About

Registered Number: 04681819
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB,

 

Founded in 2003, Mary Gober International Ltd have registered office in Newbury in Berkshire, it's status is listed as "Active". Applin, Bruce, Cooper, Shona Lindsay Scott, Garraway, Deborah Joy, Higgins, Dave, Stevens, Elizabeth Ann are listed as directors of this organisation. Currently we aren't aware of the number of employees at the Mary Gober International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLIN, Bruce 01 April 2005 - 1
COOPER, Shona Lindsay Scott 28 February 2003 - 1
GARRAWAY, Deborah Joy 01 April 2005 - 1
HIGGINS, Dave 01 September 2014 - 1
STEVENS, Elizabeth Ann 01 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 12 June 2020
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
RESOLUTIONS - N/A 26 April 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA01 - Change of accounting reference date 23 June 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 24 March 2015
RESOLUTIONS - N/A 10 July 2014
CC04 - Statement of companies objects 10 July 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 June 2012
AA01 - Change of accounting reference date 25 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 13 October 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 12 March 2004
395 - Particulars of a mortgage or charge 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
225 - Change of Accounting Reference Date 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.