GILCREST SERVICES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2RA

Company number 02800209
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 4 WINTERSTOKE GARDENS, LONDON, NW7 2RA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of GILCREST SERVICES LIMITED are www.gilcrestservices.co.uk, and www.gilcrest-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Gilcrest Services Limited is a Private Limited Company. The company registration number is 02800209. Gilcrest Services Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Gilcrest Services Limited is 4 Winterstoke Gardens London Nw7 2ra. . ACUMIST SECRETARIES LIMITED is a Secretary of the company. HEYWOOD, Anthony John is a Director of the company. Secretary HEYWOOD, Anthony John has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BELL, Mary Moira has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ACUMIST SECRETARIES LIMITED
Appointed Date: 06 April 2000

Director
HEYWOOD, Anthony John
Appointed Date: 06 April 2000
72 years old

Resigned Directors

Secretary
HEYWOOD, Anthony John
Resigned: 06 April 2000

Nominee Secretary
SEMKEN LIMITED
Resigned: 25 March 1993
Appointed Date: 16 March 1993

Director
BELL, Mary Moira
Resigned: 06 April 2000
Appointed Date: 25 March 1993
65 years old

Nominee Director
LUFMER LIMITED
Resigned: 25 March 1993
Appointed Date: 16 March 1993

Persons With Significant Control

Mr Anthony John Heywood
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GILCREST SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

20 Sep 2015
Total exemption small company accounts made up to 31 July 2015
20 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 60 more events
04 Apr 1993
New director appointed

31 Mar 1993
Secretary resigned

31 Mar 1993
Director resigned

16 Mar 1993
Incorporation
16 Mar 1993
Incorporation

GILCREST SERVICES LIMITED Charges

18 May 2005
Rent deposit deed
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Wallshire Limited
Description: £7,500 in a designated deposit account. See the mortgage…