SHEPHERD GILMOUR INFRASTRUCTURE LIMITED
LIVERPOOL SHEPHERD GILMOUR INFRASTRUCTURE AND ENVIRONMENTAL CONSULTANTS LIMITED

Hellopages » Merseyside » Liverpool » L7 9NJ

Company number 02713508
Status Active
Incorporation Date 11 May 1992
Company Type Private Limited Company
Address C/O JONATHAN FORD & CO MAXWELL HOUSE, FLOOR ONE, LIVERPOOL INNOVATION PARK, EDGE LANE, LIVERPOOL, MERSEYSIDE, ENGLAND, L7 9NJ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Arthur Steven Cartwright as a director on 22 July 2015. The most likely internet sites of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED are www.shepherdgilmourinfrastructure.co.uk, and www.shepherd-gilmour-infrastructure.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and five months. The distance to to Brunswick Rail Station is 2.4 miles; to Bank Hall Rail Station is 3.1 miles; to Kirkby Rail Station is 5.6 miles; to Formby Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepherd Gilmour Infrastructure Limited is a Private Limited Company. The company registration number is 02713508. Shepherd Gilmour Infrastructure Limited has been working since 11 May 1992. The present status of the company is Active. The registered address of Shepherd Gilmour Infrastructure Limited is C O Jonathan Ford Co Maxwell House Floor One Liverpool Innovation Park Edge Lane Liverpool Merseyside England L7 9nj. The company`s financial liabilities are £535.99k. It is £287.77k against last year. And the total assets are £964.19k, which is £477.9k against last year. JONES, Emyr Aled is a Secretary of the company. JONES, Emyr Aled is a Director of the company. Secretary GILMOUR, Peter James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURTON, Giles Christopher has been resigned. Director CARTWRIGHT, Arthur Steven has been resigned. Director DAVIES, Claude Edward has been resigned. Director DOWNES, Tony has been resigned. Director GILMOUR, Peter James has been resigned. Director HOLLINGS, James Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Stuart Barlow has been resigned. The company operates in "specialised design activities".


shepherd gilmour infrastructure Key Finiance

LIABILITIES £535.99k
+115%
CASH n/a
TOTAL ASSETS £964.19k
+98%
All Financial Figures

Current Directors

Secretary
JONES, Emyr Aled
Appointed Date: 10 May 2002

Director
JONES, Emyr Aled
Appointed Date: 01 August 1996
56 years old

Resigned Directors

Secretary
GILMOUR, Peter James
Resigned: 10 May 2002
Appointed Date: 11 May 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 May 1992
Appointed Date: 11 May 1992

Director
BURTON, Giles Christopher
Resigned: 06 May 2005
Appointed Date: 22 January 1998
70 years old

Director
CARTWRIGHT, Arthur Steven
Resigned: 22 July 2015
Appointed Date: 06 May 2005
69 years old

Director
DAVIES, Claude Edward
Resigned: 01 May 1994
Appointed Date: 12 May 1993
89 years old

Director
DOWNES, Tony
Resigned: 31 July 1994
Appointed Date: 12 May 1993
77 years old

Director
GILMOUR, Peter James
Resigned: 10 May 2002
Appointed Date: 11 May 1992
86 years old

Director
HOLLINGS, James Malcolm
Resigned: 31 March 2011
Appointed Date: 12 May 1993
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 May 1992
Appointed Date: 11 May 1992

Director
SIMPSON, Stuart Barlow
Resigned: 31 July 2011
Appointed Date: 11 May 1992
74 years old

SHEPHERD GILMOUR INFRASTRUCTURE LIMITED Events

27 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2016
Termination of appointment of Arthur Steven Cartwright as a director on 22 July 2015
08 Feb 2016
Registered office address changed from Castlefield House 29 Ellesmere Street Manchester M15 4LZ to C/O Jonathan Ford & Co Maxwell House, Floor One Liverpool Innovation Park, Edge Lane Liverpool Merseyside L7 9NJ on 8 February 2016
22 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100

...
... and 69 more events
26 May 1992
Company name changed shepherd gilmour infrastructure LIMITED\certificate issued on 27/05/92

21 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1992
New director appointed

21 May 1992
Registered office changed on 21/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1992
Incorporation