GILLISSA LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1LD

Company number 05036739
Status Active
Incorporation Date 6 February 2004
Company Type Private Limited Company
Address 37 MARLOWES, HEMEL HEMPSTEAD, HERTS, HP1 1LD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 603 . The most likely internet sites of GILLISSA LIMITED are www.gillissa.co.uk, and www.gillissa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Gillissa Limited is a Private Limited Company. The company registration number is 05036739. Gillissa Limited has been working since 06 February 2004. The present status of the company is Active. The registered address of Gillissa Limited is 37 Marlowes Hemel Hempstead Herts Hp1 1ld. . WOOD, Richard is a Director of the company. Secretary WOOD, Victoria Mary has been resigned. Secretary XYZ (SECRETARIES) ONE LIMITED has been resigned. Director COCKIN, James Francis has been resigned. Director XYZ (NOMINEES) ONE LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WOOD, Richard
Appointed Date: 01 March 2004
64 years old

Resigned Directors

Secretary
WOOD, Victoria Mary
Resigned: 31 March 2009
Appointed Date: 01 March 2004

Secretary
XYZ (SECRETARIES) ONE LIMITED
Resigned: 01 March 2004
Appointed Date: 06 February 2004

Director
COCKIN, James Francis
Resigned: 01 May 2012
Appointed Date: 31 March 2009
57 years old

Director
XYZ (NOMINEES) ONE LIMITED
Resigned: 01 March 2004
Appointed Date: 06 February 2004

Persons With Significant Control

Mr Richard Wood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GILLISSA LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 603

16 Dec 2015
Statement of capital following an allotment of shares on 4 December 2015
  • GBP 603

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
02 Apr 2004
New director appointed
25 Mar 2004
Director resigned
25 Mar 2004
Secretary resigned
25 Mar 2004
New secretary appointed
06 Feb 2004
Incorporation

GILLISSA LIMITED Charges

27 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
General debenture
Delivered: 14 October 2008
Status: Satisfied on 22 October 2013
Persons entitled: The Trustees of the Gillissa Pension Scheme
Description: Fixed and floating charge over the undertaking and all…