GLADEDALE (NORTH EAST ENGLAND) LIMITED - STIRLING
Overview
GLADEDALE (NORTH EAST ENGLAND) LIMITED is a Private Limited Company from STIRLING and has the status: Dissolved - no longer trading.
GLADEDALE (NORTH EAST ENGLAND) LIMITED was incorporated 23 years ago on 20/11/2000 and has the registered number: SC212975. The accounts status is DORMANT.
GLADEDALE (NORTH EAST ENGLAND) LIMITED was incorporated 23 years ago on 20/11/2000 and has the registered number: SC212975. The accounts status is DORMANT.
GLADEDALE (NORTH EAST ENGLAND) LIMITED - STIRLING
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 31/12/2014 |
Registered Office
ARGYLL COURT
STIRLING
SCOTLAND
FK9 4TT
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 |
---|---|---|---|---|---|
JOANNE ELIZABETH MASSEY | Secretary | 2009-12-17 | CURRENT | ||
MR COLIN EDWARD LEWIS | Sep 1956 | British | Director | 2010-06-01 | CURRENT |
MR GILES HENRY SHARP | Jul 1970 | British | Director | 2015-01-23 | CURRENT |
DAVID ST JOHN BARLOW | Jul 1961 | British | Director | 2001-03-01 UNTIL 2005-01-28 | RESIGNED |
MR LEONARD EDWIN WORSFOLD | Jul 1947 | British | Director | 2009-01-19 UNTIL 2009-08-21 | RESIGNED |
GEOFFREY EDWARD WILLIAMS | May 1952 | British | Director | 2003-09-01 UNTIL 2005-09-30 | RESIGNED |
DAVID WHITWOOD | Apr 1962 | British | Director | 2006-02-01 UNTIL 2008-07-31 | RESIGNED |
IAN TALLENTIRE | Jan 1966 | English | Director | 2003-01-01 UNTIL 2008-06-13 | RESIGNED |
MR DEVENDRA GANDHI | Nov 1959 | British | Secretary | 2006-04-06 UNTIL 2009-03-09 | RESIGNED |
MR ROBIN SIMON JOHNSON | Jan 1954 | British | Secretary | 2009-03-24 UNTIL 2009-12-17 | RESIGNED |
EDDIE-ROY MASON | Aug 1950 | Secretary | 2001-03-01 UNTIL 2006-04-06 | RESIGNED | |
MORBISH SECRETARY LIMITED | Nominee Secretary | 2000-11-20 UNTIL 2001-03-01 | RESIGNED | ||
EDMUND ALDER | Jul 1976 | British | Director | 2009-01-19 UNTIL 2009-08-21 | RESIGNED |
MR ALEXANDER ANDERSON | Mar 1951 | British | Director | 2001-03-01 UNTIL 2006-06-26 | RESIGNED |
DON ANDERSON | May 1961 | British | Director | 2003-01-27 UNTIL 2005-05-06 | RESIGNED |
MR JON WILLIAM MORTIMORE | Sep 1967 | British | Director | 2013-10-14 UNTIL 2015-03-31 | RESIGNED |
NICHOLAS MARK BECKWITH | Feb 1973 | British | Director | 2006-02-01 UNTIL 2008-10-31 | RESIGNED |
MR IAIN CHARLES RATTRAY BETT | Oct 1946 | British | Director | 2001-05-08 UNTIL 2003-05-19 | RESIGNED |
ANDREW BURNETT | Sep 1976 | British | Director | 2005-01-01 UNTIL 2007-09-10 | RESIGNED |
MRS ELIZABETH MARGARET CATCHPOLE | Mar 1965 | British | Director | 2012-06-20 UNTIL 2013-11-15 | RESIGNED |
MR JOHN VIVIAN DIPRE | Nov 1960 | British | Director | 2006-04-01 UNTIL 2009-03-09 | RESIGNED |
REMO DIPRE | Aug 1934 | British | Director | 2003-05-19 UNTIL 2009-03-09 | RESIGNED |
MR NEIL FITZSIMMONS | Feb 1959 | British | Director | 2010-06-01 UNTIL 2014-12-12 | RESIGNED |
MR DAVID GAFFNEY | Apr 1967 | British | Director | 2003-05-19 UNTIL 2010-07-15 | RESIGNED |
MR DEVENDRA GANDHI | Nov 1959 | British | Director | 2003-05-19 UNTIL 2009-03-09 | RESIGNED |
MR RONALD GEORGE HANNA | Jul 1942 | British | Director | 2001-03-01 UNTIL 2003-05-19 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2009-08-21 UNTIL 2009-12-17 | RESIGNED |
RONALD DOUGLAS LAW | Mar 1967 | British | Director | 2001-04-04 UNTIL 2002-04-19 | RESIGNED |
MR FRANK JAMES LINCOLN | Apr 1968 | British | Director | 2005-05-09 UNTIL 2009-08-21 | RESIGNED |
MORBISH DIRECTORS LIMITED | Nominee Director | 2000-11-20 UNTIL 2001-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avant Homes Group Limited | 2016-04-06 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |