GILSIN NOMINEES LIMITED
Overview
| Company Name | GILSIN NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01240453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GILSIN NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GILSIN NOMINEES LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILSIN NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNHURST LIMITED | Jan 14, 1976 | Jan 14, 1976 |
What are the latest filings for GILSIN NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Carolyn Wales as a secretary on Jun 28, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Carolyn Wales as a secretary on Apr 30, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Brad Kotush as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Ellis as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Jun 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Finlay Brown on Jun 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jun 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of GILSIN NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Darren | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | 42688310002 | |||||
| KOTUSH, Brad | Director | Wood Street EC2V 7QR London 88 | Canada | Canadian | 168069890001 | |||||
| AMIN, Divya Bala | Secretary | 51 Barn Hill HA9 9LL Wembley Middlesex | British | 46941290002 | ||||||
| DOHERTY, Stephen Paul | Secretary | 4 Woodgrange Close Thorpe Bay SS1 3EA Southend On Sea Essex | British | 41519220002 | ||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||
| FIDDEMONT, Roy | Secretary | Flat 7 3 Pond Road Blackheath SE3 9JL London | British | 35539420001 | ||||||
| PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 | British | 38325900002 | ||||||
| SMITH, Helen Louise | Secretary | 32 Onslow Gardens Grange Park N21 1DX London | British | 37383330002 | ||||||
| WALES, Carolyn | Secretary | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | 169139090001 | |||||||
| ALDER, Malcolm Frederick Ian | Director | 30 Colyer Close New Eltham SE9 3QG London | British | 28943740001 | ||||||
| BROWN, Mark Finlay | Director | Wood Street EC2V 7QR London 88 | England | British | 98410300001 | |||||
| CHALK, Keith William | Director | 11 Weybank Hildenborough TN11 9EH Tonbridge Kent | British | 51967420001 | ||||||
| COLE, William Robert | Director | 40 Burbridge Way Ladybur Estate Ladysmith Road N17 9AJ London | British | 34143900001 | ||||||
| COLLINS, Graham Leigh | Director | Great Wadd Frittenden TN17 2DA Cranbrook Kent | British | 46861830001 | ||||||
| COTTER, John Anthony | Director | Wood Street EC2V 7QR London 88 | United Kingdom | Irish | 139578770006 | |||||
| DRAKE, Karen May | Director | 13 Brooklands Square SS8 0LE Canvey Island Essex | British | 17369800001 | ||||||
| DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Keddington Suffolk | British | 114900960001 | ||||||
| ELMS, David Edward | Director | 32 Penenden Heath Road ME14 2DD Maidstone Kent | British | 17369810001 | ||||||
| EVANS, Paul Martin | Director | 20 Totteridge Road EN3 6NE Enfield Middlesex | British | 43271360002 | ||||||
| HAZELL, Ross Spencer | Director | 14 Knoll Road DA14 4QU Sidcup Kent | British | 35412250001 | ||||||
| HITCHCOCK, Terence John | Director | Hutton Wood Heronway CM13 2LX Brentwood Essex | United Kingdom | British | 88780740001 | |||||
| HONEYWOOD, Michael John | Director | 20 Queens Road DA16 3EA Welling Kent | British | 17369820001 | ||||||
| LINDSAY, David | Director | 47 Clifton Court Maida Vale NW8 8HS London | England | British | 154433670001 | |||||
| OLLENBUTTEL, George Robert | Director | 15 Little How Croft Abbots Langley WD5 0BR Watford Hertfordshire | British | 17369830001 | ||||||
| PELHAM, David Albert | Director | 25 Tennyson Rise RH19 1SQ East Grinstead West Sussex | British | 17369840001 | ||||||
| PLASCO, Joel | Director | 10 Wellington Road NW10 5BB London Flat 18 | British | 113564640002 | ||||||
| REED, Christopher | Director | Stanways Hatfield Broad Oak CM22 7JS Bishops Stortford Hertfordshire | British | 78451260002 | ||||||
| ROBERTS, Norman George | Director | 1 Byrd Way SS17 8QY Stanford Le Hope Essex | British | 17369850001 | ||||||
| SCAWTHORN, Antony Patrick | Director | 26 Elm Grove Emerson Park RM11 2QX Hornchurch Essex | England | British | 118614940001 | |||||
| SMITH, Helen Louise | Director | 1 Spencer Walk NW3 1QZ Hampstead London | British | 37383330003 | ||||||
| STEWART, Andrew Marshall | Director | 8 Dyke Close BN3 6DB Hove East Sussex | British | 6277070001 | ||||||
| TRUSCOTT, John | Director | 140 Langley Way BR4 0DS West Wickham Kent | British | 46623140002 | ||||||
| WHITAKER, Michael Keith | Director | 24 Ladbroke Square W11 3NB London | United Kingdom | British | 35698850001 | |||||
| WHITE, Dennis William | Director | The Croft Bradbourne Vale Road TN13 3DH Sevenoaks Kent | British | 51969350001 | ||||||
| WIRE, Malcolm Keith | Director | 18 Hazelwood IG10 4ET Loughton Essex | British | 39773380001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0