GRADOBLU LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 8RS

Company number 01508390
Status Active
Incorporation Date 18 July 1980
Company Type Private Limited Company
Address FLAT 4 WINGATE, HANGINGSTONE ROAD, ILKLEY, WEST YORKSHIRE, LS29 8RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 4 . The most likely internet sites of GRADOBLU LIMITED are www.gradoblu.co.uk, and www.gradoblu.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Crossflatts Rail Station is 4.5 miles; to Bingley Rail Station is 5 miles; to Bradford Forster Square Rail Station is 8.7 miles; to Bradford Interchange Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gradoblu Limited is a Private Limited Company. The company registration number is 01508390. Gradoblu Limited has been working since 18 July 1980. The present status of the company is Active. The registered address of Gradoblu Limited is Flat 4 Wingate Hangingstone Road Ilkley West Yorkshire Ls29 8rs. . RISING, William Anthony is a Secretary of the company. ALDERSON, Josephine Margaret is a Director of the company. HAMILTON, Robert Gerald is a Director of the company. HARDWELL, Ashley George is a Director of the company. RISING, William Anthony is a Director of the company. Secretary ALDERSON, Jack has been resigned. Secretary HARRISON, Dilys Faith has been resigned. Secretary IBBOTSON, Astrid Stephanie has been resigned. Director BEAN, Guy Jonathan has been resigned. Director CARMICHAEL, Duncan Robert has been resigned. Director DAVIES, Michelle has been resigned. Director HAGUE, Adrian Harvey has been resigned. Director HARRISON, Dilys Faith has been resigned. Director HARRISON, Michael Graham has been resigned. Director IBBOTSON, Astrid Stephanie has been resigned. Director IBBOTSON, Dennis has been resigned. Director JACKSON, Mark Nevil has been resigned. Director MADEN, James Neil has been resigned. Director REDMAN, Bryan Jon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RISING, William Anthony
Appointed Date: 01 August 2005

Director
ALDERSON, Josephine Margaret
Appointed Date: 17 January 1996
84 years old

Director
HAMILTON, Robert Gerald
Appointed Date: 08 April 2014
69 years old

Director
HARDWELL, Ashley George
Appointed Date: 01 January 2005
64 years old

Director
RISING, William Anthony
Appointed Date: 13 August 2004
84 years old

Resigned Directors

Secretary
ALDERSON, Jack
Resigned: 01 August 2005
Appointed Date: 17 January 1996

Secretary
HARRISON, Dilys Faith
Resigned: 17 January 1996

Secretary
IBBOTSON, Astrid Stephanie
Resigned: 17 January 1996
Appointed Date: 19 December 1994

Director
BEAN, Guy Jonathan
Resigned: 16 September 1997
76 years old

Director
CARMICHAEL, Duncan Robert
Resigned: 10 January 2005
68 years old

Director
DAVIES, Michelle
Resigned: 17 August 2004
Appointed Date: 12 February 2001
54 years old

Director
HAGUE, Adrian Harvey
Resigned: 17 January 1996
72 years old

Director
HARRISON, Dilys Faith
Resigned: 17 January 1996
84 years old

Director
HARRISON, Michael Graham
Resigned: 17 January 1996
85 years old

Director
IBBOTSON, Astrid Stephanie
Resigned: 17 January 1996
Appointed Date: 19 December 1994
78 years old

Director
IBBOTSON, Dennis
Resigned: 09 December 1994
86 years old

Director
JACKSON, Mark Nevil
Resigned: 01 February 2007
Appointed Date: 17 January 1996
58 years old

Director
MADEN, James Neil
Resigned: 08 April 2014
Appointed Date: 01 February 2007
54 years old

Director
REDMAN, Bryan Jon
Resigned: 12 February 2001
Appointed Date: 16 September 1997
57 years old

Persons With Significant Control

Mrs Josephine Margaret Alderson
Notified on: 1 December 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRADOBLU LIMITED Events

10 Jan 2017
Confirmation statement made on 24 December 2016 with updates
28 Apr 2016
Total exemption full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4

19 Mar 2015
Total exemption full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4

...
... and 84 more events
24 Nov 1987
Return made up to 31/12/86; full list of members

20 Aug 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Full accounts made up to 31 March 1986

27 Jun 1986
Full accounts made up to 31 March 1985

27 Jun 1986
Return made up to 31/12/85; full list of members