Established in 2007, Gift Aid Services Ltd has its registered office in Essex, it's status is listed as "Active". The companies directors are listed as Gerrar, Reg, Duru, Catherine Ngozichukwu, Edz11, Elizabeth, Gerrar, Reginald John Abraham, Olagoroye, Olubunmi Olakunle, Olagoroye, Phillip, Olagoroye, Phillip Olubunmi. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURU, Catherine Ngozichukwu | 25 June 2016 | 23 December 2016 | 1 |
EDZ11, Elizabeth | 01 August 2007 | 28 April 2008 | 1 |
GERRAR, Reginald John Abraham | 28 April 2008 | 25 April 2017 | 1 |
OLAGOROYE, Olubunmi Olakunle | 27 November 2019 | 31 March 2020 | 1 |
OLAGOROYE, Phillip | 01 July 2015 | 01 July 2015 | 1 |
OLAGOROYE, Phillip Olubunmi | 24 July 2013 | 20 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERRAR, Reg | 27 June 2007 | 28 April 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 April 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AP01 - Appointment of director | 28 November 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 31 December 2017 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 04 July 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
TM01 - Termination of appointment of director | 29 December 2016 | |
TM01 - Termination of appointment of director | 29 December 2016 | |
AR01 - Annual Return | 11 August 2016 | |
AP01 - Appointment of director | 27 June 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 09 July 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 05 May 2008 | |
288b - Notice of resignation of directors or secretaries | 05 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
225 - Change of Accounting Reference Date | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
NEWINC - New incorporation documents | 27 June 2007 |