This company is commonly known as Gill Marine Holdings Limited. The company was founded 11 years ago and was given the registration number 08277096. The firm's registered office is in LONG EATON. You can find them at Manor House Road, , Long Eaton, Nottingham. This company's SIC code is 70100 - Activities of head offices.
Name | : | GILL MARINE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08277096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor House Road, Long Eaton, Nottingham, NG10 1LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House Road, Long Eaton, NG10 1LR | Director | 13 December 2018 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 13 December 2018 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 27 January 2021 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 01 August 2023 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 13 December 2018 | Active |
83, Dartmouth Road, Paignton, Devon, United Kingdom, TQ4 5AF | Director | 01 March 2024 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 13 December 2018 | Active |
Saint Martins House 210-212, Chapeltown Road, Leeds, United Kingdom, LS7 4HZ | Director | 26 September 2013 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 23 September 2013 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 23 September 2013 | Active |
Manor House Road, Long Eaton, Nottingham, NG10 1LR | Director | 26 September 2013 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 13 December 2018 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 17 April 2018 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 22 June 2016 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 05 January 2015 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 26 September 2013 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 23 September 2013 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 04 July 2016 | Active |
Manor House Road, Long Eaton, NG10 1LR | Director | 13 December 2016 | Active |
84, Friar Lane, Nottingham, Uk, NG1 6ED | Director | 01 November 2012 | Active |
Ms. Laura Rose Davies | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | New Zealander |
Address | : | Manor House Road, Long Eaton, NG10 1LR |
Nature of control | : |
|
Mr Thomas Campbell Kenneth Myers | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | New Zealander |
Address | : | Manor House Road, Long Eaton, NG10 1LR |
Nature of control | : |
|
Mrs Jessica Blair Kimmel | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | New Zealander |
Address | : | Manor House Road, Long Eaton, NG10 1LR |
Nature of control | : |
|
Chandos Fund L.P | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Accounts with accounts type group. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-06-10 | Accounts | Accounts with accounts type group. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Accounts | Accounts with accounts type group. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-04-05 | Accounts | Accounts with accounts type group. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type group. | Download |
2019-02-08 | Capital | Capital allotment shares. | Download |
2019-02-08 | Resolution | Resolution. | Download |
2019-02-07 | Capital | Capital alter shares subdivision. | Download |
2019-02-07 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.