GILTVOTE LIMITED - LONDON
Company Profile | Company Filings |
Overview
GILTVOTE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
GILTVOTE LIMITED was incorporated 36 years ago on 04/11/1987 and has the registered number: 02188854. The accounts status is SMALL.
GILTVOTE LIMITED was incorporated 36 years ago on 04/11/1987 and has the registered number: 02188854. The accounts status is SMALL.
GILTVOTE LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2020 | 24/05/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ANDREW TATFORD | Jul 1978 | British | Director | 2017-03-17 | CURRENT |
ALEXANDER EDWARD COMPTON HARE | Jun 1985 | British | Director | 2016-10-05 | CURRENT |
MR STEPHAN ANTHONY WINGATE | Nov 1938 | British | Director | RESIGNED | |
BRIAN WILLIAMS | Jan 1937 | British | Secretary | 1994-01-20 UNTIL 1994-03-16 | RESIGNED |
MR ANTHONY COOK | Dec 1929 | Secretary | RESIGNED | ||
MS SUSAN ELIZABETH DIXON | Jan 1960 | British | Secretary | 2005-01-05 UNTIL 2013-01-01 | RESIGNED |
CHARLOTTE IND EASTWOOD | British | Secretary | 2002-07-23 UNTIL 2005-01-05 | RESIGNED | |
PAUL HUGHES | Feb 1953 | Secretary | 1998-04-01 UNTIL 2000-01-31 | RESIGNED | |
SANDRA JUDITH ODELL | Secretary | 2013-01-01 UNTIL 2016-10-05 | RESIGNED | ||
GAIL ROBSON SKEETE | British | Secretary | 1999-10-20 UNTIL 2000-05-30 | RESIGNED | |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2012-08-01 UNTIL 2015-03-31 | RESIGNED |
MR NICHOLAS SIMON KEITH SHATTOCK | Oct 1959 | British | Director | 1998-03-31 UNTIL 2011-03-24 | RESIGNED |
MR MICHAEL EDWARD RILEY | Sep 1960 | British | Director | 2001-08-13 UNTIL 2002-07-31 | RESIGNED |
REGINALD STRINGER | Mar 1934 | British | Director | RESIGNED | |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Secretary | 1999-10-20 UNTIL 2002-07-23 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 1994-03-16 UNTIL 1998-04-01 | RESIGNED |
BRIAN WILLIAMS | Jan 1937 | British | Director | 1993-04-21 UNTIL 1998-04-01 | RESIGNED |
MR ADRIAN ROGER WYATT | Jan 1948 | British | Director | 1998-04-01 UNTIL 2012-05-25 | RESIGNED |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Director | 2001-08-22 UNTIL 2012-10-31 | RESIGNED |
MRS SANDRA JUDITH ODELL | Jun 1967 | British | Director | 2015-03-31 UNTIL 2016-10-05 | RESIGNED |
MR PHILIP MARTIN RIDAL | Jun 1953 | British | Director | RESIGNED | |
MR DAVID NICHOLAS GAVAGHAN | Aug 1959 | British | Director | 2011-03-24 UNTIL 2012-02-16 | RESIGNED |
MR ROBERT JAMES KIRKMAN | Oct 1926 | British | Director | RESIGNED | |
CHRISTOPHER NEVILLE JONES | Oct 1935 | British | Director | RESIGNED | |
MR MAXWELL DAVID SHAW JAMES | Jan 1967 | British | Director | 2012-05-25 UNTIL 2015-03-31 | RESIGNED |
JAMES ROBERT HAMILTON STUBBER | Aug 1954 | British | Director | 2002-10-14 UNTIL 2006-02-17 | RESIGNED |
MR DANIEL MARK GREENSLADE | Sep 1976 | British | Director | 2015-03-31 UNTIL 2017-03-17 | RESIGNED |
MR NIGEL GEORGE ELLIS | Apr 1939 | British | Director | 1998-04-01 UNTIL 2007-09-04 | RESIGNED |
MISS TONIANNE DWYER | Sep 1962 | Australian | Director | 2006-11-30 UNTIL 2010-04-16 | RESIGNED |
EDWARD STRATFORD DUGDALE | Aug 1959 | British | Director | 1998-04-01 UNTIL 2002-10-07 | RESIGNED |
MR CHRISTOPHER IAN BENHAM | Aug 1947 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Estates Property Investment Company (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |