GAMBICA ASSOCIATION LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

GAMBICA ASSOCIATION LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GAMBICA ASSOCIATION LIMITED(THE) was incorporated 42 years ago on 28/08/1981 and has the registered number: 01583204. The accounts status is SMALL and accounts are next due on 30/06/2024.

GAMBICA ASSOCIATION LIMITED(THE) - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ROTHERWICK HOUSE
LONDON
E1W 1YZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUW MORTON BEVAN Mar 1960 Welsh Director 2018-01-01 CURRENT
MRS SARAH WICKS Secretary 2014-10-09 CURRENT
MR STEVEN ALAN BRAMBLEY Dec 1969 British Director 2018-01-23 CURRENT
MR IAN ROBERT CLARKE Aug 1963 British Director 2022-05-27 CURRENT
MR KENNETH IAN MACLACHLAN Jul 1962 British Director 2024-01-23 CURRENT
MR ROBERT WILLIAM DUNN Oct 1942 British Director RESIGNED
DEREK GREGORY HORNBY May 1933 British Director RESIGNED
MARK EDWARD HIGHAM May 1961 British Director 2000-09-22 UNTIL 2001-01-31 RESIGNED
JOHN HODSON HEMMING Dec 1940 British Director 1995-05-21 UNTIL 2004-01-29 RESIGNED
DAVID ROBERT HARRIS Apr 1938 British Director 1993-01-27 UNTIL 1996-04-10 RESIGNED
KEVIN JOHN COOK Apr 1958 British Director 1999-02-03 UNTIL 2001-01-31 RESIGNED
MICHAEL JOHN GUTTERIDGE Apr 1939 British Director 1993-01-27 UNTIL 2004-10-01 RESIGNED
RICHARD JOHN MCILROY GREW Apr 1935 British Director RESIGNED
MICHAEL JOHN GUTTERIDGE Apr 1939 British Director RESIGNED
MR ERIC GATES Jun 1939 British Director RESIGNED
MR DAVID GARE Jun 1943 United Kingdom Director RESIGNED
BRIAN FISHWICK May 1947 British Director 2001-08-01 UNTIL 2003-03-31 RESIGNED
MR JOHN ANTHONY HOUSE Oct 1944 British Director RESIGNED
MARK PATRICK DOLPHIN Aug 1958 British Director 2000-01-27 UNTIL 2000-04-30 RESIGNED
MR MARWOOD GEOFFREY WILLIAM DINGLE Jan 1941 British Director 2000-01-27 UNTIL 2001-01-31 RESIGNED
ANDREW REGINALD DAYTON Aug 1946 British Director 1999-02-03 UNTIL 2002-03-21 RESIGNED
DAVID ROGER CRITCHLEY Oct 1947 British Director 1993-01-27 UNTIL 1994-01-26 RESIGNED
WILLIAM JOHN GOLDFINCH Jan 1932 British Director RESIGNED
MR ANTONIO VENTRELLA Dec 1953 British,Italian Secretary RESIGNED
MISS EMMA JANE HICKEY Secretary 2012-10-31 UNTIL 2014-10-09 RESIGNED
GEORGE LEWIS FRASER Sep 1940 Secretary 1997-09-17 UNTIL 2005-04-05 RESIGNED
MS SANDRA ANNE CHENERY Secretary 2005-04-05 UNTIL 2012-10-31 RESIGNED
WILLIAM ALAN INNES JOHNSON Mar 1952 British Director 2002-07-24 UNTIL 2004-10-01 RESIGNED
NORMAN LAING ALLENBY SMITH Aug 1946 British Director 1998-01-28 UNTIL 2004-10-01 RESIGNED
MR THOMAS JAMES BUCKLE May 1939 British Director 2000-01-27 UNTIL 2001-01-31 RESIGNED
LIONEL JOHN BRIDLE Jul 1950 British Director 1999-02-03 UNTIL 2002-05-04 RESIGNED
CHARLES RICHARD PETER BRICE Feb 1943 British Director 1994-04-26 UNTIL 1996-04-10 RESIGNED
MR KEVIN DOMINIC BREEN Jun 1954 British Director 2000-01-27 UNTIL 2006-05-17 RESIGNED
MR BRIAN PETER CLARKSTONE Jun 1958 British Director 2004-01-29 UNTIL 2004-10-01 RESIGNED
MR NEIL BRAYFORD May 1941 British Director 1997-07-16 UNTIL 1997-09-24 RESIGNED
MR HUW MORTON BEVAN Mar 1960 Welsh Director 2018-01-25 UNTIL 2021-01-26 RESIGNED
CHRISTOPHER THOMAS BETTS Jun 1947 British Director 2000-01-27 UNTIL 2001-01-31 RESIGNED
MR JOHN EDWARD BAILEY Jul 1953 British Director 2009-03-04 UNTIL 2014-10-09 RESIGNED
MR WILLIAM JOHN AVERDIECK Sep 1963 British Director 2003-01-29 UNTIL 2004-10-01 RESIGNED
GEOFFREY NORMAN BURROWS Apr 1942 British Director 1994-04-26 UNTIL 1997-08-28 RESIGNED
