GASBURY LIMITED - LEYTONSTONE
Company Profile | Company Filings |
Overview
GASBURY LIMITED is a Private Limited Company from LEYTONSTONE and has the status: Active.
GASBURY LIMITED was incorporated 26 years ago on 19/06/1997 and has the registered number: 03388984. The accounts status is SMALL and accounts are next due on 31/05/2024.
GASBURY LIMITED was incorporated 26 years ago on 19/06/1997 and has the registered number: 03388984. The accounts status is SMALL and accounts are next due on 31/05/2024.
GASBURY LIMITED - LEYTONSTONE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
FIRST FLOOR KIRKDALE HOUSE
LEYTONSTONE
LONDON
E11 1HP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY THOMAS SMITH | Jan 1962 | British | Director | 2014-03-21 | CURRENT |
CHELSEA REYNOLDS | Jun 1987 | British | Director | 2017-01-22 | CURRENT |
MR CHRISTOPHER SPIRES | Jan 1966 | British | Director | 2017-11-15 | CURRENT |
MR HENRY THOMAS SMITH | Jan 1962 | British | Director | 2007-01-15 UNTIL 2012-08-23 | RESIGNED |
COLIN BURTON | May 1975 | Secretary | 2003-03-03 UNTIL 2008-11-14 | RESIGNED | |
MR JAMES DANIELS | Sep 1968 | British | Secretary | 2008-11-14 UNTIL 2010-07-01 | RESIGNED |
MRS SHARON GAY | Jan 1955 | British | Secretary | 1997-09-11 UNTIL 1997-11-12 | RESIGNED |
ROGER MAHONEY | Feb 1950 | British | Secretary | 1998-03-02 UNTIL 1999-10-14 | RESIGNED |
ENAMUR RAHMAN | Secretary | 2010-07-01 UNTIL 2015-03-06 | RESIGNED | ||
DAVID TREVARTHEN GARRETT | British | Secretary | 1997-11-12 UNTIL 1998-03-02 | RESIGNED | |
MR SIMON CHRISTOFFER STEDMAN | Secretary | 2015-03-06 UNTIL 2017-11-15 | RESIGNED | ||
MR PAUL CLIFFORD ROSE | Jan 1960 | British | Director | 2016-03-04 UNTIL 2019-08-02 | RESIGNED |
MR SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Director | 2002-10-10 UNTIL 2008-06-20 | RESIGNED |
COMBINED NOMINEES LIMITED | Nominee Director | 1997-06-19 UNTIL 1997-09-11 | RESIGNED | ||
SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Secretary | 1999-10-14 UNTIL 2003-03-03 | RESIGNED |
MR SIMON CHRISTOFFER STEDMAN | Jun 1966 | British | Director | 2015-02-24 UNTIL 2017-11-15 | RESIGNED |
MR HENRY THOMAS SMITH | Jan 1962 | British | Director | 1998-03-02 UNTIL 2002-12-16 | RESIGNED |
MR PAUL CLIFFORD ROSE | Jan 1960 | British | Director | 1997-11-12 UNTIL 1998-03-02 | RESIGNED |
MR PAUL CLIFFORD ROSE | Jan 1960 | British | Director | 1999-10-14 UNTIL 2007-01-17 | RESIGNED |
MR ENAMUR RAHMAN | Apr 1977 | British | Director | 2011-03-18 UNTIL 2015-03-06 | RESIGNED |
ROGER MAHONEY | Feb 1950 | British | Director | 1998-03-02 UNTIL 2004-03-23 | RESIGNED |
MARTIN LOVELIDGE | Aug 1970 | British | Director | 1997-09-11 UNTIL 1997-11-12 | RESIGNED |
MR JAMES TREVOR KEEBLE | Mar 1981 | British | Director | 2012-02-07 UNTIL 2014-03-21 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-06-19 UNTIL 1997-09-11 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-06-19 UNTIL 1997-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Thomas Smith | 2016-04-06 | 1/1962 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors |