GILLIAN WILLIAMS DEVELOPMENTS LIMITED
LONDON GILLIAM WILLIAMS DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » NW1 3BG
Company number 03385550
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mr Edward William Mole on 3 March 2017; Director's details changed for Mr Gordon Forbes Clements on 6 February 2017; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 52,500 . The most likely internet sites of GILLIAN WILLIAMS DEVELOPMENTS LIMITED are www.gillianwilliamsdevelopments.co.uk, and www.gillian-williams-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gillian Williams Developments Limited is a Private Limited Company. The company registration number is 03385550. Gillian Williams Developments Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Gillian Williams Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. CLEMENTS, Gordon Forbes is a Director of the company. MOLE, Edward William is a Director of the company. STOCKWELL, Fiona Alison is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FOSTER, David Martin has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director READER, Craig Vivian has been resigned. Director ROSCROW, Peter Donald has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director YULL, Leonard Louis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
CLEMENTS, Gordon Forbes
Appointed Date: 16 April 2013
61 years old

Director
MOLE, Edward William
Appointed Date: 15 January 2014
42 years old

Director
STOCKWELL, Fiona Alison
Appointed Date: 29 November 2011
63 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 12 June 1997

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Director
AGNEW, David Richard Charles
Resigned: 16 April 2013
Appointed Date: 01 November 2006
72 years old

Director
BROWN, Dean Matthew
Resigned: 15 January 2014
Appointed Date: 02 July 2007
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 02 November 2009
68 years old

Director
FOSTER, David Martin
Resigned: 02 November 2009
Appointed Date: 06 July 2008
70 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 01 November 2006
Appointed Date: 12 June 1997
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 11 June 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 11 June 2006
Appointed Date: 14 December 2001
55 years old

Director
READER, Craig Vivian
Resigned: 07 October 1997
Appointed Date: 12 June 1997
70 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 12 June 1997
62 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 22 August 2007
Appointed Date: 12 June 1997
79 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
90 years old

GILLIAN WILLIAMS DEVELOPMENTS LIMITED Events

03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
09 Feb 2017
Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
30 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 52,500

06 Jun 2016
Total exemption full accounts made up to 30 September 2015
26 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 52,500

...
... and 97 more events
04 Jul 1997
Secretary resigned
04 Jul 1997
Director resigned
04 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1997
Company name changed gilliam williams developments li mited\certificate issued on 27/06/97
12 Jun 1997
Incorporation