarence Apartments, 2 Clarence Road St Helier, Jersey, JE2 4QT

Director05 February 1993Active
Norwood House, 49a St Cross Road, Winchester, SO23 9PS

Director29 June 1993Active
Woodfield, Kilmacolm, PA13 4NX

Director-Active
46 Hampton Lane, Solihull, B91 2PZ

Director01 January 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.