About

Registered Number: 03155596
Date of Incorporation: 31/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Lodge Farm Gosport Road, East Tisted, Alton, Hampshire, GU34 3QH

 

Based in Alton, Gaze Burvill Ltd was founded on 31 January 1996, it has a status of "Active". There are 12 directors listed as Adams, Richard James, Gay, Jill Elizabeth, Titcumb, Richard Stanley Bowman, Burvill, Caroline Amanda, Evans, Thomas, Gaze, Paul Christian Michael, Hall, Derek Alexander, Mccaig, Christopher John, Mccarthy, Kyle, Morris, Annemarie, Rodford, Alan George, Simmonds, Michael John Challender for Gaze Burvill Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURVILL, Caroline Amanda 31 January 1996 30 December 1996 1
EVANS, Thomas 01 May 2018 09 July 2018 1
GAZE, Paul Christian Michael 07 February 1996 03 December 1996 1
HALL, Derek Alexander 07 March 2010 01 January 2016 1
MCCAIG, Christopher John 20 October 2017 20 March 2020 1
MCCARTHY, Kyle 01 September 2011 05 August 2014 1
MORRIS, Annemarie 01 May 2018 20 March 2020 1
RODFORD, Alan George 01 June 2003 20 March 2020 1
SIMMONDS, Michael John Challender 17 March 2010 05 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Richard James 30 December 1996 31 December 2001 1
GAY, Jill Elizabeth 01 April 2007 25 March 2011 1
TITCUMB, Richard Stanley Bowman 31 December 2001 01 April 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 26 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 27 June 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 31 December 2013
RP04 - N/A 20 December 2013
SH01 - Return of Allotment of shares 10 October 2013
RESOLUTIONS - N/A 10 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 February 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 11 September 2012
RP04 - N/A 13 March 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 12 September 2011
TM02 - Termination of appointment of secretary 15 April 2011
RESOLUTIONS - N/A 13 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
SH01 - Return of Allotment of shares 26 February 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA01 - Change of accounting reference date 24 October 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 25 January 2001
AA - Annual Accounts 25 October 2000
225 - Change of Accounting Reference Date 14 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 21 October 1998
169 - Return by a company purchasing its own shares 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
RESOLUTIONS - N/A 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363s - Annual Return 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1996
288 - N/A 28 February 1996
288 - N/A 13 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.