ONSLOW GIPPING LIMITED

Hellopages » City of London » City of London » EC4A 1BN

Company number 05177875
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 100 FETTER LANE, LONDON, EC4A 1BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 051778750008, created on 9 February 2017; Satisfaction of charge 051778750006 in full; Registration of charge 051778750007, created on 28 November 2016. The most likely internet sites of ONSLOW GIPPING LIMITED are www.onslowgipping.co.uk, and www.onslow-gipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onslow Gipping Limited is a Private Limited Company. The company registration number is 05177875. Onslow Gipping Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Onslow Gipping Limited is 100 Fetter Lane London Ec4a 1bn. . BEACH SECRETARIES LIMITED is a Secretary of the company. ASHTON, Mark Arthur is a Director of the company. BARRY, Alan Michael is a Director of the company. SPANNER, Godfrey Philip is a Director of the company. Secretary FROHLICH, Peter has been resigned. Secretary SPANNER, Godfrey Philip has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary COMLAW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOWLING, Thomas has been resigned. Director FITZPATRICK, Patrick Alan has been resigned. Director FITZPATRICK, Penelope Helene May has been resigned. Director FROHLICH, Peter has been resigned. Director GRIMES, Peter Joseph has been resigned. Director SPANNER, Godfrey Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BEACH SECRETARIES LIMITED
Appointed Date: 22 June 2009

Director
ASHTON, Mark Arthur
Appointed Date: 03 August 2016
62 years old

Director
BARRY, Alan Michael
Appointed Date: 06 April 2007
56 years old

Director
SPANNER, Godfrey Philip
Appointed Date: 08 December 2015
86 years old

Resigned Directors

Secretary
FROHLICH, Peter
Resigned: 21 February 2012
Appointed Date: 30 March 2007

Secretary
SPANNER, Godfrey Philip
Resigned: 18 October 2004
Appointed Date: 13 July 2004

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 01 November 2006

Secretary
COMLAW SECRETARIES LIMITED
Resigned: 01 November 2006
Appointed Date: 18 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
DOWLING, Thomas
Resigned: 07 April 2009
Appointed Date: 30 March 2007
63 years old

Director
FITZPATRICK, Patrick Alan
Resigned: 30 March 2007
Appointed Date: 13 July 2004
97 years old

Director
FITZPATRICK, Penelope Helene May
Resigned: 30 March 2007
Appointed Date: 13 July 2004
66 years old

Director
FROHLICH, Peter
Resigned: 21 February 2012
Appointed Date: 13 July 2004
84 years old

Director
GRIMES, Peter Joseph
Resigned: 03 August 2016
Appointed Date: 23 June 2009
58 years old

Director
SPANNER, Godfrey Philip
Resigned: 21 February 2012
Appointed Date: 13 July 2004
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Onslow Suffolk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONSLOW GIPPING LIMITED Events

14 Feb 2017
Registration of charge 051778750008, created on 9 February 2017
10 Feb 2017
Satisfaction of charge 051778750006 in full
14 Dec 2016
Registration of charge 051778750007, created on 28 November 2016
15 Nov 2016
Satisfaction of charge 5 in full
15 Nov 2016
Satisfaction of charge 4 in full
...
... and 75 more events
03 Aug 2004
New director appointed
03 Aug 2004
New director appointed
03 Aug 2004
Secretary resigned
03 Aug 2004
Director resigned
13 Jul 2004
Incorporation

ONSLOW GIPPING LIMITED Charges

9 February 2017
Charge code 0517 7875 0008
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Masons Quarry Investment Co LTD
Description: Part of the freehold property known as land on the west…
28 November 2016
Charge code 0517 7875 0007
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Fundingsecure LTD
Description: The freehold property known as land on the west side of…
23 June 2015
Charge code 0517 7875 0006
Delivered: 29 June 2015
Status: Satisfied on 10 February 2017
Persons entitled: Orbit Homes (2020) Limited
Description: Land on the west side of bramford road, great blakenham…
2 April 2007
Legal mortgage
Delivered: 4 April 2007
Status: Satisfied on 15 November 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the west side of bramford road great blakenham…
30 March 2007
Mortgage debenture
Delivered: 4 April 2007
Status: Satisfied on 15 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h land on the south side of gipping road great…
19 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2004
Charge
Delivered: 13 November 2004
Status: Satisfied on 14 July 2009
Persons entitled: Patrick Alan Fitzpatrick and Penelope Helen May Fitzpatrick
Description: F/H land situate at gipping road,great blakenham and…