GLEDHILL RESPONSE LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 3RL

Company number 06714703
Status Active
Incorporation Date 3 October 2008
Company Type Private Limited Company
Address SYCAMORE ESTATE, SQUIRES GATE, BLACKPOOL, LANCASHIRE, FY4 3RL
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Jason Robin Hobson as a director on 30 September 2016; Confirmation statement made on 3 October 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of GLEDHILL RESPONSE LIMITED are www.gledhillresponse.co.uk, and www.gledhill-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Gledhill Response Limited is a Private Limited Company. The company registration number is 06714703. Gledhill Response Limited has been working since 03 October 2008. The present status of the company is Active. The registered address of Gledhill Response Limited is Sycamore Estate Squires Gate Blackpool Lancashire Fy4 3rl. . HOLLAND, Patricia is a Secretary of the company. CAILLE, Emmanuel Philippe Antoine François is a Director of the company. EDWARDS, Shaun Barry is a Director of the company. HAIRSINE, Steven is a Director of the company. Secretary GLEDHILL, Houghton Ainsworth has been resigned. Director BARRETT, Timothy James has been resigned. Director FOSTER, Mark Andrew has been resigned. Director GLEDHILL, Christopher Houghton has been resigned. Director GLEDHILL, Houghton Ainsworth has been resigned. Director GLEDHILL, Ian Christopher has been resigned. Director GLEDHILL, Keith Ainsworth has been resigned. Director GLEDHILL, Margaret Irene has been resigned. Director GLEDHILL, Mary Edith has been resigned. Director GLEDHILL, Paul Eric has been resigned. Director HESSEY, Anne-Marie has been resigned. Director HOBSON, Jason Robin has been resigned. Director HOLLAND, Patricia Louise has been resigned. Director PORTER, Lynne Marie has been resigned. Director REYNOLDS, John Joseph has been resigned. Director WARDLE, Carol Lesley has been resigned. The company operates in "Repair of personal and household goods n.e.c.".


Current Directors

Secretary
HOLLAND, Patricia
Appointed Date: 01 February 2013

Director
CAILLE, Emmanuel Philippe Antoine François
Appointed Date: 10 December 2015
55 years old

Director
EDWARDS, Shaun Barry
Appointed Date: 10 December 2015
57 years old

Director
HAIRSINE, Steven
Appointed Date: 10 December 2015
50 years old

Resigned Directors

Secretary
GLEDHILL, Houghton Ainsworth
Resigned: 01 February 2013
Appointed Date: 17 October 2008

Director
BARRETT, Timothy James
Resigned: 10 December 2015
Appointed Date: 22 April 2013
61 years old

Director
FOSTER, Mark Andrew
Resigned: 28 September 2011
Appointed Date: 17 October 2008
62 years old

Director
GLEDHILL, Christopher Houghton
Resigned: 10 December 2015
Appointed Date: 03 October 2008
56 years old

Director
GLEDHILL, Houghton Ainsworth
Resigned: 10 December 2015
Appointed Date: 03 October 2008
87 years old

Director
GLEDHILL, Ian Christopher
Resigned: 10 December 2015
Appointed Date: 03 October 2008
67 years old

Director
GLEDHILL, Keith Ainsworth
Resigned: 10 December 2015
Appointed Date: 03 October 2008
93 years old

Director
GLEDHILL, Margaret Irene
Resigned: 01 October 2012
Appointed Date: 03 October 2008
93 years old

Director
GLEDHILL, Mary Edith
Resigned: 01 October 2012
Appointed Date: 03 October 2008
85 years old

Director
GLEDHILL, Paul Eric
Resigned: 10 December 2015
Appointed Date: 03 October 2008
62 years old

Director
HESSEY, Anne-Marie
Resigned: 10 December 2015
Appointed Date: 03 October 2008
58 years old

Director
HOBSON, Jason Robin
Resigned: 30 September 2016
Appointed Date: 13 March 2012
50 years old

Director
HOLLAND, Patricia Louise
Resigned: 10 December 2015
Appointed Date: 03 October 2008
60 years old

Director
PORTER, Lynne Marie
Resigned: 14 December 2012
Appointed Date: 24 October 2011
64 years old

Director
REYNOLDS, John Joseph
Resigned: 10 December 2015
Appointed Date: 24 October 2011
51 years old

Director
WARDLE, Carol Lesley
Resigned: 10 December 2015
Appointed Date: 24 October 2011
57 years old

Persons With Significant Control

Atlantic Aquisition Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

GLEDHILL RESPONSE LIMITED Events

10 Nov 2016
Termination of appointment of Jason Robin Hobson as a director on 30 September 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
14 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Appointment of Mr Shaun Edwards as a director on 10 December 2015
...
... and 50 more events
26 Nov 2008
Nc inc already adjusted 17/10/08
26 Nov 2008
Ad 17/10/08\gbp si [email protected]=5681.25\gbp ic 9468.75/15150\
26 Nov 2008
Secretary appointed houghton ainsworth gledhill
26 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

03 Oct 2008
Incorporation

GLEDHILL RESPONSE LIMITED Charges

4 December 2014
Charge code 0671 4703 0001
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the unit 24 sycamore trading estate…