HEWITT & GILPIN SOLICITORS LIMITED
BELFAST


Company number NI073262
Status Active
Incorporation Date 21 July 2009
Company Type Private Limited Company
Address THOMAS HOUSE, 14/16 JAMES STREET SOUTH, BELFAST, BT2 7GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of capital on 31 December 2015 GBP 924,136 ; Statement of capital on 31 December 2012 GBP 1,615,587 ; Statement of capital on 31 December 2014 GBP 1,248,587 . The most likely internet sites of HEWITT & GILPIN SOLICITORS LIMITED are www.hewittgilpinsolicitors.co.uk, and www.hewitt-gilpin-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Hewitt Gilpin Solicitors Limited is a Private Limited Company. The company registration number is NI073262. Hewitt Gilpin Solicitors Limited has been working since 21 July 2009. The present status of the company is Active. The registered address of Hewitt Gilpin Solicitors Limited is Thomas House 14 16 James Street South Belfast Bt2 7ga. . GOWAN, Naomi is a Secretary of the company. BRADSHAW, Timothy Alvin Luke is a Director of the company. GILLESPIE, Stephen George is a Director of the company. GOWAN, Naomi is a Director of the company. GRAHAM, Hugh Lindsay is a Director of the company. HAMILTON, Andrew Graeme is a Director of the company. HARRISON, Michael Hugh is a Director of the company. WHEELER, David Richard is a Director of the company. Director GILPIN, Philip Nigel has been resigned. Director PANTRIDGE, Gavin Cargin has been resigned. Director TUGHAN, Thomas Clifford has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOWAN, Naomi
Appointed Date: 21 July 2009

Director
BRADSHAW, Timothy Alvin Luke
Appointed Date: 01 January 2015
48 years old

Director
GILLESPIE, Stephen George
Appointed Date: 21 July 2009
69 years old

Director
GOWAN, Naomi
Appointed Date: 21 July 2009
52 years old

Director
GRAHAM, Hugh Lindsay
Appointed Date: 21 July 2009
68 years old

Director
HAMILTON, Andrew Graeme
Appointed Date: 01 January 2013
49 years old

Director
HARRISON, Michael Hugh
Appointed Date: 21 July 2009
62 years old

Director
WHEELER, David Richard
Appointed Date: 01 January 2010
49 years old

Resigned Directors

Director
GILPIN, Philip Nigel
Resigned: 30 October 2010
Appointed Date: 21 July 2009
56 years old

Director
PANTRIDGE, Gavin Cargin
Resigned: 01 January 2013
Appointed Date: 21 July 2009
78 years old

Director
TUGHAN, Thomas Clifford
Resigned: 01 October 2009
Appointed Date: 21 July 2009
80 years old

HEWITT & GILPIN SOLICITORS LIMITED Events

09 Sep 2016
Statement of capital on 31 December 2015
  • GBP 924,136

09 Sep 2016
Statement of capital on 31 December 2012
  • GBP 1,615,587

09 Sep 2016
Statement of capital on 31 December 2014
  • GBP 1,248,587

09 Sep 2016
Statement of capital on 31 December 2013
  • GBP 1,441,087

26 Aug 2016
Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,248,704

...
... and 43 more events
24 Nov 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Oct 2009
Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,800,755

23 Oct 2009
Memorandum and Articles of Association
22 Oct 2009
Termination of appointment of Thomas Tughan as a director
21 Jul 2009
Incorporation

HEWITT & GILPIN SOLICITORS LIMITED Charges

18 June 2015
Charge code NI07 3262 0002
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
18 June 2015
Charge code NI07 3262 0001
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises situate and known as 73 and 75 holywood road…