GILLAROO LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5DJ

Company number 02303054
Status Active
Incorporation Date 6 October 1988
Company Type Private Limited Company
Address PETHERWYN, CARNEGIE ROAD, NEWBURY, BERKS, RG14 5DJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,000 . The most likely internet sites of GILLAROO LIMITED are www.gillaroo.co.uk, and www.gillaroo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillaroo Limited is a Private Limited Company. The company registration number is 02303054. Gillaroo Limited has been working since 06 October 1988. The present status of the company is Active. The registered address of Gillaroo Limited is Petherwyn Carnegie Road Newbury Berks Rg14 5dj. . O'BRIEN, John Joseph is a Director of the company. Secretary MACLEOD, Alan Hamish has been resigned. Secretary O'BRIEN, John Joseph has been resigned. Secretary O'BRIEN, Linda Jane has been resigned. Director MACLEOD, Alan Hamish has been resigned. Director MAGILL, William James Dermott has been resigned. Director O'BRIEN, Linda Jane has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
O'BRIEN, John Joseph

70 years old

Resigned Directors

Secretary
MACLEOD, Alan Hamish
Resigned: 30 November 1993

Secretary
O'BRIEN, John Joseph
Resigned: 27 February 1995
Appointed Date: 30 November 1993

Secretary
O'BRIEN, Linda Jane
Resigned: 05 July 2013
Appointed Date: 27 February 1995

Director
MACLEOD, Alan Hamish
Resigned: 08 October 1993
66 years old

Director
MAGILL, William James Dermott
Resigned: 27 February 1995
66 years old

Director
O'BRIEN, Linda Jane
Resigned: 05 July 2013
Appointed Date: 28 November 2005
66 years old

Persons With Significant Control

Mr John Joseph O'Brien
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GILLAROO LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000

...
... and 78 more events
15 May 1989
New director appointed

23 Nov 1988
Registered office changed on 23/11/88 from: suite c, first floor stanbrook house 2-5 old bond street london W1X 4QH W1X 3TB

23 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Nov 1988
Wd 14/11/88 ad 07/11/88--------- £ si 18@1=18 £ ic 2/20

06 Oct 1988
Incorporation

GILLAROO LIMITED Charges

9 May 2008
Debenture
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 1995
Legal mortgage
Delivered: 29 March 1995
Status: Satisfied on 28 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H-19 the broadway newbury berkshire t/n-BK211497 and/or…
24 March 1995
Mortgage debenture
Delivered: 29 March 1995
Status: Satisfied on 28 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
28 May 1993
Legal charge
Delivered: 7 June 1993
Status: Satisfied on 28 May 2008
Persons entitled: Barclays Bank PLC
Description: 19 the broadway newbury berkshire t/no bk 211497.
24 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 28 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…