RICHARD GILL LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7SL

Company number 01627682
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, ENGLAND, LE4 7SL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of RICHARD GILL LIMITED are www.richardgill.co.uk, and www.richard-gill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Richard Gill Limited is a Private Limited Company. The company registration number is 01627682. Richard Gill Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Richard Gill Limited is 340 Melton Road Leicester England Le4 7sl. . GILL, Margaret Ann is a Secretary of the company. GILL, Margaret Ann is a Director of the company. GILL, Richard Thomas is a Director of the company. Director GILL, Richard Herbert has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
GILL, Margaret Ann

82 years old

Director
GILL, Richard Thomas
Appointed Date: 02 January 2014
56 years old

Resigned Directors

Director
GILL, Richard Herbert
Resigned: 02 January 2014
87 years old

Persons With Significant Control

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

Richard Thomas Gill
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD GILL LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

16 Dec 2015
Secretary's details changed for Margaret Ann Gill on 8 December 2015
16 Dec 2015
Director's details changed for Richard Thomas Gill on 8 December 2015
...
... and 68 more events
27 Jan 1988
Return made up to 31/01/87; full list of members

15 Apr 1987
Accounts made up to 31 January 1986

06 Feb 1987
Return made up to 31/01/86; full list of members

26 Sep 1986
Registered office changed on 26/09/86 from: crown buildings 4 loseby lane leicester LE1 5DN

26 Sep 1986
Registered office changed on 26/09/86 from: crown buildings 4, loseby lane, leicester, LE1 5DN

RICHARD GILL LIMITED Charges

26 November 1991
Fixed and floating charge
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…