Company NameGBE International Plc
Company StatusLiquidation
Company NumberSC002354
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Denys Lucien Hubert Cole
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(91 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence AddressFlat 2 White Lodge Wellington Court
Wellington Road St Saviour
Jersey
JE2 7TE
Director NamePhillip John Burton
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed18 November 1997(95 years, 12 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressFaldouet Farm
Rue Du Ministre, St. Martin
Jersey
Channel Islands
JE3 6EN
Director NameMr Michael Victor Jenkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 44 Middlefield Lane
Hagley
Stourbridge
Worcestershire
DY9 0PX
Director NameRoger Bolt Spry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressBeechwood Furzedown Lane
Amport
Andover
Hampshire
SP11 8BW
Director NameGraham Edwards Walker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address26 Wilton Place
London
SW1X 8RL
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 100 years ago)
NationalityLiechtenstein
StatusResigned
Appointed14 July 1988(86 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressFlat 5
43 Lowndes Square
London
SW1X 9JL
Director NameWilliam Graham Peacock
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(86 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1993)
RoleEngineer
Correspondence AddressWoodfield
Kilmacolm
PA13 4NX
Scotland
Director NameJacques Gaston Murray
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityUk/French
StatusResigned
Appointed14 July 1988(86 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressGrosvenor House Flat 25
London
E5 9DS
Secretary NameWilliam Graham Peacock
NationalityBritish
StatusResigned
Appointed14 July 1988(86 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressWoodfield
Kilmacolm
PA13 4NX
Scotland
Director NameRobert Neil Newman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(91 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 June 1993)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressFlat 9 Clarence Apartments
2 Clarence Road St Helier
Jersey
Channel Islands
JE2 4QT
Director NameMr Gerald Brinley Edwards
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(91 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressWoodside House Furzedown Lane Amport
Andover
Hampshire
SP11 8BE
Director NameMr John Robert Ormston
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
49a St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameStanley Groner
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1993(91 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 1996)
RoleBusiness Executive
Correspondence Address247 South Compo Road
Westport
Connecticut
Secretary NameMr John Robert Ormston
NationalityBritish
StatusResigned
Appointed29 June 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood House
49a St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameJohn Leslie Battersby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RoleOperations Director
Correspondence Address19 Harberton Mead
Headington
Oxford
Oxfordshire
OX3 0BD
Director NameDouglas Ernest Rogers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address46 Hampton Lane
Solihull
West Midlands
B91 2PZ
Secretary NameMr Andrew Robert Wonnacott
NationalityBritish
StatusResigned
Appointed24 March 1995(93 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigievar Palm Hall Close
St Giles Hill
Winchester
Hampshire
SO23 0JL
Director NameMr Michael Edward Forder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(93 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Cottage
6c High Park Road
Broadstone
Dorset
BH18 9DE
Director NameMr Norman Davis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration1 month (resigned 05 August 1996)
RoleCompany Director
Correspondence AddressThe Chase
Churt
Farnham
Surrey
GU10 2PU
Director NameRobert Henry Miller
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(94 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1998)
RoleCo Director
Correspondence Address2 The Forge
Stanton St Quintin
Chippenham
Wiltshire
SN14 6RN
Director NameMichael Hale
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(94 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressLower House 57a Norton Road
Stourbridge
West Midlands
DY8 2TB

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year1996
Turnover£60,237,000
Gross Profit£16,164,000
Net Worth£11,426,000
Cash£1,000,000
Current Liabilities£23,065,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due16 July 2016 (overdue)

Filing History

15 May 2000Secretary resigned (1 page)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1999Appointment of a voluntary liquidator (1 page)
21 August 1998Return made up to 02/07/98; bulk list available separately (9 pages)
5 August 1998Director resigned (1 page)
9 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 April 1998Memorandum and Articles of Association (8 pages)
18 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
2 September 1997Ad 29/07/97--------- £ si [email protected]=3703703 £ ic 5456606/9160309 (3 pages)
19 August 1997Return made up to 02/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 August 1997Nc inc already adjusted 28/07/97 (1 page)
4 July 1997Prospectus - 37037037 @ 10P (48 pages)
30 June 1997Memorandum and Articles of Association (8 pages)
25 May 1997Full group accounts made up to 31 December 1996 (42 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
11 February 1997Dec mort/charge * (4 pages)
3 December 1996Partic of mort/charge * (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Dec mort/charge * (4 pages)
23 August 1996Dec mort/charge * (4 pages)
30 July 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 July 1996New director appointed (3 pages)
25 July 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
22 May 1996Full group accounts made up to 31 December 1995 (43 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1995Partic of mort/charge * (16 pages)
12 July 1995Full group accounts made up to 31 December 1994 (40 pages)
10 May 1995New director appointed (2 pages)