GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1LB

Company number 06305698
Status Active
Incorporation Date 9 July 2007
Company Type Private Limited Company
Address GLADMAN HOUSE, ALEXANDRIA WAY, CONGLETON, CW12 1LB
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016; Registration of charge 063056980006, created on 11 August 2016. The most likely internet sites of GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED are www.gladmancommercialpropertiesstasaph.co.uk, and www.gladman-commercial-properties-st-asaph.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Goostrey Rail Station is 5.6 miles; to Kidsgrove Rail Station is 6 miles; to Chelford Rail Station is 7.2 miles; to Prestbury Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladman Commercial Properties St Asaph Limited is a Private Limited Company. The company registration number is 06305698. Gladman Commercial Properties St Asaph Limited has been working since 09 July 2007. The present status of the company is Active. The registered address of Gladman Commercial Properties St Asaph Limited is Gladman House Alexandria Way Congleton Cw12 1lb. . GLADMAN, David John is a Secretary of the company. GLADMAN, David John is a Director of the company. GLADMAN, Karen Jane is a Director of the company. SHEPHERD, Jonathan Mark Stansfield is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARD, Glyn Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GLADMAN, David John
Appointed Date: 18 July 2007

Director
GLADMAN, David John
Appointed Date: 18 July 2007
69 years old

Director
GLADMAN, Karen Jane
Appointed Date: 18 July 2007
68 years old

Director
SHEPHERD, Jonathan Mark Stansfield
Appointed Date: 18 July 2007
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2007
Appointed Date: 09 July 2007

Director
EDWARD, Glyn Kevin
Resigned: 25 August 2016
Appointed Date: 18 July 2007
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 2007
Appointed Date: 09 July 2007

Persons With Significant Control

Mr David John Gladman
Notified on: 9 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Jane Gladman
Notified on: 9 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016
15 Aug 2016
Registration of charge 063056980006, created on 11 August 2016
20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
24 Feb 2016
Registration of charge 063056980005, created on 22 February 2016
...
... and 29 more events
15 Aug 2007
New director appointed
15 Aug 2007
New director appointed
15 Aug 2007
New director appointed
15 Aug 2007
New secretary appointed;new director appointed
09 Jul 2007
Incorporation

GLADMAN COMMERCIAL PROPERTIES (ST ASAPH) LIMITED Charges

11 August 2016
Charge code 0630 5698 0006
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Not applicable…
22 February 2016
Charge code 0630 5698 0005
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Sitara Finance Limited
Description: Real property as listed in schedule 1 part 1 of the…
9 October 2015
Charge code 0630 5698 0004
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Sitara Finance Limited as Security Agent for the Finance Parties
Description: Contains fixed charge…
10 February 2011
Debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Legal mortgage
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The l/h property at units 81 91 and 92 bowen court st asaph…
24 October 2007
Composite debenture
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…