GAMLINS LAW LIMITED
DENBIGHSHIRE GAMLINS LEGAL SERVICES LIMITED GAMLINS CLIENT SERVICES LIMITED FOLDERSTREAM LIMITED

Hellopages » Denbighshire » Denbighshire » LL18 3DB

Company number 05081168
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address 31-37 RUSSELL ROAD, RHYL, DENBIGHSHIRE, LL18 3DB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Katie Sutherland on 21 September 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 . The most likely internet sites of GAMLINS LAW LIMITED are www.gamlinslaw.co.uk, and www.gamlins-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Prestatyn Rail Station is 3.5 miles; to Abergele & Pensarn Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gamlins Law Limited is a Private Limited Company. The company registration number is 05081168. Gamlins Law Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Gamlins Law Limited is 31 37 Russell Road Rhyl Denbighshire Ll18 3db. . MORRIS, Gary is a Secretary of the company. CRACROFT, Catrin Meri is a Director of the company. DAVISON, Ronald Joseph is a Director of the company. HOULT, John Charles is a Director of the company. KNIGHT, Richard David is a Director of the company. MORRICE-EVANS, Glyn Matthew is a Director of the company. MORRIS, Gary is a Director of the company. ROBERTS, Dafydd Rhys is a Director of the company. SUTHERLAND, Katie is a Director of the company. TOMOS, Gerallt Wynn is a Director of the company. WILLIAMS, Sian Catherine is a Director of the company. WILLIAMS, Sion Llewellyn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVISON, Ronald Joseph has been resigned. Director FOLEY JONES, Andrew has been resigned. Director REECE, Trevor has been resigned. Director SALISBURY, Robert Andrew has been resigned. Director SETHI, Sunil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
MORRIS, Gary
Appointed Date: 06 April 2004

Director
CRACROFT, Catrin Meri
Appointed Date: 17 December 2015
57 years old

Director
DAVISON, Ronald Joseph
Appointed Date: 01 May 2014
47 years old

Director
HOULT, John Charles
Appointed Date: 06 April 2004
75 years old

Director
KNIGHT, Richard David
Appointed Date: 03 February 2014
56 years old

Director
MORRICE-EVANS, Glyn Matthew
Appointed Date: 17 December 2015
38 years old

Director
MORRIS, Gary
Appointed Date: 06 April 2004
74 years old

Director
ROBERTS, Dafydd Rhys
Appointed Date: 03 February 2014
42 years old

Director
SUTHERLAND, Katie
Appointed Date: 17 December 2015
42 years old

Director
TOMOS, Gerallt Wynn
Appointed Date: 17 December 2015
64 years old

Director
WILLIAMS, Sian Catherine
Appointed Date: 17 December 2015
41 years old

Director
WILLIAMS, Sion Llewellyn
Appointed Date: 03 February 2014
46 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 2004
Appointed Date: 23 March 2004

Director
DAVISON, Ronald Joseph
Resigned: 30 April 2014
Appointed Date: 03 February 2014
47 years old

Director
FOLEY JONES, Andrew
Resigned: 31 December 2004
Appointed Date: 06 April 2004
53 years old

Director
REECE, Trevor
Resigned: 31 December 2004
Appointed Date: 06 April 2004
62 years old

Director
SALISBURY, Robert Andrew
Resigned: 01 April 2015
Appointed Date: 06 April 2004
77 years old

Director
SETHI, Sunil
Resigned: 12 March 2005
Appointed Date: 06 April 2004
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 April 2004
Appointed Date: 23 March 2004

GAMLINS LAW LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Director's details changed for Mrs Katie Sutherland on 21 September 2016
06 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jan 2016
Termination of appointment of Ronald Joseph Davison as a director on 30 April 2014
...
... and 56 more events
19 May 2004
Memorandum and Articles of Association
11 May 2004
Company name changed folderstream LIMITED\certificate issued on 11/05/04
10 May 2004
Director resigned
10 May 2004
Secretary resigned
23 Mar 2004
Incorporation

GAMLINS LAW LIMITED Charges

13 May 2014
Charge code 0508 1168 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…