TWO GILLS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9DR

Company number 04683255
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 97 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TWO GILLS LIMITED are www.twogills.co.uk, and www.two-gills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Two Gills Limited is a Private Limited Company. The company registration number is 04683255. Two Gills Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Two Gills Limited is 97 Leigh Road Eastleigh Hampshire So50 9dr. . GILLESPIE, Richard Patrick is a Director of the company. Secretary GILLESPIE, Richard Patrick has been resigned. Secretary PERRETT, Tammy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GILLESPIE, Jonathan Lawrence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
GILLESPIE, Richard Patrick
Appointed Date: 02 March 2003
55 years old

Resigned Directors

Secretary
GILLESPIE, Richard Patrick
Resigned: 12 March 2007
Appointed Date: 02 March 2003

Secretary
PERRETT, Tammy
Resigned: 30 September 2011
Appointed Date: 12 March 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Director
GILLESPIE, Jonathan Lawrence
Resigned: 12 March 2007
Appointed Date: 02 March 2003
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

TWO GILLS LIMITED Events

29 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

24 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
20 Mar 2003
Secretary resigned
20 Mar 2003
New director appointed
20 Mar 2003
New secretary appointed;new director appointed
20 Mar 2003
Registered office changed on 20/03/03 from: 31 corsham street london N1 6DR
02 Mar 2003
Incorporation

TWO GILLS LIMITED Charges

3 May 2011
Rent deposit deed
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Whitemoore LLP
Description: The deposit account.
19 February 2010
Rent deposit deed
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Southern Co-Operative Properties Limited
Description: The deposit account. See image for full details.
15 January 2007
Rent deposit deed
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Anne Jackson-Rowe
Description: A rent deposit of £2,875.00 paid in respect of a lease. See…