GILMOUR & PETHER LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 5HA

Company number 01709439
Status Active
Incorporation Date 24 March 1983
Company Type Private Limited Company
Address ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 110 . The most likely internet sites of GILMOUR & PETHER LIMITED are www.gilmourpether.co.uk, and www.gilmour-pether.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilmour Pether Limited is a Private Limited Company. The company registration number is 01709439. Gilmour Pether Limited has been working since 24 March 1983. The present status of the company is Active. The registered address of Gilmour Pether Limited is One Southampton Row London Wc1b 5ha. . SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Secretary of the company. CARTER, Stuart Anthony is a Director of the company. SODEXO CORPORATE SERVICES (NO 1) LIMITED is a Director of the company. SODEXO CORPORATE SERVICES (NO 2) LIMITED is a Director of the company. Secretary MEAD, Noel Arthur has been resigned. Secretary MORRISON, Raymond Francis has been resigned. Director ADAMS, Mark Robert has been resigned. Director ANDREW, Philip Richard has been resigned. Director CARTER, Christopher Brian has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director GILMOUR, Patrick Nigel has been resigned. Director MCCOLE, Charles Joseph has been resigned. Director MCMANUS, Stephen Charles has been resigned. Director MEAD, Noel Arthur has been resigned. Director PETHER, David Henry has been resigned. Director SIMPSON, Roderick Wykeham has been resigned. Director WARES, John Rankine has been resigned. Director WOOD, Jeremy John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 31 August 1999

Director
CARTER, Stuart Anthony
Appointed Date: 28 March 2013
60 years old

Director
SODEXO CORPORATE SERVICES (NO 1) LIMITED
Appointed Date: 01 July 2003

Director
SODEXO CORPORATE SERVICES (NO 2) LIMITED
Appointed Date: 01 July 2003

Resigned Directors

Secretary
MEAD, Noel Arthur
Resigned: 31 August 1999
Appointed Date: 03 June 1994

Secretary
MORRISON, Raymond Francis
Resigned: 03 June 1994

Director
ADAMS, Mark Robert
Resigned: 01 July 2003
Appointed Date: 01 January 2003
64 years old

Director
ANDREW, Philip Richard
Resigned: 28 March 2013
Appointed Date: 01 January 2012
54 years old

Director
CARTER, Christopher Brian
Resigned: 10 March 1992
68 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 31 December 2011
Appointed Date: 01 September 2010
68 years old

Director
GILMOUR, Patrick Nigel
Resigned: 31 August 1998
75 years old

Director
MCCOLE, Charles Joseph
Resigned: 01 February 2002
Appointed Date: 31 August 1997
73 years old

Director
MCMANUS, Stephen Charles
Resigned: 01 July 2003
Appointed Date: 03 June 1994
67 years old

Director
MEAD, Noel Arthur
Resigned: 16 February 1995
Appointed Date: 03 June 1994
77 years old

Director
PETHER, David Henry
Resigned: 31 August 1998
79 years old

Director
SIMPSON, Roderick Wykeham
Resigned: 31 August 1997
Appointed Date: 03 June 1994
84 years old

Director
WARES, John Rankine
Resigned: 31 August 1996
Appointed Date: 03 June 1994
77 years old

Director
WOOD, Jeremy John
Resigned: 21 March 2001
67 years old

Persons With Significant Control

Sodexo Prestige Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

GILMOUR & PETHER LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 August 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 110

04 Jun 2015
Accounts for a dormant company made up to 31 August 2014
01 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 110

...
... and 145 more events
22 Dec 1986
Return made up to 27/11/86; full list of members

19 Aug 1986
Registered office changed on 19/08/86 from: 15 king edward street oxford

02 May 1986
Return made up to 03/01/86; full list of members

02 May 1986
Accounts for a small company made up to 30 November 1984

24 Mar 1983
Incorporation

GILMOUR & PETHER LIMITED Charges

29 July 1994
Composite debenture
Delivered: 16 August 1994
Status: Satisfied on 10 March 1995
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
19 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 10 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit 4, borough road, brackley, northamptonshire.
26 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 10 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit 3, borough road buckingham road, indust. Est…
21 November 1985
Legal charge
Delivered: 3 December 1985
Status: Satisfied on 10 March 1995
Persons entitled: Barclays Bank PLC
Description: Unit e 1, launton road, bicester, oxfordshire.