GILTSPUR CAPITAL LIMITED
CHATTERIS GILTSPUR CAPITAL SERVICES LIMITED GILTSPUR CAPITAL LIMITED IBIS (1002) LIMITED

Hellopages » Cambridgeshire » Fenland » PE16 6TT

Company number 05832066
Status Active
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address SUITE L3 SOUTH FENS BUSINESS CENTRE, FENTON WAY, CHATTERIS, PE16 6TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Director's details changed for John Dominic Deacon on 4 January 2017; Statement of capital following an allotment of shares on 12 December 2016 GBP 100,000 ; Appointment of Mrs Penny Estelle Rolfe as a director on 14 December 2016. The most likely internet sites of GILTSPUR CAPITAL LIMITED are www.giltspurcapital.co.uk, and www.giltspur-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to March Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giltspur Capital Limited is a Private Limited Company. The company registration number is 05832066. Giltspur Capital Limited has been working since 30 May 2006. The present status of the company is Active. The registered address of Giltspur Capital Limited is Suite L3 South Fens Business Centre Fenton Way Chatteris Pe16 6tt. The company`s financial liabilities are £40.88k. It is £35.78k against last year. And the total assets are £51.58k, which is £45.98k against last year. CHARD, Peter John is a Director of the company. DEACON, John Dominic is a Director of the company. ROLFE, Penny Estelle is a Director of the company. Secretary DECHERT SECRETARIES LIMITED has been resigned. Secretary LONDON REGISTRARS P.L.C. has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


giltspur capital Key Finiance

LIABILITIES £40.88k
+701%
CASH n/a
TOTAL ASSETS £51.58k
+821%
All Financial Figures

Current Directors

Director
CHARD, Peter John
Appointed Date: 14 December 2016
60 years old

Director
DEACON, John Dominic
Appointed Date: 11 July 2007
56 years old

Director
ROLFE, Penny Estelle
Appointed Date: 14 December 2016
76 years old

Resigned Directors

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 11 July 2007
Appointed Date: 30 May 2006

Secretary
LONDON REGISTRARS P.L.C.
Resigned: 05 March 2013
Appointed Date: 05 July 2007

Director
DECHERT NOMINEES LIMITED
Resigned: 11 July 2007
Appointed Date: 30 May 2006

GILTSPUR CAPITAL LIMITED Events

04 Jan 2017
Director's details changed for John Dominic Deacon on 4 January 2017
04 Jan 2017
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100,000

14 Dec 2016
Appointment of Mrs Penny Estelle Rolfe as a director on 14 December 2016
14 Dec 2016
Appointment of Mr Peter John Chard as a director on 14 December 2016
01 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500

...
... and 43 more events
19 Jul 2007
Secretary resigned
19 Jul 2007
Director resigned
04 Jul 2007
Return made up to 30/05/07; full list of members
28 Jun 2007
Company name changed ibis (1002) LIMITED\certificate issued on 28/06/07
30 May 2006
Incorporation