CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GABRIEL ASHWORTH LIMITED
Company
GABRIEL ASHWORTH
Phone:
+44 (0)1179 595 126
A⁺
rating
KEY FINANCES
Year
2016
Assets
£51.55k
▲ £43.05k (506.28 %)
Cash
£34.01k
▲ £25.5k (299.95 %)
Liabilities
£6.26k
▼ £-4.67k (-42.71 %)
Net Worth
£45.29k
▼ £47.72k (-1,965.32 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
GABRIEL ASHWORTH LIMITED
Company number
02617238
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
gabriel-ashworth.co.uk
Phones
+44 (0)1179 595 126
01179 595 126
Registered Address
NEW BOND HOUSE,
BOND STREET,
BRISTOL,
BS2 9AG
ECONOMIC ACTIVITIES
73200
Market research and public opinion polling
LAST EVENTS
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
CHARGES
13 September 1996
Status
Outstanding
Delivered
18 September 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
GABLE CONSTRUCTION (SOUTHERN) LIMITED
GABLE MARKETING LTD
GABRIEL FINE ARTS LTD
GABRIEL INSULATION SERVICES LTD
GABRIEL SCIENTIFIC CONSULTANCY LIMITED
GABRIEL SECURITIES LIMITED
Last update 2018
GABRIEL ASHWORTH LIMITED DIRECTORS
Catherine Joanna James
Acting
Appointed
22 March 2012
Role
Secretary
Address
New Bond House, Bond Street, Bristol, England, BS2 9AG
Name
JAMES, Catherine Joanna
Simon Gareth Ashworth
Acting
Appointed
16 August 1993
Occupation
Market Researcher
Role
Director
Age
64
Nationality
British
Address
New Bond House, Bond Street, Bristol, England, BS2 9AG
Country Of Residence
Gb-Eng
Name
ASHWORTH, Simon Gareth
Jacqueline Ann Allen
Resigned
Appointed
02 May 2003
Resigned
06 February 2012
Role
Secretary
Address
54 Leyborne Park, Richmond, Surrey, England, TW9 3HA
Name
ALLEN, Jacqueline Ann
Mary Elizabeth Boyle
Resigned
Appointed
04 June 1991
Resigned
07 February 2002
Role
Secretary
Address
Flat 4 4 Christchurch Road, London, N8 9QL
Name
BOYLE, Mary Elizabeth
Catherine Anne Mills
Resigned
Appointed
07 February 2002
Resigned
02 May 2003
Role
Secretary
Address
56 Salisbury Road, High Barnet, Hertfordshire, EN5 4JN
Name
MILLS, Catherine Anne
Geoffrey Charles Ziprin
Resigned
Appointed
04 June 1991
Resigned
04 June 1991
Role
Nominee Secretary
Address
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ
Name
ZIPRIN, Geoffrey Charles
Mary Elizabeth Boyle
Resigned
Appointed
04 June 1991
Resigned
07 February 2002
Occupation
Psychologist
Role
Director
Age
76
Nationality
British
Address
Flat 4 4 Christchurch Road, London, N8 9QL
Name
BOYLE, Mary Elizabeth
Clive John Gabriel
Resigned
Appointed
04 June 1991
Resigned
16 January 2003
Occupation
Market Researcher
Role
Director
Age
82
Nationality
British
Address
4 Christchurch Road, London, N8 9QL
Name
GABRIEL, Clive John
Ernest Govier
Resigned
Appointed
11 June 1991
Resigned
07 February 2002
Occupation
Psychologist
Role
Director
Age
79
Nationality
British
Address
219 Osward, Courtwood Lane, Croydon, Surrey, CR0 9HG
Name
GOVIER, Ernest
Amanda Catherine Long
Resigned
Appointed
01 February 2002
Resigned
21 May 2003
Occupation
Market Researcher
Role
Director
Age
62
Nationality
British
Address
73 Evelyn Drive, Pinner, Middlesex, HA5 4RL
Country Of Residence
England
Name
LONG, Amanda Catherine
Catherine Anne Mills
Resigned
Appointed
22 January 1998
Resigned
02 May 2003
Occupation
Market Researcher
Role
Director
Age
61
Nationality
British
Address
56 Salisbury Road, High Barnet, Hertfordshire, EN5 4JN
Name
MILLS, Catherine Anne
Irene Potter
Resigned
Appointed
04 June 1991
Resigned
04 June 1991
Role
Nominee Director
Nationality
British
Address
55 Peel Place, Clayhall Avenue, Ilford, Essex, IG5 0PT
Name
POTTER, Irene
REVIEWS
Check The Company
Excellent according to the company’s financial health.