GBF CONFERENCES AND EVENTS LIMITED

57 Dyer Street Wellington House 57 Dyer Street Wellington House, Cirencester, GL7 2PP, England
StatusDISSOLVED
Company No.03553458
CategoryPrivate Limited Company
Incorporated27 Apr 1998
Age26 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 24 days

SUMMARY

GBF CONFERENCES AND EVENTS LIMITED is an dissolved private limited company with number 03553458. It was incorporated 26 years, 1 month, 12 days ago, on 27 April 1998 and it was dissolved 3 years, 2 months, 24 days ago, on 16 March 2021. The company address is 57 Dyer Street Wellington House 57 Dyer Street Wellington House, Cirencester, GL7 2PP, England.



People

STIRLING, William Robert

Secretary

ACTIVE

Assigned on 15 Feb 2017

Current time on role 7 years, 3 months, 22 days

BISCHOF, Robert Alfons Teja

Director

Chairman

ACTIVE

Assigned on 21 May 1998

Current time on role 26 years, 19 days

STIRLING, William

Director

Director

ACTIVE

Assigned on 21 Mar 2017

Current time on role 7 years, 2 months, 19 days

BARKER, Zoe Claire

Secretary

RESIGNED

Assigned on 01 Feb 2017

Resigned on 15 Jun 2020

Time on role 3 years, 4 months, 14 days

BARNARD, Susan Linda Ursula

Secretary

RESIGNED

Assigned on 20 Jul 2015

Resigned on 01 Nov 2016

Time on role 1 year, 3 months, 12 days

COLLINS, Stephen David

Secretary

Company Secretary

RESIGNED

Assigned on 21 May 1998

Resigned on 05 Nov 2000

Time on role 2 years, 5 months, 15 days

NICOL, Lesley Fiona

Secretary

RESIGNED

Assigned on 15 Apr 2002

Resigned on 01 Apr 2003

Time on role 11 months, 17 days

PETTMAN, Zoe

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2003

Resigned on 20 Jul 2015

Time on role 12 years, 3 months, 19 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Apr 1998

Resigned on 21 May 1998

Time on role 24 days

BARKER, Zoe Claire

Director

Director

RESIGNED

Assigned on 21 Mar 2017

Resigned on 15 Jun 2020

Time on role 3 years, 2 months, 25 days

GEORG, Stefan Oliver

Director

Director

RESIGNED

Assigned on 14 Jan 2013

Resigned on 14 Sep 2018

Time on role 5 years, 8 months

GODFREY, Patricia Elizabeth

Director

Solicitor

RESIGNED

Assigned on 21 May 1998

Resigned on 16 Aug 2016

Time on role 18 years, 2 months, 26 days

MARSH, David Wayne

Director

Director

RESIGNED

Assigned on 21 May 1998

Resigned on 16 Aug 2016

Time on role 18 years, 2 months, 26 days

MARTIN, Connie, Dr

Director

Foundation Director

RESIGNED

Assigned on 21 May 1998

Resigned on 30 Sep 1999

Time on role 1 year, 4 months, 9 days

PATERSON, William Edgar, Professor

Director

General Manager & Director

RESIGNED

Assigned on 21 May 1998

Resigned on 27 Feb 2020

Time on role 21 years, 9 months, 6 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Apr 1998

Resigned on 21 May 1998

Time on role 24 days


Some Companies

GWENIE ROCKS LTD

OAKHURST HOUSE,DERBY,DE22 3FS

Number:06687252
Status:ACTIVE
Category:Private Limited Company

HIGGS RAIL LTD

52 PEAKSTONE CLOSE,DONCASTER,DN4 0FE

Number:09026177
Status:ACTIVE
Category:Private Limited Company

SIMSYNC LIMITED

DAWSON HOUSE EATON AVENUE,CHORLEY,PR7 7NA

Number:09591984
Status:ACTIVE
Category:Private Limited Company

SPEARS MEDICAL CONSULTING LIMITED

5 ROYAL GARDENS,STIRLING,FK8 2RJ

Number:SC553893
Status:ACTIVE
Category:Private Limited Company

TCHW LIMITED

383 DURNSFORD ROAD,LONDON,SW19 8EF

Number:11846188
Status:ACTIVE
Category:Private Limited Company

TIP TOP CHERRY TREE GARDEN SERVICES LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:10976114
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