GILTVOTE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6LY
Company number 02188854
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Registration of charge 021888540003, created on 3 November 2016; Statement of company's objects; Change of share class name or designation. The most likely internet sites of GILTVOTE LIMITED are www.giltvote.co.uk, and www.giltvote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Giltvote Limited is a Private Limited Company. The company registration number is 02188854. Giltvote Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Giltvote Limited is 43 45 Portman Square London W1h 6ly. . GREENSLADE, Daniel Mark is a Director of the company. HARE, Alexander Edward Compton is a Director of the company. Secretary COOK, Anthony has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary HUGHES, Paul has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary ROBSON SKEETE, Gail has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary WILLIAMS, Brian has been resigned. Secretary WORTHINGTON, Rebecca Jane has been resigned. Director BENHAM, Christopher Ian has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director DWYER, Tonianne has been resigned. Director ELLIS, Nigel George has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HAMILTON STUBBER, James Robert has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director JONES, Christopher Neville has been resigned. Director KIRKMAN, Robert James has been resigned. Director ODELL, Sandra Judith has been resigned. Director RIDAL, Philip Martin has been resigned. Director RILEY, Michael Edward has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director STRINGER, Reginald has been resigned. Director WILLIAMS, Brian has been resigned. Director WINGATE, Stephan Anthony has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GREENSLADE, Daniel Mark
Appointed Date: 31 March 2015
49 years old

Director
HARE, Alexander Edward Compton
Appointed Date: 05 October 2016
40 years old

Resigned Directors

Secretary
COOK, Anthony
Resigned: 20 January 1994

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 05 January 2005

Secretary
EASTWOOD, Charlotte Ind
Resigned: 05 January 2005
Appointed Date: 23 July 2002

Secretary
HUGHES, Paul
Resigned: 31 January 2000
Appointed Date: 01 April 1998

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Secretary
ROBSON SKEETE, Gail
Resigned: 30 May 2000
Appointed Date: 20 October 1999

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 01 April 1998
Appointed Date: 16 March 1994

Secretary
WILLIAMS, Brian
Resigned: 16 March 1994
Appointed Date: 20 January 1994

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 23 July 2002
Appointed Date: 20 October 1999

Director
BENHAM, Christopher Ian
Resigned: 05 July 1991
78 years old

Director
DUGDALE, Edward Stratford
Resigned: 07 October 2002
Appointed Date: 01 April 1998
66 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
ELLIS, Nigel George
Resigned: 04 September 2007
Appointed Date: 01 April 1998
86 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 24 March 2011
66 years old

Director
HAMILTON STUBBER, James Robert
Resigned: 17 February 2006
Appointed Date: 14 October 2002
71 years old

Director
JAMES, Maxwell David Shaw
Resigned: 31 March 2015
Appointed Date: 25 May 2012
59 years old

Director
JONES, Christopher Neville
Resigned: 30 April 1997
90 years old

Director
KIRKMAN, Robert James
Resigned: 24 June 1992
99 years old

Director
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 31 March 2015
58 years old

Director
RIDAL, Philip Martin
Resigned: 16 April 1992
72 years old

Director
RILEY, Michael Edward
Resigned: 31 July 2002
Appointed Date: 13 August 2001
65 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 31 March 1998
66 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 01 August 2012
57 years old

Director
STRINGER, Reginald
Resigned: 01 April 1998
91 years old

Director
WILLIAMS, Brian
Resigned: 01 April 1998
Appointed Date: 21 April 1993
89 years old

Director
WINGATE, Stephan Anthony
Resigned: 01 April 1998
87 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 22 August 2001
54 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 01 April 1998
78 years old

GILTVOTE LIMITED Events

15 Nov 2016
Registration of charge 021888540003, created on 3 November 2016
04 Nov 2016
Statement of company's objects
04 Nov 2016
Change of share class name or designation
04 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Oct 2016
Appointment of Alexander Edward Compton Hare as a director on 5 October 2016
...
... and 157 more events
30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1988
Registered office changed on 30/03/88 from: 2 baches street london N1 6UB

23 Mar 1988
Certificate of authorisation to commence business and borrow

22 Mar 1988
Application to commence business

04 Nov 1987
Incorporation

GILTVOTE LIMITED Charges

3 November 2016
Charge code 0218 8854 0003
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: Contains fixed charge…
4 May 1989
Deposit agreement
Delivered: 11 May 1989
Status: Satisfied on 11 March 1998
Persons entitled: Natwest Investment Bank Limited.
Description: Fixed charge over all the assets of the company.
17 May 1988
Debenture
Delivered: 26 May 1988
Status: Satisfied on 1 November 1991
Persons entitled: Natwest Investment Bank Limited
Description: Fixed and floating charges over the undertaking and all…