About

Registered Number: 06471893
Date of Incorporation: 14/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 11 Spa Drive, Epsom, KT18 7LR

 

Gb Executive Transfer Ltd was founded on 14 January 2008 and has its registered office in the United Kingdom. Shields, James Thomson, Shields, Robert, Brickwood, Giuseppina, Hughes, Roy Thomas, Moore, Alexander, Moore, Alexander Edward are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELDS, Robert 01 January 2012 - 1
BRICKWOOD, Giuseppina 28 March 2008 28 May 2008 1
HUGHES, Roy Thomas 07 November 2008 31 October 2009 1
MOORE, Alexander 05 May 2011 01 January 2012 1
MOORE, Alexander Edward 14 January 2008 31 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SHIELDS, James Thomson 30 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 28 January 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 14 February 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 26 January 2010
225 - Change of Accounting Reference Date 08 July 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.