Gardiner & Theobald Construction Management Limited LONDON


Gardiner & Theobald Construction Management started in year 1990 as Private Limited Company with registration number 02471174. The Gardiner & Theobald Construction Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 10 South Crescent. Postal code: WC1E 7BD.

At the moment there are 5 directors in the the company, namely Paul O., Kevin A. and Philip A. and others. In addition one secretary - Imelda M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gardiner & Theobald Construction Management Limited Address / Contact

Office Address 10 South Crescent
Town London
Post code WC1E 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471174
Date of Incorporation Fri, 16th Feb 1990
Industry Other engineering activities
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Paul O.

Position: Director

Appointed: 01 January 2019

Kevin A.

Position: Director

Appointed: 01 January 2019

Philip A.

Position: Director

Appointed: 01 January 2019

Steven B.

Position: Director

Appointed: 01 January 2019

Imelda M.

Position: Secretary

Appointed: 20 March 2015

Adam G.

Position: Director

Appointed: 25 February 2013

Simon J.

Position: Director

Resigned: 31 December 2018

Richard B.

Position: Director

Appointed: 01 January 2019

Resigned: 30 September 2021

Tony B.

Position: Director

Appointed: 25 February 2013

Resigned: 31 December 2018

John B.

Position: Director

Appointed: 05 January 2005

Resigned: 31 December 2015

Gary G.

Position: Director

Appointed: 04 January 2005

Resigned: 25 February 2013

Jack N.

Position: Secretary

Appointed: 04 January 2005

Resigned: 20 March 2015

Paul W.

Position: Director

Appointed: 08 October 1997

Resigned: 04 January 2005

David L.

Position: Director

Appointed: 04 August 1997

Resigned: 04 January 2005

Adam G.

Position: Director

Appointed: 04 August 1997

Resigned: 04 January 2005

Terence O.

Position: Director

Appointed: 04 August 1997

Resigned: 04 January 2005

Eric M.

Position: Director

Appointed: 04 August 1997

Resigned: 04 January 2005

Nicholas M.

Position: Director

Appointed: 04 August 1997

Resigned: 04 January 2005

Peter S.

Position: Director

Appointed: 18 March 1996

Resigned: 04 January 2005

Peter S.

Position: Secretary

Appointed: 18 March 1996

Resigned: 04 January 2005

Anthony D.

Position: Director

Appointed: 19 April 1993

Resigned: 04 January 2005

James H.

Position: Director

Appointed: 19 April 1993

Resigned: 04 January 2005

Michael C.

Position: Director

Appointed: 13 November 1991

Resigned: 01 March 2001

Paul M.

Position: Director

Appointed: 13 November 1991

Resigned: 19 April 1993

John B.

Position: Director

Appointed: 13 November 1991

Resigned: 18 March 1996

John B.

Position: Director

Appointed: 13 November 1991

Resigned: 04 January 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Gardiner & Theobald Holdings Limited from London, England. This PSC is categorised as "a private limited by shares company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gardiner & Theobald Holdings Limited

10 South Crescent, Store Street, London, WC1E 7BD, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares Company
Country registered Uk
Place registered Companies House
Registration number 2049317
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Current accounting period shortened from 2024-04-30 to 2024-03-31
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements