Company number 04825821
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 25 DOLLIS PARK, FINCHLEY, LONDON, N3 1HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GILLNELL LIMITED are www.gillnell.co.uk, and www.gillnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.3 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillnell Limited is a Private Limited Company.
The company registration number is 04825821. Gillnell Limited has been working since 08 July 2003.
The present status of the company is Active. The registered address of Gillnell Limited is 25 Dollis Park Finchley London N3 1hj. . WELTMAN, Blake Laurence is a Secretary of the company. FUREY, Gillian Mcdade is a Director of the company. WELTMAN, Blake Laurence is a Director of the company. WELTMAN, Petronella Johanna Catharina Adriana is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director FUREY, David John has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 10 July 2003
Appointed Date: 08 July 2003
Director
FUREY, David John
Resigned: 29 June 2012
Appointed Date: 30 December 2005
60 years old
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 10 July 2003
Appointed Date: 08 July 2003
Persons With Significant Control
Mr Gillian Mcdade Furey
Notified on: 25 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GILLNELL LIMITED Events
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
09 Sep 2003
New secretary appointed;new director appointed
09 Sep 2003
New director appointed
11 Jul 2003
Secretary resigned
11 Jul 2003
Director resigned
08 Jul 2003
Incorporation
4 February 2005
Mortgage deed
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 56 brennand street, burnley.
4 February 2005
Mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 125 marsh street barrow in furness.
4 February 2005
Mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 98 crellin street barrow in furness.
3 February 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 silverdale street, barrow-in-furness.
3 February 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 redvers street, burnley.
3 February 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 walter street, nelson.
3 February 2005
Mortgage deed
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 29 broughton road barrow-in-furness.
3 February 2005
Mortgage deed
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 25 cook street barrow-in-furness.