DOUGLAS GILL INTERNATIONAL LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1LR

Company number 01967176
Status Active
Incorporation Date 2 December 1985
Company Type Private Limited Company
Address MANOR HOUSE ROAD, LONG EATON, NOTTINGHAM, NG10 1LR
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 15 August 2016 with updates; Termination of appointment of John Richard Deverill as a director on 29 July 2016. The most likely internet sites of DOUGLAS GILL INTERNATIONAL LIMITED are www.douglasgillinternational.co.uk, and www.douglas-gill-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Bulwell Rail Station is 8 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.6 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Gill International Limited is a Private Limited Company. The company registration number is 01967176. Douglas Gill International Limited has been working since 02 December 1985. The present status of the company is Active. The registered address of Douglas Gill International Limited is Manor House Road Long Eaton Nottingham Ng10 1lr. . CLARK, Matthew Francis is a Director of the company. POORE, Ian Graydon is a Director of the company. STEWART, Bryan Christopher is a Director of the company. TUNNICLIFFE, Jamie Thomas is a Director of the company. Secretary GILL, Caroline Helen has been resigned. Secretary GILL, Douglas George has been resigned. Director DEVERILL, John Richard has been resigned. Director GILL, Nicholas George has been resigned. Director LITTLE, David William John has been resigned. Director LITTLE, Timothy Charles has been resigned. Director POWELL, Nicholas has been resigned. Director PRITCHARD, David John has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Director
CLARK, Matthew Francis
Appointed Date: 26 September 2013
52 years old

Director
POORE, Ian Graydon
Appointed Date: 22 June 2016
57 years old

Director
STEWART, Bryan Christopher
Appointed Date: 26 September 2013
54 years old

Director
TUNNICLIFFE, Jamie Thomas
Appointed Date: 04 July 2016
54 years old

Resigned Directors

Secretary
GILL, Caroline Helen
Resigned: 26 September 2013
Appointed Date: 01 August 1992

Secretary
GILL, Douglas George
Resigned: 01 August 1992

Director
DEVERILL, John Richard
Resigned: 29 July 2016
Appointed Date: 10 March 1997
68 years old

Director
GILL, Nicholas George
Resigned: 26 September 2013
72 years old

Director
LITTLE, David William John
Resigned: 26 September 2013
Appointed Date: 10 March 1997
89 years old

Director
LITTLE, Timothy Charles
Resigned: 26 September 2013
Appointed Date: 17 July 2002
62 years old

Director
POWELL, Nicholas
Resigned: 20 October 2015
Appointed Date: 05 January 2015
49 years old

Director
PRITCHARD, David John
Resigned: 12 April 2001
Appointed Date: 08 December 1999
68 years old

Persons With Significant Control

Gill Marine Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUGLAS GILL INTERNATIONAL LIMITED Events

30 Jan 2017
Full accounts made up to 30 September 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
16 Aug 2016
Termination of appointment of John Richard Deverill as a director on 29 July 2016
11 Jul 2016
Appointment of Mr Jamie Thomas Tunnicliffe as a director on 4 July 2016
08 Jul 2016
Appointment of Ian Graydon Poore as a director on 22 June 2016
...
... and 124 more events
11 Jan 1988
Return made up to 15/05/87; full list of members
11 Jun 1987
Particulars of mortgage/charge
26 Jun 1986
Allotment of shares
02 Dec 1985
Certificate of incorporation
02 Dec 1985
Incorporation

DOUGLAS GILL INTERNATIONAL LIMITED Charges

26 September 2013
Charge code 0196 7176 0010
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Yfm Private Equity Limited (The Security Agent)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0196 7176 0009
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Freehold land lying to the south of main street, long eaton…
26 September 2013
Charge code 0196 7176 0008
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The freehold land lying to the south of main street, long…
1 July 2010
Debenture
Delivered: 8 July 2010
Status: Satisfied on 24 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 24 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H manor house road long eaton nottinghamshire.
13 July 2001
Fixed and floating charge over all assets
Delivered: 18 July 2001
Status: Satisfied on 9 July 2010
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
13 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 9 July 2010
Persons entitled: Nmb-Heller Limited
Description: Freehold land and buildings on the south of main street…
16 January 1990
Debenture
Delivered: 18 January 1990
Status: Satisfied on 18 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1987
Legal charge
Delivered: 11 June 1987
Status: Satisfied on 18 April 1990
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises at the south side of…
11 April 1986
Charge
Delivered: 16 April 1986
Status: Satisfied on 18 April 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…