GINTEL BUILDING SERVICES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 1LL

Company number 05989940
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address HOLLY HOUSE MAIN ROAD, FORD END, CHELMSFORD, ENGLAND, CM3 1LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Registered office address changed from 73 Rainsford Road Chelmsford CM1 2QJ to Holly House Main Road Ford End Chelmsford CM3 1LL on 9 January 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GINTEL BUILDING SERVICES LIMITED are www.gintelbuildingservices.co.uk, and www.gintel-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Gintel Building Services Limited is a Private Limited Company. The company registration number is 05989940. Gintel Building Services Limited has been working since 06 November 2006. The present status of the company is Active. The registered address of Gintel Building Services Limited is Holly House Main Road Ford End Chelmsford England Cm3 1ll. . WINDER, John is a Director of the company. Secretary DOWNES, Terence Alan has been resigned. Secretary WINDER, John has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DOWNES, Terence Alan has been resigned. Director PULHAM, Nicholas Derek has been resigned. Director SHERRIN, David Richard has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
WINDER, John
Appointed Date: 04 March 2010
69 years old

Resigned Directors

Secretary
DOWNES, Terence Alan
Resigned: 04 March 2010
Appointed Date: 06 November 2006

Secretary
WINDER, John
Resigned: 01 December 2012
Appointed Date: 04 March 2010

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Director
DOWNES, Terence Alan
Resigned: 05 March 2010
Appointed Date: 06 November 2006
63 years old

Director
PULHAM, Nicholas Derek
Resigned: 30 September 2014
Appointed Date: 09 October 2010
64 years old

Director
SHERRIN, David Richard
Resigned: 05 March 2010
Appointed Date: 06 November 2006
61 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 06 November 2006
Appointed Date: 06 November 2006

Persons With Significant Control

Mr John Winder
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Pulham
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GINTEL BUILDING SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 6 November 2016 with updates
09 Jan 2017
Registered office address changed from 73 Rainsford Road Chelmsford CM1 2QJ to Holly House Main Road Ford End Chelmsford CM3 1LL on 9 January 2017
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Jan 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 40 more events
27 Nov 2006
New director appointed
27 Nov 2006
Director resigned
27 Nov 2006
Secretary resigned
27 Nov 2006
New secretary appointed
06 Nov 2006
Incorporation

GINTEL BUILDING SERVICES LIMITED Charges

16 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the rising sun pub, 64 and 88 rushley green, catford…
10 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…