Based in Weybridge, Gitps Ltd was setup in 2001, it's status is listed as "Active". Fitzgerald, Sally, Fitzgerald, Barry, Micallef, Kate, Murphy, James Christopher, Williams, Michael Anthony are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, James Christopher | 01 February 2008 | 31 July 2018 | 1 |
WILLIAMS, Michael Anthony | 11 January 2001 | 04 August 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZGERALD, Sally | 04 August 2005 | - | 1 |
FITZGERALD, Barry | 24 January 2003 | 04 August 2005 | 1 |
MICALLEF, Kate | 11 January 2001 | 09 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 January 2020 | |
AD01 - Change of registered office address | 09 September 2019 | |
CH03 - Change of particulars for secretary | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 22 January 2019 | |
TM01 - Termination of appointment of director | 07 August 2018 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 11 January 2018 | |
AD01 - Change of registered office address | 26 September 2017 | |
CS01 - N/A | 14 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AA01 - Change of accounting reference date | 28 October 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 30 January 2015 | |
CH03 - Change of particulars for secretary | 11 December 2014 | |
CH01 - Change of particulars for director | 11 December 2014 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 14 September 2011 | |
CH01 - Change of particulars for director | 02 September 2011 | |
AR01 - Annual Return | 04 February 2011 | |
CERTNM - Change of name certificate | 06 December 2010 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 03 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2009 | |
AA - Annual Accounts | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
363a - Annual Return | 08 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 February 2008 | |
353 - Register of members | 08 February 2008 | |
287 - Change in situation or address of Registered Office | 08 February 2008 | |
363a - Annual Return | 08 February 2008 | |
363a - Annual Return | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 08 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 February 2008 | |
353 - Register of members | 08 February 2008 | |
287 - Change in situation or address of Registered Office | 08 February 2008 | |
AA - Annual Accounts | 29 November 2007 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
AA - Annual Accounts | 04 December 2006 | |
288a - Notice of appointment of directors or secretaries | 24 July 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 11 February 2006 | |
AA - Annual Accounts | 05 December 2005 | |
225 - Change of Accounting Reference Date | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 31 January 2005 | |
225 - Change of Accounting Reference Date | 11 October 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 07 February 2003 | |
AA - Annual Accounts | 13 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2002 | |
363s - Annual Return | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 23 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
NEWINC - New incorporation documents | 09 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 February 2006 | Outstanding |
N/A |
Floating charge (all assets) | 17 July 2001 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 17 July 2001 | Outstanding |
N/A |