Gilmore Hankey Kirke Limited LONDON


Founded in 1974, Gilmore Hankey Kirke, classified under reg no. 01192845 is an active company. Currently registered at 5 Port House Square Rigger Row SW11 3TY, London the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Richard Y., appointed on 6 April 1995. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan M. who worked with the the company until 31 December 2010.

Gilmore Hankey Kirke Limited Address / Contact

Office Address 5 Port House Square Rigger Row
Office Address2 Plantation Wharf
Town London
Post code SW11 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01192845
Date of Incorporation Fri, 6th Dec 1974
Industry Architectural activities
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Richard Y.

Position: Director

Appointed: 06 April 1995

Richard J.

Position: Director

Appointed: 16 December 2010

Resigned: 05 February 2015

Jonathan B.

Position: Director

Appointed: 01 May 2004

Resigned: 16 August 2004

John S.

Position: Director

Appointed: 01 October 2001

Resigned: 20 December 2002

Frederick R.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 2000

Nicholas M.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 2001

Amanda L.

Position: Director

Appointed: 06 April 1995

Resigned: 04 June 2010

Frederick K.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1998

Nicholas M.

Position: Director

Appointed: 28 March 1992

Resigned: 11 September 1992

John S.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1998

Allen W.

Position: Director

Appointed: 28 March 1992

Resigned: 18 December 1992

Alan M.

Position: Secretary

Appointed: 28 March 1992

Resigned: 31 December 2010

James A.

Position: Director

Appointed: 28 March 1992

Resigned: 26 August 1992

Edward F.

Position: Director

Appointed: 28 March 1992

Resigned: 16 December 2010

David G.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1991

Peter H.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 1999

Donald H.

Position: Director

Appointed: 28 March 1992

Resigned: 31 December 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Richard Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, April 2023
Free Download (7 pages)

Company search

Advertisements