Gibbs Marsh
Stalbridge
Dorset
DT10 2RS
Secretary Name | Rita Mintern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1996(18 years, 2 months after company formation) |
Appointment Duration | 27 years (closed 05 December 2023) |
Role | Accountant |
Correspondence Address | 6 Wyndham Farm Cottages Allington Salisbury Wiltshire SP4 0DB |
Director Name | Reginald Robert Sidney Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1990) |
Role | Highway Engineer |
Correspondence Address | 72 Park Lane Salisbury Wiltshire SP1 3NP |
Secretary Name | Dennis John Kilford Callaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 11 Constable Way West Harnham Salisbury Wiltshire SP2 8LN |
Director Name | Peter Nigel Hillyard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 February 2001) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Netheravon Salisbury Wiltshire SP4 9RX |
Director Name | Ernest Geoffrey Robson |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1992) |
Role | Engineer |
Correspondence Address | 19 Seafield Road Friars Cliff Christchurch Dorset BH23 4ET |
Director Name | Robert Francis West |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2002) |
Role | Highway Engineer |
Correspondence Address | 2 Park Lane Salisbury Wiltshire SP1 3NP |
Director Name | Margaret Coral Anne Easton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 January 2002) |
Role | Commercial Manager |
Correspondence Address | Rosemount 72 Machan Road Larkhall Lanarkshire ML9 1HJ Scotland |
Director Name | Mr Stephen Mark Goodwin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(14 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 19 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushay House Pentridge Salisbury Wiltshire SP5 5QX |
Secretary Name | Rajeswari Patricia Bastiampillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(17 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | Little Somborne Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF |
Website | www.adbruf.com |
---|---|
Email address | [email protected] |
Telephone | 0131 9017236 |
Telephone region | Edinburgh |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £7,254,756 |
Net Worth | -£1,250,657 |
Cash | £169,906 |
Current Liabilities | £3,167,044 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2000 | Delivered on: 25 May 2000 Persons entitled: Bond Support Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Mortgage over property; fixed charge over assets; floating charge over same. Outstanding |
---|---|
14 August 1989 | Delivered on: 21 August 1989 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 March 1985 | Delivered on: 12 March 1985 Satisfied on: 19 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: £7,000 deposited with the bank's resources department. Fully Satisfied |
4 March 2020 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
17 December 2019 | Termination of appointment of Stephen Mark Goodwin as a director on 19 March 2002 (1 page) |
27 January 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
27 January 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
5 April 2002 | Notice of receiver's report (35 pages) |
5 April 2002 | Notice of receiver's report (35 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 1 biggar road cleland motherwell ml 5PB (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 1 biggar road cleland motherwell ml 5PB (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
21 January 2002 | Notice of the appointment of receiver by a holder of a floating charge (7 pages) |
21 January 2002 | Notice of the appointment of receiver by a holder of a floating charge (7 pages) |
30 November 2001 | Auditor's resignation (1 page) |
30 November 2001 | Auditor's resignation (1 page) |
23 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
15 January 2001 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
4 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
25 May 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
21 July 1999 | Return made up to 24/06/99; full list of members
|
21 July 1999 | Return made up to 24/06/99; full list of members
|
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Particulars of contract relating to shares (4 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | £ nc 10000/100000 30/04/99 (2 pages) |
20 May 1999 | £ nc 10000/100000 30/04/99 (2 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Ad 30/04/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
20 May 1999 | Ad 30/04/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
21 August 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
21 August 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
22 July 1998 | Return made up to 24/06/98; no change of members (10 pages) |
22 July 1998 | Return made up to 24/06/98; no change of members (10 pages) |
27 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
27 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
4 July 1997 | Return made up to 24/06/97; full list of members
|
4 July 1997 | Return made up to 24/06/97; full list of members
|
29 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
29 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (1 page) |
27 December 1996 | New secretary appointed (1 page) |
31 July 1996 | Return made up to 24/06/96; full list of members (12 pages) |
31 July 1996 | Return made up to 24/06/96; full list of members (12 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 October 1978 | Incorporation (21 pages) |
4 October 1978 | Incorporation (21 pages) |