GILLESPIE (BRIGHTON) LIMITED
BIRMINGHAM MM&S (5264) LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 06292826
Status Liquidation
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Liquidators statement of receipts and payments to 25 September 2016; Liquidators statement of receipts and payments to 25 September 2015; Statement of affairs with form 4.19. The most likely internet sites of GILLESPIE (BRIGHTON) LIMITED are www.gillespiebrighton.co.uk, and www.gillespie-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillespie Brighton Limited is a Private Limited Company. The company registration number is 06292826. Gillespie Brighton Limited has been working since 26 June 2007. The present status of the company is Liquidation. The registered address of Gillespie Brighton Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . GILLESPIE, Fiona Anne is a Director of the company. Secretary BIRD, Stephen Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GILLESPIE, Thomas Graham has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GILLESPIE, Fiona Anne
Appointed Date: 18 June 2012
52 years old

Resigned Directors

Secretary
BIRD, Stephen Robert
Resigned: 05 September 2008
Appointed Date: 30 October 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 30 October 2007
Appointed Date: 26 June 2007

Director
GILLESPIE, Thomas Graham
Resigned: 18 June 2012
Appointed Date: 30 October 2007
68 years old

Nominee Director
VINDEX LIMITED
Resigned: 30 October 2007
Appointed Date: 26 June 2007

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 30 October 2007
Appointed Date: 26 June 2007

GILLESPIE (BRIGHTON) LIMITED Events

05 Dec 2016
Liquidators statement of receipts and payments to 25 September 2016
27 Jan 2016
Liquidators statement of receipts and payments to 25 September 2015
25 Oct 2013
Statement of affairs with form 4.19
24 Oct 2013
Registered office address changed from One London Wall London EC2Y 5AB on 24 October 2013
08 Oct 2013
Appointment of a voluntary liquidator
...
... and 20 more events
14 Dec 2007
Director resigned
14 Dec 2007
Director resigned
14 Dec 2007
Ad 30/10/07--------- £ si 98@1=98 £ ic 1/99
31 Oct 2007
Company name changed mm&s (5264) LIMITED\certificate issued on 31/10/07
26 Jun 2007
Incorporation

GILLESPIE (BRIGHTON) LIMITED Charges

14 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the north side of drove road woodingdean brighton…