P.H.GILLINGHAM(INVESTMENTS)LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
P.H.GILLINGHAM(INVESTMENTS)LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Dissolved - no longer trading.
P.H.GILLINGHAM(INVESTMENTS)LIMITED was incorporated 64 years ago on 19/08/1959 and has the registered number: 00635327. The accounts status is DORMANT.
P.H.GILLINGHAM(INVESTMENTS)LIMITED was incorporated 64 years ago on 19/08/1959 and has the registered number: 00635327. The accounts status is DORMANT.
P.H.GILLINGHAM(INVESTMENTS)LIMITED - CHELTENHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2021 |
Registered Office
HAZLEWOODS
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2022 | 13/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN NOEST | Jun 1948 | British | Director | CURRENT | |
NICHOLAS ANTHONY SWABEY | Jun 1948 | British | Director | CURRENT | |
HAMILTON STUART VERSCHOYLE | Jun 1937 | British | Director | RESIGNED | |
STEPHEN EWART PERKS | Aug 1944 | British | Director | RESIGNED | |
RODNEY LITSTON | Apr 1945 | Director | RESIGNED | ||
MR MICHAEL IAN LAMBERT | Aug 1947 | British | Director | RESIGNED | |
ALEXANDER GUY FACEY | Jul 1955 | Director | 2004-09-30 UNTIL 2004-10-01 | RESIGNED | |
ALAN COURTNEY BROWNE | Jun 1948 | British | Director | RESIGNED | |
PEREGRINE ANTHONY GUY BOUSFIELD | Dec 1949 | British | Director | RESIGNED | |
LINDA MARGARET BEANEY | Dec 1952 | British | Director | RESIGNED | |
RODNEY LITSTON | Apr 1945 | Secretary | 1995-04-24 UNTIL 2002-09-20 | RESIGNED | |
MR MICHAEL IAN LAMBERT | Aug 1947 | British | Secretary | RESIGNED | |
KIM TRACEY BARNES | British | Secretary | 2002-09-20 UNTIL 2019-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P H Gillingham Group Limited | 2016-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P.H. Gillingham (Investments) Limited - Period Ending 2021-03-25 | 2021-12-14 | 25-03-2021 | £100 equity |
P.H. Gillingham (Investments) Limited - Period Ending 2020-03-25 | 2020-12-19 | 25-03-2020 | £100 equity |
P H Gillingham Investments Limited - Period Ending 2019-03-25 | 2019-06-26 | 25-03-2019 | £100 equity |
P H Gillingham Investments Limited - Period Ending 2018-03-25 | 2018-12-20 | 25-03-2018 | £100 equity |
P H Gillingham Investments Limited - Period Ending 2017-03-25 | 2017-12-22 | 25-03-2017 | £100 equity |