GILDAN (BUILDERS)LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 7NZ

Company number 00922963
Status Active
Incorporation Date 20 November 1967
Company Type Private Limited Company
Address ROSEBANK, BRAISHFIELD ROAD, ROMSEY, HAMPSHIRE, SO51 7NZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Centurion House Central Way Andover Hampshire SP10 5AN to Rosebank Braishfield Road Romsey Hampshire SO51 7NZ on 20 March 2017; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GILDAN (BUILDERS)LIMITED are www.gildan.co.uk, and www.gildan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Redbridge Rail Station is 5.6 miles; to Swaythling Rail Station is 5.9 miles; to Shawford Rail Station is 6.4 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gildan Builders Limited is a Private Limited Company. The company registration number is 00922963. Gildan Builders Limited has been working since 20 November 1967. The present status of the company is Active. The registered address of Gildan Builders Limited is Rosebank Braishfield Road Romsey Hampshire So51 7nz. . DANCE, Michael Charles is a Secretary of the company. DANCE, Graham Michael is a Director of the company. DANCE, Martin John is a Director of the company. DANCE, Michael Charles is a Director of the company. Secretary DANCE, Mabel June has been resigned. Director DANCE, Gilbert Raymond has been resigned. Director DANCE, Mabel June has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DANCE, Michael Charles
Appointed Date: 12 March 2002

Director
DANCE, Graham Michael
Appointed Date: 06 May 1992
59 years old

Director
DANCE, Martin John

61 years old

Director
DANCE, Michael Charles
Appointed Date: 24 March 2010
52 years old

Resigned Directors

Secretary
DANCE, Mabel June
Resigned: 12 March 2002

Director
DANCE, Gilbert Raymond
Resigned: 29 November 1993
89 years old

Director
DANCE, Mabel June
Resigned: 29 November 1993
90 years old

GILDAN (BUILDERS)LIMITED Events

20 Mar 2017
Registered office address changed from Centurion House Central Way Andover Hampshire SP10 5AN to Rosebank Braishfield Road Romsey Hampshire SO51 7NZ on 20 March 2017
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000

19 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 75 more events
07 Apr 1988
Particulars of mortgage/charge

15 Feb 1988
Particulars of mortgage/charge

04 Aug 1987
Full accounts made up to 30 November 1986

04 Aug 1987
Return made up to 19/06/87; full list of members

20 Nov 1967
Incorporation

GILDAN (BUILDERS)LIMITED Charges

22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 1 blighmont avenue freemantle southampton…
13 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 109 olive road aldermoor southampton…
2 July 2004
Debenture
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1988
Legal charge
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of legal mortgage: f/h property k/as cherry view…
3 August 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 11 October 1989
Persons entitled: Midland Bank PLC
Description: By way of legal mortgate f/h property k/a 'hayes', romsey…
22 March 1988
Legal charge
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land coxford road shirley southampton title no: hp…
22 March 1988
Legal charge
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as 10 southampton road, fareham, hampshire…
4 February 1988
Charge
Delivered: 15 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
18 June 1986
Legal charge
Delivered: 23 June 1986
Status: Satisfied on 21 October 1987
Persons entitled: Midland Bank PLC
Description: F/H land being part of hayes, romsey road kings somborne…
3 August 1984
Legal charge
Delivered: 8 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 33 padwell road, southampton title no…
3 August 1984
Legal charge
Delivered: 8 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of 31 padwell road, southampton…
12 January 1983
Mortgage
Delivered: 13 January 1983
Status: Outstanding
Persons entitled: J.M.K. Goodacre A.H. Taylor W.S. Baker
Description: 2 braeside rd, bitterne, southampton title no:- hp 209159.
22 May 1980
Mortgage
Delivered: 29 May 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 112/114, 126/128…
16 November 1978
Mortgage
Delivered: 21 November 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being land at romsey…