Gillian Williams Developments Limited LONDON


Gillian Williams Developments started in year 1997 as Private Limited Company with registration number 03385550. The Gillian Williams Developments company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since Friday 27th June 1997 Gillian Williams Developments Limited is no longer carrying the name Gilliam Williams Developments.

The company has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gillian Williams Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385550
Date of Incorporation Thu, 12th Jun 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

Fiona S.

Position: Director

Appointed: 29 November 2011

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

David F.

Position: Director

Appointed: 06 July 2008

Resigned: 02 November 2009

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

David A.

Position: Director

Appointed: 01 November 2006

Resigned: 16 April 2013

Stephen M.

Position: Director

Appointed: 11 June 2006

Resigned: 02 July 2007

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 11 June 2006

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 12 June 1997

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 June 1997

Resigned: 12 June 1997

Timothy J.

Position: Director

Appointed: 12 June 1997

Resigned: 01 November 2006

Peter R.

Position: Director

Appointed: 12 June 1997

Resigned: 14 December 2001

William D.

Position: Secretary

Appointed: 12 June 1997

Resigned: 12 May 2000

Mark S.

Position: Director

Appointed: 12 June 1997

Resigned: 22 August 2007

Craig R.

Position: Director

Appointed: 12 June 1997

Resigned: 07 October 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Gillian W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillian W.

Notified on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gilliam Williams Developments June 27, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements