CUSTOMADE HOLDINGS LIMITED - STONEHOUSE
Company Profile | Company Filings |
Overview
CUSTOMADE HOLDINGS LIMITED is a Private Limited Company from STONEHOUSE and has the status: Dissolved - no longer trading.
CUSTOMADE HOLDINGS LIMITED was incorporated 41 years ago on 16/09/1982 and has the registered number: 01664707. The accounts status is DORMANT.
CUSTOMADE HOLDINGS LIMITED was incorporated 41 years ago on 16/09/1982 and has the registered number: 01664707. The accounts status is DORMANT.
CUSTOMADE HOLDINGS LIMITED - STONEHOUSE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
OLD END HALL
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
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 |
---|---|---|---|---|---|
MR LANCE DOMINIC GILLETT | Nov 1966 | British | Director | 2017-02-15 | CURRENT |
MR NEIL MCGILL | Feb 1977 | British | Director | 2018-04-13 | CURRENT |
MR DAVID BRIAN LENG | May 1962 | British | Director | 2018-03-12 | CURRENT |
MS DAWN ALLISON ROGERS | Secretary | 2017-02-15 | CURRENT | ||
MR JOHN MICHAEL NAYLOR-LEYLAND | May 1984 | British | Director | 2018-04-13 | CURRENT |
MR GARETH DAVID THOMAS | Nov 1968 | British | Director | 2016-02-29 UNTIL 2017-02-15 | RESIGNED |
JACQUELINE ISABELLA GRAVELL | Secretary | 1998-02-27 UNTIL 2006-03-02 | RESIGNED | ||
MR JOHN LIGHTOWLERS | Sep 1968 | British | Secretary | 2006-03-02 UNTIL 2017-02-15 | RESIGNED |
TIMOTHY ANDREW CHARLTON | Apr 1957 | British | Secretary | 1996-03-15 UNTIL 1998-02-27 | RESIGNED |
MR ANTHONY DEREK OAKLEY | Mar 1955 | British | Secretary | RESIGNED | |
MR DAVID MAURICE MASON | Mar 1952 | British | Director | 2006-03-02 UNTIL 2016-02-29 | RESIGNED |
MR JOHN LIGHTOWLERS | Sep 1968 | British | Director | 2006-03-02 UNTIL 2018-05-03 | RESIGNED |
MR ANTHONY DEREK OAKLEY | Mar 1955 | British | Director | RESIGNED | |
MR ALAN ROGER RICHARDSON | Oct 1952 | British | Director | RESIGNED | |
MR NICHOLAS JAMES GIBBONS | Oct 1972 | British | Director | 2006-03-02 UNTIL 2017-02-15 | RESIGNED |
TIMOTHY ANDREW CHARLTON | Apr 1957 | British | Director | 1996-05-01 UNTIL 1998-02-27 | RESIGNED |
JOHN WILLIAM ADAMS | Jan 1967 | British | Director | 2006-03-02 UNTIL 2017-02-15 | RESIGNED |
DUSAN DAVID BEIM | Nov 1944 | British | Director | 2006-03-02 UNTIL 2016-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Customade (Uk) Limited | 2016-04-06 | Stonehouse |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |