About

Registered Number: 07012014
Date of Incorporation: 08/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 The Forum, Icknield Way Industrial Estate Icknield Way, Tring, Hertfordshire, HP23 4JY

 

Gi Developments Ltd was registered on 08 September 2009 with its registered office in Tring. Reynolds, Hazel, Mcguire, Joanna Louise, Mcguire, Wayne Francis, Rolfe, Stuart John are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Joanna Louise 23 October 2014 10 May 2020 1
MCGUIRE, Wayne Francis 08 September 2009 05 August 2010 1
ROLFE, Stuart John 08 September 2009 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Hazel 08 September 2009 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
TM01 - Termination of appointment of director 21 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 14 September 2018
PSC04 - N/A 14 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 01 December 2016
SH01 - Return of Allotment of shares 24 November 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 01 July 2016
CERTNM - Change of name certificate 31 March 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 23 August 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.