About

Registered Number: 02713508
Date of Incorporation: 11/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: C/O Jonathan Ford & Co Maxwell House, Floor One, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ,

 

Shepherd Gilmour Infrastructure Ltd was founded on 11 May 1992, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Shepherd Gilmour Infrastructure Ltd. There are 7 directors listed as Jones, Emyr Aled, Cartwright, Arthur Steven, Davies, Claude Edward, Downes, Tony, Gilmour, Peter James, Hollings, James Malcolm, Simpson, Stuart Barlow for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Emyr Aled 01 August 1996 - 1
CARTWRIGHT, Arthur Steven 06 May 2005 22 July 2015 1
DAVIES, Claude Edward 12 May 1993 01 May 1994 1
DOWNES, Tony 12 May 1993 31 July 1994 1
GILMOUR, Peter James 11 May 1992 10 May 2002 1
HOLLINGS, James Malcolm 12 May 1993 31 March 2011 1
SIMPSON, Stuart Barlow 11 May 1992 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 May 2019
PSC04 - N/A 24 May 2019
PSC07 - N/A 24 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 02 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 15 May 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 26 May 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
CERTNM - Change of name certificate 14 January 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 19 January 1996
288 - N/A 15 August 1995
288 - N/A 07 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 August 1994
288 - N/A 23 August 1994
363s - Annual Return 07 June 1994
288 - N/A 18 May 1994
AA - Annual Accounts 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
363s - Annual Return 25 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1992
CERTNM - Change of name certificate 26 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
287 - Change in situation or address of Registered Office 21 May 1992
NEWINC - New incorporation documents 11 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.