Gillespie (UK) Ltd was founded on 05 January 1989 and has its registered office in Surrey. The companies directors are listed as Bell, Andrew Richard, Connor, Stephen, Bowers, Brendan James, Cambridge, Vernon Scott. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWERS, Brendan James | N/A | 20 December 1996 | 1 |
CAMBRIDGE, Vernon Scott | 27 January 1995 | 13 November 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Andrew Richard | 18 October 2016 | - | 1 |
CONNOR, Stephen | 01 April 2016 | 27 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 12 January 2017 | |
AP03 - Appointment of secretary | 21 October 2016 | |
AA - Annual Accounts | 10 October 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 01 April 2016 | |
AP03 - Appointment of secretary | 01 April 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
CH01 - Change of particulars for director | 10 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 27 January 2010 | |
353 - Register of members | 14 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 09 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363a - Annual Return | 11 January 2008 | |
353 - Register of members | 10 January 2008 | |
287 - Change in situation or address of Registered Office | 13 December 2007 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 17 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
AA - Annual Accounts | 13 September 2005 | |
363a - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363a - Annual Return | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2003 | |
395 - Particulars of a mortgage or charge | 25 November 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363a - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 18 June 2002 | |
363a - Annual Return | 09 January 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363a - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363a - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 02 September 1999 | |
363a - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 27 October 1998 | |
363a - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363a - Annual Return | 15 January 1997 | |
363(353) - N/A | 15 January 1997 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 27 December 1996 | |
AA - Annual Accounts | 27 August 1996 | |
363x - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 20 July 1995 | |
288 - N/A | 20 February 1995 | |
288 - N/A | 02 February 1995 | |
363x - Annual Return | 12 January 1995 | |
AA - Annual Accounts | 06 August 1994 | |
363x - Annual Return | 01 February 1994 | |
AA - Annual Accounts | 07 July 1993 | |
363x - Annual Return | 05 February 1993 | |
AA - Annual Accounts | 22 September 1992 | |
RESOLUTIONS - N/A | 05 June 1992 | |
RESOLUTIONS - N/A | 05 June 1992 | |
RESOLUTIONS - N/A | 05 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1992 | |
123 - Notice of increase in nominal capital | 05 June 1992 | |
363x - Annual Return | 27 January 1992 | |
287 - Change in situation or address of Registered Office | 26 November 1991 | |
395 - Particulars of a mortgage or charge | 29 August 1991 | |
AA - Annual Accounts | 27 July 1991 | |
363x - Annual Return | 27 July 1991 | |
288 - N/A | 08 May 1991 | |
287 - Change in situation or address of Registered Office | 19 April 1991 | |
363a - Annual Return | 19 February 1991 | |
RESOLUTIONS - N/A | 13 February 1991 | |
AA - Annual Accounts | 13 September 1990 | |
287 - Change in situation or address of Registered Office | 14 June 1990 | |
395 - Particulars of a mortgage or charge | 27 November 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 September 1989 | |
288 - N/A | 05 July 1989 | |
288 - N/A | 03 May 1989 | |
288 - N/A | 28 March 1989 | |
288 - N/A | 28 March 1989 | |
CERTNM - Change of name certificate | 13 March 1989 | |
287 - Change in situation or address of Registered Office | 22 February 1989 | |
288 - N/A | 20 January 1989 | |
287 - Change in situation or address of Registered Office | 20 January 1989 | |
NEWINC - New incorporation documents | 05 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 13 November 2003 | Outstanding |
N/A |
Omnibus letter of set off | 13 November 2003 | Outstanding |
N/A |
Mortgage debenture | 16 November 1989 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1989 | Fully Satisfied |
N/A |