GBR FINANCE LIMITED

Lawrence House Lawrence House, Mill Hill, NW7 3RH, London
StatusACTIVE
Company No.00464496
CategoryPrivate Limited Company
Incorporated11 Feb 1949
Age75 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

GBR FINANCE LIMITED is an active private limited company with number 00464496. It was incorporated 75 years, 4 months, 2 days ago, on 11 February 1949. The company address is Lawrence House Lawrence House, Mill Hill, NW7 3RH, London.



People

DAVIS, Robert Adam

Secretary

ACTIVE

Assigned on 06 Nov 2023

Current time on role 7 months, 7 days

MATTEY, Daniel James

Director

Company Director

ACTIVE

Assigned on 10 Feb 2022

Current time on role 2 years, 4 months, 3 days

MATTEY, David Gary

Director

Accountant

ACTIVE

Assigned on 17 Feb 2016

Current time on role 8 years, 3 months, 25 days

MATTEY, Leanne Michelle

Director

Director

ACTIVE

Assigned on 28 May 2010

Current time on role 14 years, 16 days

MATTEY, Steven

Director

Accountant

ACTIVE

Assigned on 30 Jan 2006

Current time on role 18 years, 4 months, 14 days

BARNES, John Robert

Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 1991

Time on role 32 years, 6 months, 2 days

BRYDON, James

Secretary

Retired

RESIGNED

Assigned on 08 Jun 1994

Resigned on 09 Oct 2002

Time on role 8 years, 4 months, 1 day

MATTEY, Jeffrey

Secretary

Company Director

RESIGNED

Assigned on 09 Oct 2002

Resigned on 17 Feb 2016

Time on role 13 years, 4 months, 8 days

SANDLER, Alison

Secretary

RESIGNED

Assigned on 17 Feb 2016

Resigned on 06 Nov 2023

Time on role 7 years, 8 months, 18 days

PEASLAKE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Dec 1991

Resigned on 08 Jun 1994

Time on role 2 years, 5 months, 28 days

AVERY, Margaret Clare

Director

Housekeeper

RESIGNED

Assigned on

Resigned on 09 Oct 2002

Time on role 21 years, 8 months, 4 days

BARNES, John Robert

Director

Estate Agent

RESIGNED

Assigned on

Resigned on 11 Dec 1991

Time on role 32 years, 6 months, 2 days

BRANDON, Adam Daniel

Director

Property Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 28 May 2010

Time on role 3 years, 10 months, 28 days

BRYDON, Agnes Monica

Director

Retired

RESIGNED

Assigned on

Resigned on 09 Oct 2002

Time on role 21 years, 8 months, 4 days

BRYDON, James

Director

Retired

RESIGNED

Assigned on 11 Dec 1991

Resigned on 09 Oct 2002

Time on role 10 years, 9 months, 29 days

MATTEY, Alan

Director

Surveyor

RESIGNED

Assigned on 09 Oct 2002

Resigned on 02 Feb 2006

Time on role 3 years, 3 months, 24 days

MATTEY, Jeffrey

Director

Company Director

RESIGNED

Assigned on 09 Oct 2002

Resigned on 17 Feb 2016

Time on role 13 years, 4 months, 8 days

WELCH, Michael Peter Redmayne

Director

Finance Broker

RESIGNED

Assigned on

Resigned on 11 Dec 1991

Time on role 32 years, 6 months, 2 days


Some Companies

EAT AT THE WORKS LTD

7 WEST END PLACE,AYLESBURY,HP22 5QZ

Number:09041906
Status:ACTIVE
Category:Private Limited Company

FAHR BEYOND

24 BRENTINGBY CLOSE,MELTON MOWBRAY,LE13 1ES

Number:10545212
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GORDON RURAL ACTION

55 GORDON STREET,HUNTLY,AB54 8EQ

Number:SC154075
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUMIN DATA LTD

49 LORDSHIP ROAD,LONDON,N16 0QH

Number:11655653
Status:ACTIVE
Category:Private Limited Company

MAJOR BUILDING SERVICES LIMITED

COLLIN LANE,BROADWAY,WR12 7PE

Number:08903641
Status:ACTIVE
Category:Private Limited Company

TCPH NAILS LIMITED

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09720059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source