GAD HOLDINGS LIMITED - PRESTON
Company Profile | Company Filings |
Overview
GAD HOLDINGS LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
GAD HOLDINGS LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03512333. The accounts status is DORMANT and accounts are next due on 30/11/2024.
GAD HOLDINGS LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03512333. The accounts status is DORMANT and accounts are next due on 30/11/2024.
GAD HOLDINGS LIMITED - PRESTON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
RECYCLING LIVES CENTRE
PRESTON
PR1 1QE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2023 | 22/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HODGSON | Apr 1964 | British | Director | 2023-10-17 | CURRENT |
MR LEE PETER SIMMONS | Nov 1963 | British | Director | 2006-02-07 UNTIL 2017-08-25 | RESIGNED |
MR CHRISTOPHER JOHN PELOSI | Dec 1950 | British | Secretary | 1998-02-17 UNTIL 1998-11-02 | RESIGNED |
MR JOHN FRANKLIN RICE | May 1952 | British | Secretary | 2006-02-07 UNTIL 2017-08-25 | RESIGNED |
STEPHEN EDWARD ROBACK | Oct 1940 | Secretary | 1998-11-02 UNTIL 1999-06-18 | RESIGNED | |
CHRISTOPHER JOHN TINSLEY | Secretary | 2017-08-25 UNTIL 2019-05-29 | RESIGNED | ||
MR GARY SAMUEL MANN | Jun 1957 | British | Secretary | 2000-12-21 UNTIL 2006-02-07 | RESIGNED |
MR RICHARD SCULLY | Jul 1962 | British | Director | 2014-02-04 UNTIL 2017-08-25 | RESIGNED |
MR GARY ALBERT WIDDOWSON | Apr 1958 | British | Director | 1998-02-17 UNTIL 2006-02-07 | RESIGNED |
MR NEIL ANDREW STINSON | Sep 1970 | British | Director | 2017-08-25 UNTIL 2019-05-29 | RESIGNED |
MR CHRISTOPHER PHILLIP SHEPPARD | Jul 1974 | British | Director | 2017-08-25 UNTIL 2019-05-29 | RESIGNED |
MR GARY ALBERT WIDDOWSON | Apr 1958 | British | Secretary | 1999-06-18 UNTIL 2000-12-21 | RESIGNED |
MR GARY SAMUEL MANN | Jun 1957 | British | Director | 2006-02-07 UNTIL 2017-08-25 | RESIGNED |
MR ANTHONY FRANCIS SHARKEY | May 1983 | British | Director | 2019-05-29 UNTIL 2020-03-27 | RESIGNED |
STEPHEN EDWARD ROBACK | Oct 1940 | Director | 1999-06-18 UNTIL 2000-12-21 | RESIGNED | |
MR CHRISTOPHER JOHN PELOSI | Dec 1950 | British | Director | 1998-02-17 UNTIL 1998-11-02 | RESIGNED |
MR GERRY MARSHALL | Apr 1963 | British | Director | 2020-06-18 UNTIL 2023-10-17 | RESIGNED |
MR DANIEL SCOTT JACKSON | Jul 1972 | British | Director | 2019-05-29 UNTIL 2023-09-01 | RESIGNED |
MR WILLIAM THOMAS FLETCHER | Oct 1979 | British | Director | 2019-05-29 UNTIL 2020-07-29 | RESIGNED |
MR CHRISTOPHER JAMES CHAMBERS | Jun 1972 | British | Director | 2020-06-18 UNTIL 2023-12-22 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-17 UNTIL 1998-02-17 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-02-17 UNTIL 1998-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holstock Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GAD Holdings Limited - Limited company accounts 20.1 | 2020-04-23 | 30-04-2019 | £6,359,001 equity |