GILLING DOD LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 4AT
Company number 02703179
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address THE CRUCK BARN, DUXBURY PARK, CHORLEY, LANCS, PR7 4AT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Sean Duncan Kember on 1 August 2016. The most likely internet sites of GILLING DOD LIMITED are www.gillingdod.co.uk, and www.gilling-dod.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Gilling Dod Limited is a Private Limited Company. The company registration number is 02703179. Gilling Dod Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Gilling Dod Limited is The Cruck Barn Duxbury Park Chorley Lancs Pr7 4at. . ARNOLD, Andrew David is a Director of the company. GILBERT-RULE, Thomas James is a Director of the company. KEMBER, Joanne is a Director of the company. KEMBER, Sean Duncan is a Director of the company. Secretary ADNETT, Frank Charles has been resigned. Secretary CAREY, Paul Gilbert has been resigned. Secretary LINFORTH, Raymond Norman has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ADNETT, Frank Charles has been resigned. Director CAREY, Paul Gilbert has been resigned. Director CLARKE, Brian Anthony has been resigned. Director LINFORTH, Raymond Norman has been resigned. Director MAWSON, John Edward George has been resigned. Director O'TOOLE, Antony has been resigned. Director PULLAN, Bryan Roderick has been resigned. Director SAUNDERS, Roger James has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
ARNOLD, Andrew David
Appointed Date: 01 January 2007
54 years old

Director
GILBERT-RULE, Thomas James
Appointed Date: 01 April 2016
44 years old

Director
KEMBER, Joanne
Appointed Date: 01 April 2015
57 years old

Director
KEMBER, Sean Duncan
Appointed Date: 01 January 2007
57 years old

Resigned Directors

Secretary
ADNETT, Frank Charles
Resigned: 11 May 2015
Appointed Date: 31 December 2007

Secretary
CAREY, Paul Gilbert
Resigned: 31 December 2007
Appointed Date: 01 January 1999

Secretary
LINFORTH, Raymond Norman
Resigned: 31 December 1998
Appointed Date: 03 April 1992

Nominee Secretary
SEMKEN LIMITED
Resigned: 03 April 1992
Appointed Date: 02 April 1992

Director
ADNETT, Frank Charles
Resigned: 11 May 2015
Appointed Date: 01 January 2000
73 years old

Director
CAREY, Paul Gilbert
Resigned: 31 December 2007
Appointed Date: 03 April 1992
78 years old

Director
CLARKE, Brian Anthony
Resigned: 31 March 2009
Appointed Date: 03 April 1992
77 years old

Director
LINFORTH, Raymond Norman
Resigned: 31 December 2004
Appointed Date: 03 April 1992
83 years old

Director
MAWSON, John Edward George
Resigned: 31 October 2011
Appointed Date: 01 January 1997
76 years old

Director
O'TOOLE, Antony
Resigned: 13 May 2011
Appointed Date: 01 January 2010
56 years old

Director
PULLAN, Bryan Roderick
Resigned: 18 December 2015
Appointed Date: 01 January 2000
73 years old

Director
SAUNDERS, Roger James
Resigned: 31 December 1998
Appointed Date: 03 April 1992
83 years old

Nominee Director
LUFMER LIMITED
Resigned: 03 April 1992
Appointed Date: 02 April 1992

GILLING DOD LIMITED Events

28 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Director's details changed for Sean Duncan Kember on 1 August 2016
10 Aug 2016
Director's details changed for Mr Andrew David Arnold on 1 August 2016
19 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,500

...
... and 102 more events
19 May 1992
New secretary appointed;new director appointed

07 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1992
£ nc 100/100000 03/04/92

07 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1992
Incorporation

GILLING DOD LIMITED Charges

30 January 2015
Charge code 0270 3179 0005
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cruck barn, duxbury hall road, chorley, PR7 4AT…
12 May 2014
Charge code 0270 3179 0004
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 January 1999
Legal charge
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 & 26 st georges street chorley.
30 November 1993
Debenture
Delivered: 17 December 1993
Status: Satisfied on 5 April 2014
Persons entitled: Roger James Saunders, Raymond Norman Linforth,Paul Gilbert Carey,and Brian Anthony Clarke.
Description: Please see doc for further details.. Fixed and floating…
29 November 1993
Debenture
Delivered: 16 December 1993
Status: Satisfied on 22 January 2015
Persons entitled: Barclays Bank PLC.
Description: Please see doc for further details.. Fixed and floating…