GIL LIMITED
LONDON G I L INSURANCE LIMITED

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 00361406
Status Active
Incorporation Date 24 May 1940
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of GIL LIMITED are www.gil.co.uk, and www.gil.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and five months. Gil Limited is a Private Limited Company. The company registration number is 00361406. Gil Limited has been working since 24 May 1940. The present status of the company is Active. The registered address of Gil Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary DERHAM, Andrew Vincent has been resigned. Secretary GERRARD, Barry Alexander Ralph has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director COLE, Thomas William has been resigned. Director COOPER, Nicholas George has been resigned. Director IRVING, Eleanor Kate has been resigned. Director MAVITY, Harold Roger Wallis has been resigned. Director NEAL, Michael John has been resigned. Director PARROTT, Graham Joseph has been resigned. Director ROGERS, Donal has been resigned. Director SEYMOUR, Barry John has been resigned. Director TAUTZ, Helen Jane has been resigned. Director THOMPSON, Paul Edward Godfrey has been resigned. Director TIBBITTS, James Benjamin Stjohn has been resigned. Director WALLACE, Graham Martyn has been resigned. Director WEBB, Roger has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 04 October 2011
62 years old

Resigned Directors

Secretary
DERHAM, Andrew Vincent
Resigned: 12 January 2001
Appointed Date: 25 April 2000

Secretary
GERRARD, Barry Alexander Ralph
Resigned: 25 April 2000

Secretary
TAUTZ, Helen Jane
Resigned: 17 November 2009
Appointed Date: 12 January 2001

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
42 years old

Director
COLE, Thomas William
Resigned: 02 October 1992
78 years old

Director
COOPER, Nicholas George
Resigned: 19 July 2006
75 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 25 November 2010
59 years old

Director
MAVITY, Harold Roger Wallis
Resigned: 25 April 2000
Appointed Date: 08 November 1995
82 years old

Director
NEAL, Michael John
Resigned: 25 April 2000
75 years old

Director
PARROTT, Graham Joseph
Resigned: 17 August 2004
Appointed Date: 25 April 2000
76 years old

Director
ROGERS, Donal
Resigned: 02 November 1995
Appointed Date: 22 July 1992
60 years old

Director
SEYMOUR, Barry John
Resigned: 11 May 2001
81 years old

Director
TAUTZ, Helen Jane
Resigned: 17 August 2004
Appointed Date: 17 August 2004
62 years old

Director
THOMPSON, Paul Edward Godfrey
Resigned: 17 November 2009
83 years old

Director
TIBBITTS, James Benjamin Stjohn
Resigned: 25 November 2010
Appointed Date: 25 April 2000
73 years old

Director
WALLACE, Graham Martyn
Resigned: 08 November 1995
Appointed Date: 02 October 1992
77 years old

Director
WEBB, Roger
Resigned: 12 March 1993
80 years old

Persons With Significant Control

Granada Uk Rental And Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIL LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 140 more events
02 Oct 1986
Director resigned

09 Aug 1986
Gazettable document

18 Jul 1986
Secretary resigned;new secretary appointed

17 Jul 1986
Return made up to 31/12/85; full list of members

09 Jul 1986
Company name changed rediffusion central services lim ited\certificate issued on 09/07/86