GILLMAN GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 5HD

Company number 03209438
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address CHIPSTEAD ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 5HD
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2,411 . The most likely internet sites of GILLMAN GROUP LIMITED are www.gillmangroup.co.uk, and www.gillman-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Gillman Group Limited is a Private Limited Company. The company registration number is 03209438. Gillman Group Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Gillman Group Limited is Chipstead Road Erdington Birmingham West Midlands B23 5hd. . MILLMAN, Rebekah Lee is a Secretary of the company. MILLMAN, David Arthur is a Director of the company. MILLMAN, Lewis David is a Director of the company. MILLMAN, Rebekah Lee is a Director of the company. Secretary GILL, John Kenneth Maughan has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GILL, John Kenneth Maughan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
MILLMAN, Rebekah Lee
Appointed Date: 01 July 2008

Director
MILLMAN, David Arthur
Appointed Date: 07 June 1996
80 years old

Director
MILLMAN, Lewis David
Appointed Date: 01 July 2008
53 years old

Director
MILLMAN, Rebekah Lee
Appointed Date: 01 July 2008
54 years old

Resigned Directors

Secretary
GILL, John Kenneth Maughan
Resigned: 01 July 2008
Appointed Date: 07 June 1996

Nominee Secretary
THOMAS, Howard
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
GILL, John Kenneth Maughan
Resigned: 06 June 2010
Appointed Date: 07 June 1996
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 June 1996
Appointed Date: 07 June 1996
63 years old

Persons With Significant Control

Mr David Arthur Millman
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILLMAN GROUP LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,411

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,411

...
... and 60 more events
23 Jun 1996
New secretary appointed;new director appointed
23 Jun 1996
Director resigned
23 Jun 1996
Secretary resigned
23 Jun 1996
Registered office changed on 23/06/96 from: 16 st john street london EC1M 4AY
07 Jun 1996
Incorporation

GILLMAN GROUP LIMITED Charges

27 February 2013
Mortgage debenture
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 May 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 May 1997
Guarantee and debenture
Delivered: 15 May 1997
Status: Satisfied on 13 April 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…