TOTAL GUTTER MAINTENANCE LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2NW

Company number 03408642
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address SUITE 4 MILE HOUSE BUSINESS PARK, DARLINGTON ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NW
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOTAL GUTTER MAINTENANCE LIMITED are www.totalguttermaintenance.co.uk, and www.total-gutter-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Total Gutter Maintenance Limited is a Private Limited Company. The company registration number is 03408642. Total Gutter Maintenance Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Total Gutter Maintenance Limited is Suite 4 Mile House Business Park Darlington Road Northallerton North Yorkshire Dl6 2nw. . ELLIS, Susan Margaret is a Secretary of the company. ELLIS, Jon Brett is a Director of the company. ELLIS, Keith is a Director of the company. ELLIS, Susan Margaret is a Director of the company. WILLIAMS, Clark John is a Director of the company. WILLIAMS, Samantha Jo is a Director of the company. Secretary FULTON, Anne has been resigned. Secretary ARCHERS (SECRETARIAL) LIMITED has been resigned. Director ARCHERS (INCORPORATIONS) LIMITED has been resigned. Director FULTON, Anne has been resigned. Director FULTON, John Gerhard has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
ELLIS, Susan Margaret
Appointed Date: 12 March 1999

Director
ELLIS, Jon Brett
Appointed Date: 24 September 2009
48 years old

Director
ELLIS, Keith
Appointed Date: 10 September 1997
72 years old

Director
ELLIS, Susan Margaret
Appointed Date: 10 September 1997
69 years old

Director
WILLIAMS, Clark John
Appointed Date: 24 September 2009
42 years old

Director
WILLIAMS, Samantha Jo
Appointed Date: 14 May 2007
46 years old

Resigned Directors

Secretary
FULTON, Anne
Resigned: 12 March 1999
Appointed Date: 10 September 1997

Secretary
ARCHERS (SECRETARIAL) LIMITED
Resigned: 10 September 1997
Appointed Date: 24 July 1997

Director
ARCHERS (INCORPORATIONS) LIMITED
Resigned: 10 September 1997
Appointed Date: 24 July 1997

Director
FULTON, Anne
Resigned: 12 March 1999
Appointed Date: 10 September 1997
74 years old

Director
FULTON, John Gerhard
Resigned: 12 March 1999
Appointed Date: 10 September 1997
77 years old

Persons With Significant Control

Mrs Susan Margaret Ellis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Ellis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL GUTTER MAINTENANCE LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 210

25 May 2015
Termination of appointment of Clark John Williams as a director on 22 May 2015
...
... and 77 more events
24 Sep 1997
New director appointed
24 Sep 1997
New secretary appointed;new director appointed
24 Sep 1997
Secretary resigned
24 Sep 1997
Director resigned
24 Jul 1997
Incorporation

TOTAL GUTTER MAINTENANCE LIMITED Charges

27 June 2002
All assets debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 2001
Debenture
Delivered: 28 July 2001
Status: Satisfied on 8 August 2002
Persons entitled: Finance Credit Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Mortgage debenture
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 April 1998
Debenture
Delivered: 30 April 1998
Status: Satisfied on 21 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…