GILCREST GROUP LIMITED
BRISTOL GILCREST INDUSTRIES LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9LQ

Company number 04441155
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address PORTVIEW ROAD, AVONMOUTH, BRISTOL, BS11 9LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Satisfaction of charge 9 in full. The most likely internet sites of GILCREST GROUP LIMITED are www.gilcrestgroup.co.uk, and www.gilcrest-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bristol Temple Meads Rail Station is 5.6 miles; to Bristol Parkway Rail Station is 6.6 miles; to Caldicot Rail Station is 7 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilcrest Group Limited is a Private Limited Company. The company registration number is 04441155. Gilcrest Group Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Gilcrest Group Limited is Portview Road Avonmouth Bristol Bs11 9lq. . BERNSTEIN, Victoria Ann Doritza is a Director of the company. GILLHAM, Kevin Michael Mervyn is a Director of the company. GILLHAM, Mervyn Henry is a Director of the company. Secretary ENGLISH, William Rodney has been resigned. Secretary O'NEILL, Michael John has been resigned. Secretary SHEPPARD, Robrt Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILLHAM, Diana Pamela Nora has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BERNSTEIN, Victoria Ann Doritza
Appointed Date: 06 April 2006
52 years old

Director
GILLHAM, Kevin Michael Mervyn
Appointed Date: 17 May 2002
49 years old

Director
GILLHAM, Mervyn Henry
Appointed Date: 17 May 2002
74 years old

Resigned Directors

Secretary
ENGLISH, William Rodney
Resigned: 30 March 2006
Appointed Date: 17 January 2003

Secretary
O'NEILL, Michael John
Resigned: 04 April 2014
Appointed Date: 30 March 2006

Secretary
SHEPPARD, Robrt Charles
Resigned: 17 January 2003
Appointed Date: 17 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
GILLHAM, Diana Pamela Nora
Resigned: 16 March 2009
Appointed Date: 06 April 2006
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Persons With Significant Control

Mr Kevin Gillham
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GILCREST GROUP LIMITED Events

25 Jan 2017
Group of companies' accounts made up to 30 June 2016
25 Jan 2017
Confirmation statement made on 16 December 2016 with updates
16 Jun 2016
Satisfaction of charge 9 in full
16 Jun 2016
Satisfaction of charge 8 in full
06 Jun 2016
Satisfaction of charge 5 in full
...
... and 95 more events
12 Sep 2002
New director appointed
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
08 Sep 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
17 May 2002
Incorporation

GILCREST GROUP LIMITED Charges

21 April 2016
Charge code 0444 1155 0011
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H l/h property k/a unit 1 portview road industrial area…
21 April 2016
Charge code 0444 1155 0010
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H l/h property k/a unit 1 portview road industrial area…
27 March 2013
Legal mortgage
Delivered: 30 March 2013
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 portview road industrial area…
25 October 2011
Legal mortgage
Delivered: 29 October 2011
Status: Satisfied on 16 June 2016
Persons entitled: Hsbc Bank PLC
Description: Unit 1 portview road industrial area portview road bristol…
19 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Satisfied on 17 October 2011
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 portview road industrial area portview road…
2 July 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 27 March 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 portview road industrial area…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 6 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 12 June 2009
Persons entitled: Kevin Michael Mervyn Gilham
Description: The f/h property k/a unit 1 portview road industrial area…
30 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 12 June 2009
Persons entitled: Mervyn Henry Gillham
Description: The f/h property k/a unit portview road industrial area…
30 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 12 June 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 1 portview road industrial area portview road bristol…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 23 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…