MR STEPHEN CHARLES ALDERSLEY Apr 1957 British Director 2012-05-31 UNTIL 2018-01-25 RESIGNED
ANTHONY MICHAEL CASH Sep 1942 British Director 1998-01-28 UNTIL 1999-05-21 RESIGNED
MR LUDOVIC JAMES CHAPMAN May 1960 British Director 2018-01-25 UNTIL 2021-01-01 RESIGNED
MICHAEL JOHN CLARK May 1947 British Director 1993-01-27 UNTIL 1995-04-05 RESIGNED
TERENCE BOWEN Jun 1937 British Director 2000-05-17 UNTIL 2001-01-31 RESIGNED
MR CHARLES DAVID COE Dec 1945 British Director 2001-01-31 UNTIL 2003-01-29 RESIGNED
MR BRIAN PETER CLARKSTONE Jun 1958 British Director 2006-04-27 UNTIL 2011-12-31 RESIGNED
MR ALAN GEORGE COOPER Apr 1938 British Director RESIGNED
JOHN STUART JARVIS Nov 1944 British Director 1999-12-20 UNTIL 2001-01-31 RESIGNED
MR ROBERT JASON HUDSON Jul 1932 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PINNER HILL GOLF CLUB LIMITED PINNER Active SMALL 93110 - Operation of sports facilities
KLIPPON ENGINEERING UK LIMITED LEICESTER Active DORMANT 46520 - Wholesale of electronic and telecommunications equipment and parts
GRANT INSTRUMENTS (CAMBRIDGE) LIMITED ROYSTON ENGLAND Active GROUP 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GRANT INSTRUMENTS (DEVELOPMENTS) LIMITED ROYSTON Dissolved... 64209 - Activities of other holding companies n.e.c.
CABLEMAN LIMITED LEICESTER Active DORMANT 46520 - Wholesale of electronic and telecommunications equipment and parts
GRANT SQUIRREL LIMITED ROYSTON Dissolved... 64209 - Activities of other holding companies n.e.c.
ANTON PAAR LTD ST ALBANS Active SMALL 82990 - Other business support service activities n.e.c.
ELTEK LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
THE SKILLS BUSINESS LIMITED BURY ST EDMUNDS Active DORMANT 99999 - Dormant Company
CYRES LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CAMBRIDGE MEDICAL SYSTEMS LIMITED BURY ST EDMUNDS Active DORMANT 99999 - Dormant Company
GREEN ELECTRICAL DISTRIBUTORS LIMITED LEICESTERSHIRE Active MICRO ENTITY 46900 - Non-specialised wholesale trade
THE HANNAH SUSAN GREIG MEMORIAL COMPANY LIMITED WALSALL ENGLAND Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
UNIQSIS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ALCESTER COMMUNITY TRUST LIMITED ALCESTER ENGLAND Active MICRO ENTITY 82301 - Activities of exhibition and fair organisers
THE INNOVATION PRACTICE LIMITED BURY ST. EDMUNDS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BREWBOARD LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 11050 - Manufacture of beer
ZETTA GENOMICS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
WILLIAM JOHNSON & SON (WISHAW) LIMITED BIGGAR SCOTLAND Active TOTAL EXEMPTION FULL 43320 - Joinery installation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTRICAL DISTRIBUTORS' ASSOCIATION LIMITED LONDON UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
CORNEY AND BARROW GROUP LIMITED Active GROUP 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
ESCA ESTATES LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
GAMBICA EXHIBITIONS LIMITED LONDON ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
CORNEY & BARROW PARTICIPATION SCHEME TRUSTEES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
CORNEY & BARROW TRUSTEES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
VOLTIMUM UK & IRELAND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
CORNEY & BARROW MERCHANTING HOLDINGS LIMITED Active DORMANT 70100 - Activities of head offices
GAMBICA B2B COMPLIANCE LTD. LONDON ENGLAND Active SMALL 74901 - Environmental consulting activities