GILMOURBANKS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03003104
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 20 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of GILMOURBANKS LIMITED are www.gilmourbanks.co.uk, and www.gilmourbanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Gilmourbanks Limited is a Private Limited Company. The company registration number is 03003104. Gilmourbanks Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Gilmourbanks Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . WHALEN, Steven Alexander is a Secretary of the company. PENNY, Kirsty is a Director of the company. WHALEN, Deborah is a Director of the company. WHALEN, Steven Alexander is a Director of the company. Secretary WHALEN, Deborah has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director HAMILTON, Grant Edward has been resigned. Director OAKES, Wesley Mark has been resigned. Director PRITCHARD, Ashley has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WHALEN, David has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WHALEN, Steven Alexander
Appointed Date: 20 December 1999

Director
PENNY, Kirsty
Appointed Date: 10 August 2010
56 years old

Director
WHALEN, Deborah
Appointed Date: 19 December 1994
68 years old

Director
WHALEN, Steven Alexander
Appointed Date: 23 September 2008
60 years old

Resigned Directors

Secretary
WHALEN, Deborah
Resigned: 20 December 1999
Appointed Date: 19 December 1994

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
HAMILTON, Grant Edward
Resigned: 20 December 1999
Appointed Date: 05 January 1999
59 years old

Director
OAKES, Wesley Mark
Resigned: 14 October 1997
Appointed Date: 23 February 1996
69 years old

Director
PRITCHARD, Ashley
Resigned: 05 October 1998
Appointed Date: 24 June 1997
80 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
WHALEN, David
Resigned: 08 March 1996
Appointed Date: 19 December 1994
80 years old

GILMOURBANKS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
06 Jul 2016
Satisfaction of charge 2 in full
06 Jul 2016
Satisfaction of charge 1 in full
11 Feb 2016
Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 900

...
... and 70 more events
10 Nov 1995
Particulars of mortgage/charge
06 Nov 1995
Registered office changed on 06/11/95 from: 152 city road london EC1V 2NX
06 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
06 Nov 1995
Director resigned;new director appointed
19 Dec 1994
Incorporation

GILMOURBANKS LIMITED Charges

30 March 2000
Debenture
Delivered: 1 April 2000
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1995
Debenture
Delivered: 10 November 1995
Status: Satisfied on 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…