SAM GILPIN DEMOLITION LIMITED
EXETER REPORTWASTE LIMITED

Hellopages » Devon » Exeter » EX1 1JG

Company number 03716740
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address HAINES WATTS EXETER LLP, 3 SOUTHERNHAY WEST, EXETER, EX1 1JG
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 May 2016. The most likely internet sites of SAM GILPIN DEMOLITION LIMITED are www.samgilpindemolition.co.uk, and www.sam-gilpin-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sam Gilpin Demolition Limited is a Private Limited Company. The company registration number is 03716740. Sam Gilpin Demolition Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Sam Gilpin Demolition Limited is Haines Watts Exeter Llp 3 Southernhay West Exeter Ex1 1jg. . GILPIN, Georgina is a Secretary of the company. GAMBLES, Nicholas is a Director of the company. GILES, Gary Colin is a Director of the company. GILPIN, Chelsea is a Director of the company. GILPIN, Georgina Melanie is a Director of the company. GILPIN, Simon Austin is a Director of the company. NICHOLLS, Paul Andrew is a Director of the company. Secretary GILPIN, William Frank has been resigned. Secretary ROUSE, Paul Wade has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILPIN, William Frank has been resigned. Director HENDERSON, Richard James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
GILPIN, Georgina
Appointed Date: 22 November 2006

Director
GAMBLES, Nicholas
Appointed Date: 01 December 2010
56 years old

Director
GILES, Gary Colin
Appointed Date: 13 May 2013
44 years old

Director
GILPIN, Chelsea
Appointed Date: 01 January 2017
32 years old

Director
GILPIN, Georgina Melanie
Appointed Date: 22 April 2013
56 years old

Director
GILPIN, Simon Austin
Appointed Date: 12 March 1999
62 years old

Director
NICHOLLS, Paul Andrew
Appointed Date: 17 April 2016
42 years old

Resigned Directors

Secretary
GILPIN, William Frank
Resigned: 18 March 2002
Appointed Date: 12 March 1999

Secretary
ROUSE, Paul Wade
Resigned: 21 November 2006
Appointed Date: 18 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1999
Appointed Date: 22 February 1999

Director
GILPIN, William Frank
Resigned: 03 October 2003
Appointed Date: 12 March 1999
87 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Simon Austin Gilpin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more

SAM GILPIN DEMOLITION LIMITED Events

10 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 30 May 2016
09 Jan 2017
Appointment of Miss Chelsea Gilpin as a director on 1 January 2017
05 Dec 2016
Termination of appointment of Richard James Henderson as a director on 25 November 2016
...
... and 60 more events
12 May 1999
New secretary appointed;new director appointed
12 May 1999
Secretary resigned
12 May 1999
Director resigned
11 May 1999
Registered office changed on 11/05/99 from: 1 mitchell lane bristol BS1 6BU
22 Feb 1999
Incorporation

SAM GILPIN DEMOLITION LIMITED Charges

30 September 2015
Charge code 0371 6740 0003
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 March 2010
Mortgage deed to secure own liabilities
Delivered: 30 March 2010
Status: Satisfied on 10 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the old tatch station road bovey tracey devon…
8 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 3 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…