GILLETT & JOHNSTON(CROYDON)LIMITED
BLETCHINGLEY

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 00557325
Status Active
Incorporation Date 15 November 1955
Company Type Private Limited Company
Address UNIT 1 THE FRIESIAN BUILDING BREWERSTREET DAIRY BUSINESS PARK, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Appointment of Mrs Sophie Marie Coombes-Winyard as a director on 15 July 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GILLETT & JOHNSTON(CROYDON)LIMITED are www.gillett.co.uk, and www.gillett.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. Gillett Johnston Croydon Limited is a Private Limited Company. The company registration number is 00557325. Gillett Johnston Croydon Limited has been working since 15 November 1955. The present status of the company is Active. The registered address of Gillett Johnston Croydon Limited is Unit 1 The Friesian Building Brewerstreet Dairy Business Park Brewer Street Bletchingley Surrey Rh1 4qp. . COOMBES, Jennifer Ann is a Secretary of the company. COOMBES, Jennifer Ann is a Director of the company. COOMBES, Stephen John is a Director of the company. COOMBES-WINYARD, Sophie Marie is a Director of the company. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors


Director

Director

Director
COOMBES-WINYARD, Sophie Marie
Appointed Date: 15 July 2016
48 years old

Persons With Significant Control

Mrs Jennifer Ann Coombes
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Coombes
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GILLETT & JOHNSTON(CROYDON)LIMITED Events

17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
15 Jul 2016
Appointment of Mrs Sophie Marie Coombes-Winyard as a director on 15 July 2016
05 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 59 more events
13 Jan 1989
Return made up to 12/12/88; full list of members

16 Mar 1988
Accounts for a small company made up to 31 October 1986

16 Mar 1988
Return made up to 21/10/87; full list of members

10 Dec 1986
Accounts for a small company made up to 31 October 1985

10 Dec 1986
Return made up to 15/10/86; full list of members

GILLETT & JOHNSTON(CROYDON)LIMITED Charges

10 May 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Christopher John French and John Rainsford Cornwell
Description: £7,200 and all other monies pursuant to the rent deposit…
7 September 1994
Mortgage debenture
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…