GILMOUR QUINN TECHNICAL SERVICES LIMITED
TONBRIDGE GILMOUR QUINN MORTGAGE SERVICES LIMITED

Hellopages » Kent » Tonbridge and Malling » TN11 0EE

Company number 04979132
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address COMMERCIAL HOUSE HIGH STREET, HADLOW, TONBRIDGE, KENT, TN11 0EE
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of GILMOUR QUINN TECHNICAL SERVICES LIMITED are www.gilmourquinntechnicalservices.co.uk, and www.gilmour-quinn-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Leigh (Kent) Rail Station is 5.9 miles; to Barming Rail Station is 7.4 miles; to Bat & Ball Rail Station is 7.7 miles; to Frant Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilmour Quinn Technical Services Limited is a Private Limited Company. The company registration number is 04979132. Gilmour Quinn Technical Services Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Gilmour Quinn Technical Services Limited is Commercial House High Street Hadlow Tonbridge Kent Tn11 0ee. . SHEPHARD, Muriel is a Secretary of the company. SHEPHARD, Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Financial management".


Current Directors

Secretary
SHEPHARD, Muriel
Appointed Date: 29 November 2003

Director
SHEPHARD, Paul
Appointed Date: 29 November 2003
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 November 2003
Appointed Date: 28 November 2003
71 years old

Persons With Significant Control

Mr Paul Shephard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GILMOUR QUINN TECHNICAL SERVICES LIMITED Events

06 Jan 2017
Confirmation statement made on 28 November 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 29 February 2016
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 28 February 2015
02 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 29 more events
13 Jan 2004
New secretary appointed
13 Jan 2004
New director appointed
13 Jan 2004
Registered office changed on 13/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Dec 2003
Company name changed gilmour quinn mortgage services LIMITED\certificate issued on 23/12/03
28 Nov 2003
Incorporation