This company is commonly known as Gibb Holdings Ltd. The company was founded 35 years ago and was given the registration number 02387714. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GIBB HOLDINGS LTD |
---|---|---|
Company Number | : | 02387714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1989 |
End of financial year | : | 01 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 21 August 2023 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 15 December 2022 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 11 August 2021 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 23 May 2018 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 10 February 2023 | Active |
2105 Sunnybank Drive, La Canada, Flintridge, United States Of America, 91011 | Secretary | 04 November 2002 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 30 June 1999 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Secretary | 14 April 2011 | Active |
17 Clayfields, Tylers Green, HP10 8AT | Secretary | 01 February 1995 | Active |
33 Ryhill Way, Lower Earley, Reading, RG6 4AZ | Secretary | - | Active |
Parsonage Farm, How Lane, White Waltham, SL6 3JP | Director | - | Active |
61 Riverside House, Bear Wharf Fobney Street, Reading, RG1 6BJ | Director | 17 October 2003 | Active |
Lothlorien, Crowsley Road, Shiplake, RG9 3JU | Director | - | Active |
Blorenge Cottage, Holly Lane Ashampstead, Reading, RG8 8RT | Director | 10 May 1995 | Active |
3 Orwell Close, Caversham, Reading, RG4 7PU | Director | 11 August 1994 | Active |
The Shealing, Backsideans Wargrave-On-Thames, Reading, RG10 8JP | Director | - | Active |
703 Henley Fields Circle, Duluth, Usa, FOREIGN | Director | 01 October 1996 | Active |
2694 Northbrook Drive, Atlanta, Georgia 30340, FOREIGN | Director | 10 May 1995 | Active |
Woodpeckers, Pangbourne Hill, Pangbourne, RG8 8JS | Director | 11 August 1994 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 03 June 2019 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 22 October 2013 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 01 January 2012 | Active |
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU | Director | 05 September 2018 | Active |
9000 Etching Overlook Drive, Duluth, Usa, FOREIGN | Director | 01 October 1996 | Active |
Folly Farm, Barkham Road, Wokingham, RG11 4BS | Director | - | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 07 June 2011 | Active |
Coningsby 81 The Rise, Sevenoaks, TN13 1RN | Director | 17 October 2003 | Active |
Red Fox Cottage, Old Bath Road Sonning, Reading, RG4 0TA | Director | - | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 November 2020 | Active |
55 Cliffside Crossing, Atlanta, Usa, | Director | - | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 30 November 2016 | Active |
8 Wellington Gardens, Southend Bradfield, Reading, RG7 6EJ | Director | 10 May 1995 | Active |
5707 Brynwood Circle, Georgia, Usa, 30101 | Director | - | Active |
Formosa Court House, Mill Lane, Cookham, Maidenhead, United Kingdom, SL6 9QT | Director | 20 April 2009 | Active |
3345 Robinson Farms Court, Marietta, Atlanta, Usa, FOREIGN | Director | 11 August 1997 | Active |
Jacobs Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-30 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-29 | Capital | Legacy. | Download |
2023-06-29 | Insolvency | Legacy. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-02-15 | Officers | Appoint person secretary company with name date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-11-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.