GILL CONTRACTS LIMITED

Brunswick House Brunswick House, Wetherby, LS22 7GZ, West Yorkshire
StatusACTIVE
Company No.01994138
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

GILL CONTRACTS LIMITED is an active private limited company with number 01994138. It was incorporated 38 years, 1 month, 24 days ago, on 03 March 1986. The company address is Brunswick House Brunswick House, Wetherby, LS22 7GZ, West Yorkshire.



People

BEDFORD, John Stuart

Director

Company Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months

MOORE, Stuart John

Director

Company Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months

BILSLAND, Nicol Muir

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 9 months, 28 days

BROPHY, Tom

Secretary

RESIGNED

Assigned on 05 Aug 2011

Resigned on 27 Oct 2011

Time on role 2 months, 22 days

DREW, Alison

Secretary

RESIGNED

Assigned on 22 Oct 2005

Resigned on 05 Aug 2011

Time on role 5 years, 9 months, 14 days

KIRK, Philip Anthony

Secretary

Director

RESIGNED

Assigned on 30 Jun 1993

Resigned on 22 Oct 2005

Time on role 12 years, 3 months, 22 days

BILSLAND, Nicol Muir

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 9 months, 28 days

DREW, Allan James

Director

Company Director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 22 Oct 2005

Time on role 7 years, 8 months, 10 days

DREW, Allan James

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 5 months, 13 days

HADDOCK, Michael

Director

Company Director

RESIGNED

Assigned on 12 Feb 1998

Resigned on 22 Oct 2005

Time on role 7 years, 8 months, 10 days

HADDOCK, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 5 months, 13 days

KIRK, Philip Anthony

Director

Director

RESIGNED

Assigned on 30 Jun 1993

Resigned on 22 Oct 2005

Time on role 12 years, 3 months, 22 days

MCKERRACHER, Iain Douglas

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Oct 2005

Time on role 18 years, 6 months, 5 days

SMITH, Robert Andrew Ross

Director

Accountant

RESIGNED

Assigned on 01 Apr 2010

Resigned on 27 Oct 2011

Time on role 1 year, 6 months, 26 days

WEBSTER, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 22 Oct 2005

Resigned on 31 Mar 2010

Time on role 4 years, 5 months, 9 days

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 22 Oct 2005

Resigned on 31 May 2007

Time on role 1 year, 7 months, 9 days

WOLSELEY DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2007

Resigned on 27 Oct 2011

Time on role 4 years, 4 months, 27 days


Some Companies

BE INVENTORY LTD

81 ALFRED ROAD,BUCKHURST HILL,IG9 6DW

Number:09953106
Status:ACTIVE
Category:Private Limited Company

EBB&CO SUPPORT SERVICES LTD

37 MCNEIL ROAD,LONDON,SE5 8PL

Number:10117471
Status:ACTIVE
Category:Private Limited Company

ICE ROLL PRO LIMITED

73 SOMERTON ROAD,LONDON,NW2 1RU

Number:11175917
Status:ACTIVE
Category:Private Limited Company

JFNLN LIMITED

38 BELLE VUE ROAD,SHREWSBURY,SY3 7LL

Number:11847057
Status:ACTIVE
Category:Private Limited Company

LAVENDER LAFORY TRADE&CONSULTING CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09048378
Status:ACTIVE
Category:Private Limited Company

TIDMARSH GRANGE MANAGEMENT COMPANY LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:05998677
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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