About

Registered Number: 03553458
Date of Incorporation: 27/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 57 Dyer Street Wellington House, 57 Dyer Street, Cirencester, GL7 2PP,

 

Gbf Conferences & Events Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Stirling, William Robert, Stirling, William, Barker, Zoe Claire, Barnard, Susan Linda Ursula, Collins, Stephen David, Nicol, Lesley Fiona, Pettman, Zoe Vivian, Barker, Zoe Claire, Georg, Stefan Oliver, Martin, Connie, Dr, Paterson, William Edgar, Professor for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, William 21 March 2017 - 1
BARKER, Zoe Claire 21 March 2017 15 June 2020 1
GEORG, Stefan Oliver 14 January 2013 14 September 2018 1
MARTIN, Connie, Dr 21 May 1998 30 September 1999 1
PATERSON, William Edgar, Professor 21 May 1998 27 February 2020 1
Secretary Name Appointed Resigned Total Appointments
STIRLING, William Robert 15 February 2017 - 1
BARKER, Zoe Claire 01 February 2017 15 June 2020 1
BARNARD, Susan Linda Ursula 20 July 2015 01 November 2016 1
COLLINS, Stephen David 21 May 1998 05 November 2000 1
NICOL, Lesley Fiona 15 April 2002 01 April 2003 1
PETTMAN, Zoe Vivian 01 April 2003 20 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AA01 - Change of accounting reference date 28 June 2020
TM02 - Termination of appointment of secretary 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 11 May 2019
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 16 June 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 May 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 21 March 2017
CH03 - Change of particulars for secretary 19 February 2017
AP03 - Appointment of secretary 19 February 2017
AP03 - Appointment of secretary 19 February 2017
TM02 - Termination of appointment of secretary 13 November 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 May 2016
TM02 - Termination of appointment of secretary 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AP03 - Appointment of secretary 26 October 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 10 May 2006
287 - Change in situation or address of Registered Office 23 February 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 22 March 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 09 November 1999
225 - Change of Accounting Reference Date 19 October 1999
225 - Change of Accounting Reference Date 28 September 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 14 July 1998
CERTNM - Change of name certificate 06 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.