GLADESIDE PROPERTIES LIMITED

Hellopages » Greater London » Brent » NW6 7EL

Company number 02405928
Status Active
Incorporation Date 19 July 1989
Company Type Private Limited Company
Address 29 GLENGALL ROAD, LONDON, NW6 7EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 4 . The most likely internet sites of GLADESIDE PROPERTIES LIMITED are www.gladesideproperties.co.uk, and www.gladeside-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Gladeside Properties Limited is a Private Limited Company. The company registration number is 02405928. Gladeside Properties Limited has been working since 19 July 1989. The present status of the company is Active. The registered address of Gladeside Properties Limited is 29 Glengall Road London Nw6 7el. . SKORKOWSKI, George is a Secretary of the company. ALLEN, Susan is a Director of the company. Secretary PARKINSON, Gary has been resigned. Secretary SUGRUE, Bernadette has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SKORKOWSKI, George
Appointed Date: 29 September 1999

Director
ALLEN, Susan

72 years old

Resigned Directors

Secretary
PARKINSON, Gary
Resigned: 01 July 1999
Appointed Date: 08 October 1998

Secretary
SUGRUE, Bernadette
Resigned: 18 September 1998

GLADESIDE PROPERTIES LIMITED Events

05 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
30 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4

29 Jan 2015
Accounts for a dormant company made up to 31 December 2014
05 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4

...
... and 59 more events
25 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Sep 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

12 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1989
Registered office changed on 22/08/89 from: classic house 174-180 old street london EC1V 9BP

19 Jul 1989
Incorporation