LAMBERT-GILL LIMITED
CARLISLE, CUMBRIA

Hellopages » Cumbria » Carlisle » CA3 0HA

Company number 01071230
Status Active
Incorporation Date 11 September 1972
Company Type Private Limited Company
Address KINGSTOWN BROADWAY, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA3 0HA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Termination of appointment of Joan Parkinson as a director on 14 March 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LAMBERT-GILL LIMITED are www.lambertgill.co.uk, and www.lambert-gill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Lambert Gill Limited is a Private Limited Company. The company registration number is 01071230. Lambert Gill Limited has been working since 11 September 1972. The present status of the company is Active. The registered address of Lambert Gill Limited is Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria Ca3 0ha. . CODONA, Joanne is a Secretary of the company. BROATCH, John Woodman is a Director of the company. PARKINSON, John Lambert is a Director of the company. PARKINSON, Neil Lambert is a Director of the company. Secretary CARNEY, Ann has been resigned. Secretary PARKINSON, John Lambert has been resigned. Director ELLIOT, Malcolm has been resigned. Director NOTMAN, David Dixon has been resigned. Director PARKINSON, Joan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CODONA, Joanne
Appointed Date: 20 June 2016

Director
BROATCH, John Woodman
Appointed Date: 01 October 2011
62 years old

Director
PARKINSON, John Lambert
Appointed Date: 01 February 1999
60 years old

Director

Resigned Directors

Secretary
CARNEY, Ann
Resigned: 28 November 2000

Secretary
PARKINSON, John Lambert
Resigned: 20 June 2016
Appointed Date: 28 November 2000

Director
ELLIOT, Malcolm
Resigned: 29 December 1998
85 years old

Director
NOTMAN, David Dixon
Resigned: 30 June 2000
83 years old

Director
PARKINSON, Joan
Resigned: 14 March 2017
92 years old

LAMBERT-GILL LIMITED Events

22 Mar 2017
Accounts for a small company made up to 31 December 2016
17 Mar 2017
Termination of appointment of Joan Parkinson as a director on 14 March 2017
08 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Satisfaction of charge 3 in full
26 Sep 2016
Satisfaction of charge 2 in full
...
... and 72 more events
20 Jun 1986
Accounts for a small company made up to 31 December 1985

20 Jun 1986
Return made up to 01/05/86; full list of members

14 May 1974
Company name changed\certificate issued on 14/05/74
11 Sep 1972
Certificate of incorporation
11 Sep 1972
Incorporation

LAMBERT-GILL LIMITED Charges

19 November 2010
Deed of charge over credit balances
Delivered: 24 November 2010
Status: Satisfied on 26 September 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 June 1980
Legal charge
Delivered: 13 June 1980
Status: Satisfied on 26 September 2016
Persons entitled: Barclays Bank Limited
Description: L/H site 70 kingstown industrial estate, carlisle, cumbria.
10 October 1978
Charge on building agreement
Delivered: 19 October 1978
Status: Satisfied on 26 September 2016
Persons entitled: Barclays Bank Limited
Description: All the interest of the company in a building agreement…