FORD GILPIN RILEY LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 3HU

Company number 04585638
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address FORD HOUSE, BROADCLYST, EXETER, ENGLAND, EX5 3HU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 4 Baring Crescent Exeter Devon EX1 1TL to Ford House Broadclyst Exeter EX5 3HU on 23 November 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FORD GILPIN RILEY LIMITED are www.fordgilpinriley.co.uk, and www.ford-gilpin-riley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ford Gilpin Riley Limited is a Private Limited Company. The company registration number is 04585638. Ford Gilpin Riley Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Ford Gilpin Riley Limited is Ford House Broadclyst Exeter England Ex5 3hu. The company`s financial liabilities are £6.93k. It is £-30.58k against last year. And the total assets are £18.23k, which is £-33.46k against last year. SAUNDERS, Andrew John is a Director of the company. Secretary GILPIN, Peter John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GILPIN, Peter John has been resigned. Director PUGH, Stephen William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Architectural activities".


ford gilpin riley Key Finiance

LIABILITIES £6.93k
-82%
CASH n/a
TOTAL ASSETS £18.23k
-65%
All Financial Figures

Current Directors

Director
SAUNDERS, Andrew John
Appointed Date: 08 November 2002
70 years old

Resigned Directors

Secretary
GILPIN, Peter John
Resigned: 31 December 2009
Appointed Date: 08 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Director
GILPIN, Peter John
Resigned: 31 December 2009
Appointed Date: 08 November 2002
79 years old

Director
PUGH, Stephen William
Resigned: 31 October 2005
Appointed Date: 08 November 2002
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Persons With Significant Control

Mr Andrew John Saunders
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elisabeth Anne Saunders
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORD GILPIN RILEY LIMITED Events

23 Nov 2016
Registered office address changed from 4 Baring Crescent Exeter Devon EX1 1TL to Ford House Broadclyst Exeter EX5 3HU on 23 November 2016
22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

03 Dec 2015
Satisfaction of charge 1 in full
...
... and 40 more events
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
08 Nov 2002
Incorporation

FORD GILPIN RILEY LIMITED Charges

30 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 3 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…