SILVERTHORNE - GILLOTT LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.00216403
CategoryPrivate Limited Company
Incorporated24 Sep 1926
Age97 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

SILVERTHORNE - GILLOTT LIMITED is an active private limited company with number 00216403. It was incorporated 97 years, 7 months, 3 days ago, on 24 September 1926. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



People

BODRI, Anita Denise

Secretary

ACTIVE

Assigned on 31 Dec 2023

Current time on role 3 months, 27 days

MCLEAN, Graham Harold

Director

Managing Director

ACTIVE

Assigned on 05 Jul 2023

Current time on role 9 months, 22 days

WALKER, Susan Ann

Director

Company Director

ACTIVE

Assigned on 12 Jun 2015

Current time on role 8 years, 10 months, 15 days

BROWN, George Stuart Grindley

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2003

Time on role 20 years, 9 months, 27 days

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

TAKK, Amarpal

Secretary

RESIGNED

Assigned on 20 Apr 2018

Resigned on 31 Dec 2023

Time on role 5 years, 8 months, 11 days

BEECH, Alan Derek

Director

Chartered Accountant

RESIGNED

Assigned on 13 Apr 1999

Resigned on 30 Apr 2023

Time on role 24 years, 17 days

BOWLEY, Denis

Director

Director

RESIGNED

Assigned on 31 Dec 1995

Resigned on 30 Jun 2004

Time on role 8 years, 5 months, 30 days

BROWN, George Stuart Grindley

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Nov 2003

Time on role 20 years, 4 months, 28 days

CONWAY, Michael David

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 29 Mar 2011

Time on role 6 years, 8 months, 29 days

LEYSER, John Charles

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 31 Aug 1993

Time on role 30 years, 7 months, 27 days

MATHUR, Anil Kumar

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 2011

Resigned on 04 Jun 2015

Time on role 4 years, 2 months, 6 days

NOCK, Robert Kenneth

Director

Technical Director

RESIGNED

Assigned on

Resigned on 27 Aug 1993

Time on role 30 years, 8 months

PERKINS, Malcolm Courtney

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 3 months, 27 days


Some Companies

CPD HOMES LLP

UNIT 14B, BUILDING 10,MALLUSK,BT36 4FS

Number:NC001552
Status:ACTIVE
Category:Limited Liability Partnership

FOODSTYLE LIMITED

STABLE LODGE VALLEY LANE,STOWMARKET,IP14 3BE

Number:01557331
Status:ACTIVE
Category:Private Limited Company

JUN DANG PHOTOGRAPHY LTD

80 POLLARDS HILL NORTH,LONDON,SW16 4NY

Number:09435984
Status:ACTIVE
Category:Private Limited Company

KIMA ESTATES LIMITED

155A WEST GREEN ROAD,LONDON,N15 5EA

Number:08938694
Status:ACTIVE
Category:Private Limited Company

KINGSTHORPE UPPER CRUST CATERING SERVICE LIMITED

EASTGATE HOUSE,NORTHAMPTON,NN1 5PT

Number:02598658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOP SECURITY SOUTH WEST LIMITED

4 DINGLE VIEW,BRISTOL,BS9 2ND

Number:06348290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source