GELLERT LIMITED
34 HIGH EAST STREET DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 02533326
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address C/O EDWARDS & KEEPING, UNITY CHAMBERS, 34 HIGH EAST STREET DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 1,000 . The most likely internet sites of GELLERT LIMITED are www.gellert.co.uk, and www.gellert.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Gellert Limited is a Private Limited Company. The company registration number is 02533326. Gellert Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of Gellert Limited is C O Edwards Keeping Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . GREEN, Sylvia Elizabeth is a Secretary of the company. GREEN, Grant James is a Director of the company. GREEN, Michael is a Director of the company. GREEN, Roger Paul is a Director of the company. GREEN, Sylvia Elizabeth is a Director of the company. Secretary GREEN, Sylvia Elizabeth has been resigned. Secretary TIZZARD, Philip Ralph Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREEN, Sylvia Elizabeth
Appointed Date: 11 May 1998

Director
GREEN, Grant James
Appointed Date: 01 September 2000
60 years old

Director
GREEN, Michael

90 years old

Director
GREEN, Roger Paul
Appointed Date: 01 September 2000
68 years old

Director

Resigned Directors

Secretary
GREEN, Sylvia Elizabeth
Resigned: 31 December 1996

Secretary
TIZZARD, Philip Ralph Charles
Resigned: 11 May 1998
Appointed Date: 01 January 1997

Persons With Significant Control

Mr Michael Green
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sylvia Elizabeth Green
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GELLERT LIMITED Events

31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000

...
... and 61 more events
17 May 1991
Particulars of mortgage/charge

03 May 1991
Accounting reference date notified as 31/12

10 Apr 1991
Particulars of mortgage/charge

28 Aug 1990
Secretary resigned

21 Aug 1990
Incorporation

GELLERT LIMITED Charges

11 December 1998
Debenture and legal charge
Delivered: 19 December 1998
Status: Satisfied on 22 April 2009
Persons entitled: Girobank PLC
Description: Fixed charge over unit 12 headlands business park salisbury…
1 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 8 May 1999
Persons entitled: William George Northover.
Description: Unit 7B,7C & 7D marsh lane trading estate, henstridge…
8 April 1991
Debenture
Delivered: 10 April 1991
Status: Satisfied on 8 May 1999
Persons entitled: Alliance & Leicester Building Society
Description: Unit 12 headlands business park salisbury road ringwood…