GILROY CORPORATE COMMUNICATIONS LIMITED
TADLEY

Hellopages » Hampshire » Basingstoke and Deane » RG26 5PU

Company number 01399882
Status Active
Incorporation Date 15 November 1978
Company Type Private Limited Company
Address DRAGON COURT, CHARTER ALLEY, TADLEY, HANTS, RG26 5PU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Matthew Lloyd Neal on 1 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of GILROY CORPORATE COMMUNICATIONS LIMITED are www.gilroycorporatecommunications.co.uk, and www.gilroy-corporate-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Basingstoke Rail Station is 3.8 miles; to Thatcham Rail Station is 7.2 miles; to Theale Rail Station is 8.8 miles; to Reading West Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilroy Corporate Communications Limited is a Private Limited Company. The company registration number is 01399882. Gilroy Corporate Communications Limited has been working since 15 November 1978. The present status of the company is Active. The registered address of Gilroy Corporate Communications Limited is Dragon Court Charter Alley Tadley Hants Rg26 5pu. . SLEAP, Nicola is a Secretary of the company. NEAL, Matthew Lloyd is a Director of the company. SLEAP, Kevin David is a Director of the company. Secretary SLEAP, Gillian has been resigned. Secretary SLEAP, Jacqueline has been resigned. Director NORTH, Andrew Lawrence has been resigned. Director SLEAP, Gillian has been resigned. Director SLEAP, Jacqueline has been resigned. Director SLEAP, Roy has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SLEAP, Nicola
Appointed Date: 30 June 2008

Director
NEAL, Matthew Lloyd
Appointed Date: 01 May 2015
50 years old

Director
SLEAP, Kevin David
Appointed Date: 01 November 1998
59 years old

Resigned Directors

Secretary
SLEAP, Gillian
Resigned: 30 November 2004

Secretary
SLEAP, Jacqueline
Resigned: 30 June 2008
Appointed Date: 01 December 2004

Director
NORTH, Andrew Lawrence
Resigned: 22 April 2002
72 years old

Director
SLEAP, Gillian
Resigned: 30 November 2004
81 years old

Director
SLEAP, Jacqueline
Resigned: 30 June 2008
61 years old

Director
SLEAP, Roy
Resigned: 03 October 2005
85 years old

Persons With Significant Control

Mr Kevin David Sleap
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Gilroy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILROY CORPORATE COMMUNICATIONS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Director's details changed for Mr Matthew Lloyd Neal on 1 December 2016
09 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,058

17 Jun 2015
Appointment of Mr Matthew Lloyd Neal as a director on 1 May 2015
...
... and 94 more events
24 Jun 1988
Return made up to 13/01/87; full list of members

12 May 1988
Registered office changed on 12/05/88 from: 1ST floor 47 frith street london W1

01 Oct 1987
Accounts made up to 31 October 1986

01 Oct 1987
Return made up to 13/01/86; full list of members

01 Nov 1978
Memorandum and Articles of Association

GILROY CORPORATE COMMUNICATIONS LIMITED Charges

9 February 2001
Legal charge
Delivered: 17 February 2001
Status: Satisfied on 23 May 2002
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 8 comet house calleva park aldermaston…
9 February 2001
Legal charge
Delivered: 17 February 2001
Status: Satisfied on 23 May 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 windmill st fitzrovia london W1T 2HX.
28 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 29 November 2000
Persons entitled: Barclays Bank PLC
Description: Unit 4, bacchus house, calleva park, aldermaston, berkshire.
19 April 1989
Guarantee & debenture
Delivered: 10 May 1989
Status: Satisfied on 29 November 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1985
Debenture
Delivered: 12 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M29. Fixed and floating charges over the…