ALAN GILLESPIE LIMITED (company# 07643953) is a company registered with Companies House, United Kingdom. The incorporation date is May 23, 2011. The entity status is Active.
Company Number | 07643953 |
Company Name | ALAN GILLESPIE LIMITED |
Registered Address |
The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-05-23 |
Account Reference Date | Month: 6, Day: 30 |
Last accounts made up to | June 30, 2019 |
Next accounts due by | June 30, 2021 |
Last returns made up to | May 23, 2016 |
Next returns due by | June 20, 2017 |
Last confirmation statement made up to | May 23, 2020 |
Next confirmation statement due by | June 6, 2021 |
SIC Code | Industry |
---|---|
86220 | Specialists medical practice activities |
Name / Address / Statement | Kind / Natures of Control / Details |
---|---|
Alan Gillespie The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU (Notified on 2016-04-06) |
individual person with significant control ownership of shares 50 to 75 percent, voting rights 50 to 75 percent, right to appoint and remove directors |
Mrs Laura Ann Gillespie The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU (Notified on 2016-04-06) |
individual person with significant control ownership of shares 25 to 50 percent, voting rights 25 to 50 percent |
Name / Role | Correspondence Address | Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
GILLESPIE, Laura Ann Secretary (Active) |
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | 23 May 2011 | / |
|
GILLESPIE, Alan Director (Active) |
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | 23 May 2011 | British / England |
Consultant Gynaecologist |
GILLESPIE, Laura Ann Director (Active) |
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | 23 May 2011 | British / England |
Company Director |
EVANS, Rhys Director (Resigned) |
Highstone House, 165 High Street, Barnet, Herts, United Kingdom, EN5 5SU | 23 May 2011 | British / United Kingdom |
Director |
Address |
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK |
Post Town | SHEFFIELD |
County | SOUTH YORKSHIRE |
Post Code | S9 1XU |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Hutchesson Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2013-03-14 |
Carlton Villa Limited | The Hart Shaw Building Europa Link, Business Park, Sheffield, S9 1XU | 2005-02-14 |
Bentley Civil Engineers Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2012-04-24 |
The Lemon & The Lightbulb Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2013-07-22 |
Don Valley Bakery Ltd | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2013-02-21 |
Cloudnet Design Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2016-01-25 |
Thistle Property Maintenance Services (sheffield) Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2009-12-11 |
Tidecrown Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 1984-09-05 |
Dravtec Uk Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU | 2013-02-22 |
E Connor of Cheshire Limited | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | 2011-05-11 |
Find all companies in the same location |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Crate Property Investments Limited | The Hart Shaw Building Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom | 2020-08-20 |
Gilburn Investment Group Ltd | Hart Shaw Building, Europa Link, Sheffield, S9 1XU, England | 2020-03-09 |
A2 Advice Ltd | The Hart Shaw Building, Europa Link, Sheffield, S9 1XU, United Kingdom | 2020-01-16 |
Truline Logistics Limited | K House, Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU, United Kingdom | 2019-03-06 |
Mirror Image (yorkshire) Limited | The Hart Shaw Buidling, Europa Link, Sheffield, S9 1XU, United Kingdom | 2018-06-06 |
50beas Limited | The Hart Shaw Building Europea Link, Sheffield Business Park, Sheffield, S9 1XU | 2017-12-06 |
D4 Investments Limited | The Hart Shaw Building Sheffield Airport Park, Europa Link, Sheffield, S9 1XU, United Kingdom | 2016-08-11 |
Aba Architecture and Interiors Limited | The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom | 2016-04-11 |
Additive Manufacturing Technologies Ltd | Unit N Europa House, Sheffield Airport Business Park, Sheffield, S9 1XU, England | 2015-04-08 |
Facilities Management 24/7 Group Ltd | Unit P4 Sheffield Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom | 2013-09-04 |
Find all companies in post code S9 1XU |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GILLESPIE, Laura Ann | Secretary (Active) | The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | / 23 May 2011 |
/ |
|
GILLESPIE, Alan | Director (Active) | The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | April 1968 / 23 May 2011 |
British / England |
Consultant Gynaecologist |
GILLESPIE, Laura Ann | Director (Active) | The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU | May 1967 / 23 May 2011 |
British / England |
Company Director |
EVANS, Rhys | Director (Resigned) | Highstone House, 165 High Street, Barnet, Herts, United Kingdom, EN5 5SU | December 1978 / 23 May 2011 |
British / United Kingdom |
Director |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
GRG SOLUTIONS LIMITED | EVANS, Rhys | Director | High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, Wales, SA17 4PP | 29 January 2014 |
HIGHSTONE DIRECTORS LIMITED | EVANS, Rhys | Director | 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, England, EN5 5TZ | 1 January 2008 |
R. EVANS COMPANY SERVICES LIMITED | EVANS, Rhys | Director | The Grange, Stortford Road, Clavering, Saffron Walden, Essex, United Kingdom, CB11 4PE | 15 November 2002 |
Highstone Properties Limited | EVANS, Rhys | Director (Active) | The Grange, Stortford Road, Clavering, Saffron Walden, Essex, CB11 4PE | 7 June 2006 |
TECHTEAM IT SOLUTIONS LIMITED | EVANS, Rhys | Director (Active) | 49 Station Road, Polegate, England, BN26 6EA | 9 August 2019 |
High Noon Stores Ltd | EVANS, Rhys | Director (Active) | High Noon Stores, Waungadog Offices, Stockwell Lane, Kidwelly, Carmarthenshire, Wales, SA17 4PP | 1 April 2010 |
INSIDEOUT LIVING LIMITED | EVANS, Rhys | Director (Active) | C/O Bevan Buckland Llp, Langdon House, Langdon Road, Swansea, Wales, SA1 8QY | 21 November 2017 |
Switch Signs Limited | EVANS, Rhys | Director (Active) | Flat 1, 41 Lorna Road, Lorna Road, Hove, East Sussex, England, BN3 3EP | 8 August 2009 |
Rhys Mw Evans Limited | EVANS, Rhys | Director (Active) | 17 Cae'R Odyn, Dinas Powys, South Glamorgan, United Kingdom, CF64 4UF | 31 December 2014 |
RE TECHNICAL SERVICES LIMITED | EVANS, Rhys | Director (Active) | 2 Standish Court, Widnes, Cheshire, United Kingdom, WA8 8PQ | 15 August 2017 |
Post Town | SHEFFIELD |
Post Code | S9 1XU |
SIC Code | 86220 - Specialists medical practice activities |
Please provide details on ALAN GILLESPIE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 7.5 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.