GILDHOUSE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7YW

Company number 05589846
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address METEOR HOUSE, WHITTLE ROAD, SALISBURY, SP2 7YW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GILDHOUSE LIMITED are www.gildhouse.co.uk, and www.gildhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Gildhouse Limited is a Private Limited Company. The company registration number is 05589846. Gildhouse Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Gildhouse Limited is Meteor House Whittle Road Salisbury Sp2 7yw. . STANNARD, James Steven is a Secretary of the company. STANNARD, James Steven is a Director of the company. STANNARD, Michelle is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FONG, Gordon has been resigned. Director HARRIS, Timothy Andrew has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
STANNARD, James Steven
Appointed Date: 12 October 2005

Director
STANNARD, James Steven
Appointed Date: 12 October 2005
60 years old

Director
STANNARD, Michelle
Appointed Date: 06 October 2009
53 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Director
FONG, Gordon
Resigned: 31 October 2009
Appointed Date: 16 August 2006
57 years old

Director
HARRIS, Timothy Andrew
Resigned: 31 October 2009
Appointed Date: 12 October 2005
62 years old

Persons With Significant Control

Gildhouse Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILDHOUSE LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 12 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
24 Aug 2006
New director appointed
06 Dec 2005
Particulars of mortgage/charge
03 Dec 2005
Particulars of mortgage/charge
12 Oct 2005
Secretary resigned
12 Oct 2005
Incorporation

GILDHOUSE LIMITED Charges

29 September 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 willowmead park moss side lytham st annes. Fixed charge…
2 December 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property land k/a 70-74 norwich avenue west bournemouth…
24 November 2005
Guarantee & debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…