GLEADELL AGRICULTURE LIMITED - GAINSBOROUGH
Company Profile | Company Filings |
Overview
GLEADELL AGRICULTURE LIMITED is a Private Limited Company from GAINSBOROUGH and has the status: Dissolved - no longer trading.
GLEADELL AGRICULTURE LIMITED was incorporated 69 years ago on 03/06/1954 and has the registered number: 00534118. The accounts status is GROUP.
GLEADELL AGRICULTURE LIMITED was incorporated 69 years ago on 03/06/1954 and has the registered number: 00534118. The accounts status is GROUP.
GLEADELL AGRICULTURE LIMITED - GAINSBOROUGH
This company is listed in the following categories:
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/06/2018 |
Registered Office
LINDSEY HOUSE
GAINSBOROUGH
LINCOLNSHIRE
DN21 5TH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN THOMPSON | Feb 1965 | British | Director | 2001-04-06 | CURRENT |
MICHAEL JOHN THOMPSON | Feb 1965 | British | Secretary | 1997-11-04 | CURRENT |
MR. GARY THOMAS MCGUIGAN | Dec 1971 | Irish | Director | 2014-08-06 | CURRENT |
MR JONATHAN EDWARD LANE | Apr 1976 | British | Director | 2014-07-01 UNTIL 2020-06-12 | RESIGNED |
MR THORSTEN TIEDEMANN | Jul 1968 | German | Director | 2013-07-01 UNTIL 2014-08-06 | RESIGNED |
STEPHEN GERALD BOOTH | Jul 1953 | Secretary | RESIGNED | ||
ALISTAIR MICHAEL KNEEN | Apr 1952 | British | Director | RESIGNED | |
JURGEN STEPHAN | Jan 1944 | German | Director | 2001-06-27 UNTIL 2007-12-01 | RESIGNED |
STUART JAMES SHAND | Sep 1962 | British | Director | 1998-06-08 UNTIL 2020-06-12 | RESIGNED |
MR DAVID THOMAS SHEPPARD | Dec 1961 | British | Director | 1997-09-19 UNTIL 2020-06-12 | RESIGNED |
GUNNAR SPECK | Oct 1959 | German | Director | RESIGNED | |
MR JOHN LEWIS ROWLANDS | Sep 1949 | British | Director | 1997-11-17 UNTIL 2001-02-13 | RESIGNED |
RICHARD MAURICE PEDRON | Nov 1949 | French | Director | 2007-12-31 UNTIL 2010-02-26 | RESIGNED |
MR DIDIER NEDELEC | Apr 1965 | French | Director | 2010-02-26 UNTIL 2013-02-07 | RESIGNED |
CLAUS-GEORG NETTE | Aug 1955 | German | Director | RESIGNED | |
DAVID WILLIAM OLIVER | Aug 1951 | British | Director | RESIGNED | |
PETER TIMOTHY GEORGE LOVELACE | Jul 1959 | British | Director | 1992-08-03 UNTIL 1996-10-15 | RESIGNED |
MICHAEL LAZARDZIG | May 1947 | German | Director | 1992-07-01 UNTIL 1996-10-15 | RESIGNED |
MR RICHARD LEWIN BANKS | May 1942 | British | Director | 1996-10-15 UNTIL 2001-02-13 | RESIGNED |
MR DIDIER NEDELEC | Apr 1965 | French | Director | 2012-02-08 UNTIL 2013-04-19 | RESIGNED |
MR STEFFEN HOLSTEN | Apr 1968 | German | Director | 2010-12-01 UNTIL 2013-07-01 | RESIGNED |
MR MICHAEL CHARLES BANKS | Oct 1939 | British | Director | 1996-10-15 UNTIL 2001-04-06 | RESIGNED |
CARSTEN HOJLAND | Feb 1966 | Danish | Director | 2007-12-01 UNTIL 2010-12-01 | RESIGNED |
MR ROBERT JOHN HILES | Jun 1974 | British | Director | 2015-04-13 UNTIL 2017-03-31 | RESIGNED |
CHRISTOPHER WILLIAM HENSON | Sep 1959 | British | Director | RESIGNED | |
JONATHAN RICHARD DUFFY | Jan 1965 | British | Director | 1996-10-15 UNTIL 2005-03-01 | RESIGNED |
PEIRRE DUCLOS | Aug 1956 | French | Director | RESIGNED | |
MR LOIC JEAN PIERRE DESSELAS | Oct 1959 | French | Director | 2013-04-19 UNTIL 2014-05-21 | RESIGNED |
MR TIMOTHY JOHN CAHALIN | Sep 1964 | British | Director | 2014-07-01 UNTIL 2020-06-12 | RESIGNED |
STEPHEN GERALD BOOTH | Jul 1953 | Director | RESIGNED | ||
MR STEPHANE BERNHARD | Jan 1970 | French | Director | 2014-05-21 UNTIL 2019-02-20 | RESIGNED |
LOUIS EDOUARD CHRISTIAN MARK BEHAGHEL | Feb 1948 | French | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Invivo Grains | 2016-04-06 - 2019-02-20 | Paris |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Adm Agriculture Ltd | 2016-04-06 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |