SHEPHERD GILMOUR ENVIRONMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 03472483
Status Liquidation
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address DUFF & PHELPS, THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 30 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SHEPHERD GILMOUR ENVIRONMENT LIMITED are www.shepherdgilmourenvironment.co.uk, and www.shepherd-gilmour-environment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepherd Gilmour Environment Limited is a Private Limited Company. The company registration number is 03472483. Shepherd Gilmour Environment Limited has been working since 27 November 1997. The present status of the company is Liquidation. The registered address of Shepherd Gilmour Environment Limited is Duff Phelps The Chancery 58 Spring Gardens Manchester M2 1ew. . BURTON, Giles Christopher is a Director of the company. Secretary BURTON, Giles Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASTBURY, Derek Keith has been resigned. Director ASTBURY, Derek Keith has been resigned. Director FORRESTER, Ian Michael has been resigned. Director GILMOUR, Peter James has been resigned. Director JONES, Emyr Aled has been resigned. Director KNOTT, Robert Stanley has been resigned. Director LILLIE, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAWBY, Caine has been resigned. The company operates in "Architectural activities".


Current Directors

Director
BURTON, Giles Christopher
Appointed Date: 27 November 1997
70 years old

Resigned Directors

Secretary
BURTON, Giles Christopher
Resigned: 26 November 2009
Appointed Date: 27 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Director
ASTBURY, Derek Keith
Resigned: 01 December 2014
Appointed Date: 10 January 2011
64 years old

Director
ASTBURY, Derek Keith
Resigned: 05 June 2009
Appointed Date: 14 February 2001
64 years old

Director
FORRESTER, Ian Michael
Resigned: 20 November 2000
Appointed Date: 22 January 1998
59 years old

Director
GILMOUR, Peter James
Resigned: 15 May 2001
Appointed Date: 27 November 1997
86 years old

Director
JONES, Emyr Aled
Resigned: 31 May 2009
Appointed Date: 07 March 2001
56 years old

Director
KNOTT, Robert Stanley
Resigned: 01 November 2003
Appointed Date: 22 January 1998
81 years old

Director
LILLIE, Paul
Resigned: 04 April 2007
Appointed Date: 19 February 2001
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Director
MAWBY, Caine
Resigned: 10 July 2009
Appointed Date: 01 June 2008
49 years old

SHEPHERD GILMOUR ENVIRONMENT LIMITED Events

23 Aug 2016
Liquidators' statement of receipts and payments to 30 June 2016
10 Jul 2015
Statement of affairs with form 4.19
10 Jul 2015
Appointment of a voluntary liquidator
10 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-01

16 Jun 2015
Registered office address changed from Castlefield House 29 Ellesmere Street Manchester M15 4LZ to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 16 June 2015
...
... and 59 more events
18 Dec 1997
Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Dec 1997
New director appointed
18 Dec 1997
New secretary appointed
18 Dec 1997
New director appointed
27 Nov 1997
Incorporation