Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

GILBRAN (MANAGEMENT) LIMITED

Company

GILBRAN (MANAGEMENT)

Telephone: 02073 701 331
A⁺ rating

ABOUT GILBRAN (MANAGEMENT) LIMITED

KEY FINANCE

Year
2016
Assets
£3290.06k ▲ £1962.68k (147.86 %)
Cash
£2164.9k ▲ £1732.82k (401.04 %)
Liabilities
£2056.72k ▲ £1959.22k (2,009.41 %)
Net Worth
£1233.34k ▲ £3.47k (0.28 %)

REGISTRATION INFO

Company name
GILBRAN (MANAGEMENT) LIMITED
Company number
03379174
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.gilbran.com
Phones
02073 701 331
Registered Address
73 CORNHILL,
LONDON,
EC3V 3QQ

ECONOMIC ACTIVITIES

68320
Management of real estate on a fee or contract basis

LAST EVENTS

01 Nov 2016
Compulsory strike-off action has been discontinued
31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off

See Also


Last update 2018

GILBRAN (MANAGEMENT) LIMITED DIRECTORS

Nigel Preston Smith

  Acting PSC
Appointed
03 July 1997
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
3 Astwood Mews, London, SW7 4DE
Country Of Residence
United Kingdom
Name
SMITH, Nigel Preston
Notified On
28 May 2016
Nature Of Control
Ownership of shares – 75% or more

Hilary Mary Gibson

  Resigned
Appointed
22 August 2002
Resigned
03 January 2014
Role
Secretary
Address
19 Kingswood Road, Clapham, London, SW2 4JE
Name
GIBSON, Hilary Mary

Harry Bimbo Hart

  Resigned
Appointed
03 July 1997
Resigned
22 August 2002
Occupation
Company Director
Role
Secretary
Nationality
British
Address
54a Elizabeth Street, London, SW1W 9PB
Name
HART, Harry Bimbo

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
30 May 1997
Resigned
03 July 1997
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Steven Bailey

  Resigned
Appointed
09 February 2009
Resigned
17 July 2012
Occupation
Consultant
Role
Director
Age
53
Nationality
British
Address
Winchcombe House, Sutton Lane North, London, W4 4HF
Country Of Residence
England
Name
BAILEY, Steven

Jason Button

  Resigned
Appointed
08 December 2004
Resigned
09 February 2009
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
105 The Ashway, Brixworth, Northamptonshire, NN6 9UZ
Name
BUTTON, Jason

COMBINED NOMINEES LIMITED

  Resigned
Appointed
30 May 1997
Resigned
03 July 1997
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Hilary Mary Gibson

  Resigned
Appointed
22 August 2002
Resigned
08 December 2004
Occupation
Office Manager
Role
Director
Age
70
Nationality
British
Address
19 Kingswood Road, Clapham, London, SW2 4JE
Name
GIBSON, Hilary Mary

Harry Bimbo Hart

  Resigned
Appointed
03 July 1997
Resigned
22 August 2002
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
54a Elizabeth Street, London, SW1W 9PB
Country Of Residence
United Kingdom
Name
HART, Harry Bimbo

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
30 May 1997
Resigned
03 July 1997
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.