About

Registered Number: 01047306
Date of Incorporation: 23/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: 2 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

 

Founded in 1972, Gee 7 Wealth Management Ltd has its registered office in Shrewsbury, it has a status of "Active". Bumford, John Kenneth, Storrow, Clare Barbara, Brookstein, Katherine, Gee, Philippa Clare, Storrow, Jennifer Susan are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSTEIN, Katherine 10 May 2016 10 March 2017 1
GEE, Philippa Clare 19 October 1995 27 June 2000 1
STORROW, Jennifer Susan 22 October 2001 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BUMFORD, John Kenneth 20 July 2006 15 April 2010 1
STORROW, Clare Barbara 17 February 2011 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 25 March 2014
TM02 - Termination of appointment of secretary 05 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 03 October 2012
AP01 - Appointment of director 31 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 17 January 2012
CERTNM - Change of name certificate 07 July 2011
CONNOT - N/A 07 July 2011
CH03 - Change of particulars for secretary 24 February 2011
AP03 - Appointment of secretary 24 February 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 04 January 2007
MEM/ARTS - N/A 06 October 2006
CERTNM - Change of name certificate 22 September 2006
AUD - Auditor's letter of resignation 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
AA - Annual Accounts 11 April 2006
AUD - Auditor's letter of resignation 05 January 2006
363s - Annual Return 29 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2005
RESOLUTIONS - N/A 14 September 2005
AA - Annual Accounts 18 May 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 23 August 2004
AUD - Auditor's letter of resignation 17 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 05 January 2004
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 21 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
RESOLUTIONS - N/A 30 June 2000
225 - Change of Accounting Reference Date 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 27 October 1995
288 - N/A 24 October 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 11 December 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 18 December 1991
288 - N/A 31 October 1991
288 - N/A 17 October 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 10 October 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 March 1987
363 - Annual Return 30 May 1986
287 - Change in situation or address of Registered Office 30 May 1986
GAZ(U) - N/A 14 May 1986
AA - Annual Accounts 14 May 1986
CERTNM - Change of name certificate 25 April 1972
MISC - Miscellaneous document 25 April 1972
MISC - Miscellaneous document 23 March 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.