GILPIN ENVIRONMENTAL LTD
EXETER D. NEWCOMBE SERVICES LTD.

Hellopages » Devon » Exeter » EX1 1JG

Company number 02701234
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address HAINES WATTS EXETER LLP, 3 SOUTHERNHAY WEST, EXETER, EX1 1JG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 May 2016; Termination of appointment of Richard James Henderson as a director on 25 November 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of GILPIN ENVIRONMENTAL LTD are www.gilpinenvironmental.co.uk, and www.gilpin-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Gilpin Environmental Ltd is a Private Limited Company. The company registration number is 02701234. Gilpin Environmental Ltd has been working since 27 March 1992. The present status of the company is Active. The registered address of Gilpin Environmental Ltd is Haines Watts Exeter Llp 3 Southernhay West Exeter Ex1 1jg. . GAMBLES, Nicholas is a Director of the company. Secretary GOODLAD, Kelly has been resigned. Secretary GOODLAD, Kelly has been resigned. Secretary JACKSON, Derek has been resigned. Secretary NEWCOMBE, David Robert Douglas has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASH, John has been resigned. Director FROUNKS, David has been resigned. Director GILPIN, Simon Austin has been resigned. Director HENDERSON, Richard James has been resigned. Director NEWCOMBE, David Robert Douglas has been resigned. Director PRESTON, Robert has been resigned. Director ROE, Edward George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
GAMBLES, Nicholas
Appointed Date: 21 July 2011
56 years old

Resigned Directors

Secretary
GOODLAD, Kelly
Resigned: 09 April 2010
Appointed Date: 19 April 2002

Secretary
GOODLAD, Kelly
Resigned: 31 December 1999
Appointed Date: 01 November 1997

Secretary
JACKSON, Derek
Resigned: 19 April 2002
Appointed Date: 31 December 1999

Secretary
NEWCOMBE, David Robert Douglas
Resigned: 01 November 1997
Appointed Date: 27 March 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Director
ASH, John
Resigned: 18 November 2010
Appointed Date: 21 May 2010
82 years old

Director
FROUNKS, David
Resigned: 18 November 2010
Appointed Date: 17 April 2010
52 years old

Director
GILPIN, Simon Austin
Resigned: 31 December 2015
Appointed Date: 22 April 2013
62 years old

Director
HENDERSON, Richard James
Resigned: 25 November 2016
Appointed Date: 22 April 2013
45 years old

Director
NEWCOMBE, David Robert Douglas
Resigned: 09 April 2010
Appointed Date: 27 March 1992
81 years old

Director
PRESTON, Robert
Resigned: 20 July 2011
Appointed Date: 18 November 2010
58 years old

Director
ROE, Edward George
Resigned: 31 October 1997
Appointed Date: 27 March 1992
83 years old

GILPIN ENVIRONMENTAL LTD Events

06 Mar 2017
Total exemption small company accounts made up to 30 May 2016
05 Dec 2016
Termination of appointment of Richard James Henderson as a director on 25 November 2016
25 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 30 May 2015
11 Jan 2016
Termination of appointment of Simon Austin Gilpin as a director on 31 December 2015
...
... and 71 more events
01 Oct 1992
Ad 02/04/92--------- £ si 98@1=98 £ ic 2/100

27 May 1992
Accounting reference date notified as 31/03

22 May 1992
Particulars of mortgage/charge

02 Apr 1992
Secretary resigned

27 Mar 1992
Incorporation

GILPIN ENVIRONMENTAL LTD Charges

7 May 1992
Debenture
Delivered: 22 May 1992
Status: Satisfied on 16 May 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…