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.
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 |
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 |
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 |