GIRSTON LIMITED
FAIRFIELD INDUSTRIAL ESTATE

Hellopages » Lincolnshire » East Lindsey » LN11 0YB

Company number 02790811
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address UNIT 6, MILFORD COURT WARWICK ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH LINCOLNSHIRE, LN11 0YB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location 139 Eastgate Louth Lincolnshire LN11 9QQ. The most likely internet sites of GIRSTON LIMITED are www.girston.co.uk, and www.girston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Great Coates Rail Station is 14.5 miles; to Healing Rail Station is 15.3 miles; to Thorpe Culvert Rail Station is 19.7 miles; to Wainfleet Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Girston Limited is a Private Limited Company. The company registration number is 02790811. Girston Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Girston Limited is Unit 6 Milford Court Warwick Road Fairfield Industrial Estate Louth Lincolnshire Ln11 0yb. . CASTLEDINE, Gail Ann is a Secretary of the company. CASTLEDINE, Gail Ann is a Director of the company. JONSSON, Stephen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASTLEDINE, Gail Ann has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, John Richard has been resigned. Director RADCLIFE, Leigh Anne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CASTLEDINE, Gail Ann
Appointed Date: 18 February 1993

Director
CASTLEDINE, Gail Ann
Appointed Date: 29 October 1997
61 years old

Director
JONSSON, Stephen
Appointed Date: 29 March 1993
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Director
CASTLEDINE, Gail Ann
Resigned: 29 March 1993
Appointed Date: 18 February 1993
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Director
MACDONALD, John Richard
Resigned: 30 November 1994
Appointed Date: 10 March 1993
83 years old

Director
RADCLIFE, Leigh Anne
Resigned: 31 August 1993
Appointed Date: 18 February 1993
68 years old

Persons With Significant Control

Miss Gail Ann Castledine
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Jonsson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIRSTON LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Register(s) moved to registered inspection location 139 Eastgate Louth Lincolnshire LN11 9QQ
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 340

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
22 Mar 1993
New director appointed

19 Mar 1993
Ad 09/03/93--------- £ si 98@1=98 £ ic 2/100

25 Feb 1993
Registered office changed on 25/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

25 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Feb 1993
Incorporation

GIRSTON LIMITED Charges

31 March 2011
All assets debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2000
Floating charge over stock
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Floating charge over all unfinished raw materials, work in…
9 May 2000
Charge over book debts
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
9 May 2000
Debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Mortgage debenture
Delivered: 27 March 1998
Status: Satisfied on 1 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…