GILES U.K. LIMITED
TROWBRIDGE OVAL (1823) LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8BU

Company number 04722267
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address LEVEL 4, STONE MILL, COURT STREET, TROWBRIDGE, WILTSHIRE, BA14 8BU
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of GILES U.K. LIMITED are www.gilesuk.co.uk, and www.giles-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Freshford Rail Station is 4.2 miles; to Bath Spa Rail Station is 7.5 miles; to Frome Rail Station is 7.7 miles; to Warminster Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giles U K Limited is a Private Limited Company. The company registration number is 04722267. Giles U K Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of Giles U K Limited is Level 4 Stone Mill Court Street Trowbridge Wiltshire Ba14 8bu. . GILES, Jonathan Edgar is a Secretary of the company. GILES, Jonathan Edgar is a Director of the company. GILES, Robert Isaac is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
GILES, Jonathan Edgar
Appointed Date: 30 April 2003

Director
GILES, Jonathan Edgar
Appointed Date: 30 April 2003
61 years old

Director
GILES, Robert Isaac
Appointed Date: 30 April 2003
63 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 30 April 2003
Appointed Date: 03 April 2003

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 30 April 2003
Appointed Date: 03 April 2003

GILES U.K. LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

22 Mar 2016
Accounts for a small company made up to 30 June 2015
22 Jul 2015
Satisfaction of charge 1 in full
22 Jul 2015
Satisfaction of charge 2 in full
...
... and 43 more events
09 May 2003
Director resigned
09 May 2003
Secretary resigned
09 May 2003
New director appointed
09 May 2003
New secretary appointed;new director appointed
03 Apr 2003
Incorporation

GILES U.K. LIMITED Charges

26 May 2011
Mortgage
Delivered: 15 June 2011
Status: Satisfied on 22 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stone mills court street trowbridge…
3 September 2003
Mortgage deed
Delivered: 9 September 2003
Status: Satisfied on 31 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 61 park street, bristol. Together with all…
21 July 2003
Mortgage deed
Delivered: 23 July 2003
Status: Satisfied on 22 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 52 park street clifton bristol t/n…
21 July 2003
Mortgage deed
Delivered: 23 July 2003
Status: Satisfied on 22 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 92 high street cheltenham glos…