Check the

GABRIEL ASHWORTH LIMITED

Company
GABRIEL ASHWORTH LIMITED (02617238)

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 %)

REGISTRATION INFO

Company name
GABRIEL ASHWORTH LIMITED
Company number
02617238
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1991
Age - 33 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


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
63
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
78
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
61
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
60
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.