Having been setup in 1963, E.Gilligan & Sons Ltd have registered office in Birmingham. The current directors of this company are Watson, Lorna Ann, Whomsley, Julie, Gilligan, Edward, Gilligan, Stephen Paul. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLIGAN, Edward | N/A | 11 March 1999 | 1 |
GILLIGAN, Stephen Paul | N/A | 02 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Lorna Ann | 04 September 1992 | 27 March 1995 | 1 |
WHOMSLEY, Julie | N/A | 05 September 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR04 - N/A | 13 November 2019 | |
MR05 - N/A | 12 November 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 26 January 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AA - Annual Accounts | 02 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2009 | |
395 - Particulars of a mortgage or charge | 06 February 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 20 January 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 20 January 2006 | |
353 - Register of members | 20 January 2006 | |
AA - Annual Accounts | 13 September 2005 | |
AA - Annual Accounts | 21 February 2005 | |
363s - Annual Return | 23 December 2004 | |
RESOLUTIONS - N/A | 13 August 2004 | |
RESOLUTIONS - N/A | 13 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
363s - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 10 November 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363s - Annual Return | 27 November 2002 | |
363s - Annual Return | 03 December 2001 | |
AA - Annual Accounts | 20 November 2001 | |
363s - Annual Return | 17 November 2000 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 05 December 1999 | |
AA - Annual Accounts | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
363s - Annual Return | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 02 December 1998 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 09 December 1997 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 05 December 1996 | |
AA - Annual Accounts | 23 October 1996 | |
AA - Annual Accounts | 28 December 1995 | |
363s - Annual Return | 05 December 1995 | |
288 - N/A | 25 April 1995 | |
363s - Annual Return | 01 December 1994 | |
AA - Annual Accounts | 22 September 1994 | |
363s - Annual Return | 20 December 1993 | |
AA - Annual Accounts | 17 September 1993 | |
395 - Particulars of a mortgage or charge | 16 September 1993 | |
395 - Particulars of a mortgage or charge | 16 September 1993 | |
AA - Annual Accounts | 23 December 1992 | |
363s - Annual Return | 17 December 1992 | |
288 - N/A | 17 December 1992 | |
363a - Annual Return | 16 December 1991 | |
AA - Annual Accounts | 06 December 1991 | |
395 - Particulars of a mortgage or charge | 13 February 1991 | |
AA - Annual Accounts | 11 January 1991 | |
363 - Annual Return | 11 January 1991 | |
395 - Particulars of a mortgage or charge | 26 October 1990 | |
AA - Annual Accounts | 16 January 1990 | |
363 - Annual Return | 16 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 1989 | |
287 - Change in situation or address of Registered Office | 19 July 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 March 1989 | |
288 - N/A | 22 March 1989 | |
123 - Notice of increase in nominal capital | 09 February 1989 | |
RESOLUTIONS - N/A | 23 January 1989 | |
RESOLUTIONS - N/A | 23 January 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
288 - N/A | 10 January 1989 | |
395 - Particulars of a mortgage or charge | 15 December 1988 | |
288 - N/A | 26 October 1988 | |
288 - N/A | 26 October 1988 | |
AA - Annual Accounts | 05 November 1987 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 02 October 1986 | |
363 - Annual Return | 02 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 27 January 2009 | Outstanding |
N/A |
Debenture | 29 June 1999 | Fully Satisfied |
N/A |
Fixed and floating charge. | 09 September 1993 | Fully Satisfied |
N/A |
Chattel mortgage | 09 September 1993 | Fully Satisfied |
N/A |
Chattels mortgage | 05 February 1991 | Fully Satisfied |
N/A |
Legal charge | 19 October 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 December 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 06 February 1986 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 February 1983 | Fully Satisfied |
N/A |
Floating charge | 01 February 1980 | Fully Satisfied |
N/A |