About

Registered Number: 06228743
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 2 Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS,

 

Marks Fitzpatrick Gaule Ltd was registered on 27 April 2007 with its registered office in Chippenham in Wiltshire, it has a status of "Active". Marks Fitzpatrick Gaule Ltd has 8 directors listed as Gaule, Lesley, Gaule, Declan Michael, Gaule, Lesley Ann, Gaule, Declan Michael, Ashdown, Mark Christopher, Marroni, Pita John, Millington, Mark Andrew, Sutton, Robert Jeremy at Companies House. We don't know the number of employees at Marks Fitzpatrick Gaule Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAULE, Declan Michael 27 April 2007 - 1
GAULE, Lesley Ann 13 August 2018 - 1
ASHDOWN, Mark Christopher 27 April 2007 27 September 2013 1
MARRONI, Pita John 01 May 2019 20 January 2020 1
MILLINGTON, Mark Andrew 27 April 2007 23 December 2008 1
SUTTON, Robert Jeremy 23 December 2008 26 March 2018 1
Secretary Name Appointed Resigned Total Appointments
GAULE, Lesley 12 July 2019 - 1
GAULE, Declan Michael 28 April 2010 12 July 2019 1

Filing History

Document Type Date
MR01 - N/A 29 May 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 30 November 2019
AD01 - Change of registered office address 02 October 2019
AP03 - Appointment of secretary 12 July 2019
TM02 - Termination of appointment of secretary 12 July 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 10 May 2019
AD01 - Change of registered office address 10 January 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 05 October 2018
AP01 - Appointment of director 16 August 2018
CS01 - N/A 29 May 2018
PSC07 - N/A 09 April 2018
PSC02 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 30 November 2017
RP04AR01 - N/A 13 October 2017
CS01 - N/A 02 May 2017
MR01 - N/A 24 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 26 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 15 April 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 04 June 2014
MR01 - N/A 31 March 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 23 February 2011
AD01 - Change of registered office address 13 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 21 October 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.