GADF HOLDINGS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UF
Company number 06527058
Status Active
Incorporation Date 7 March 2008
Company Type Private Limited Company
Address THOMAS EGGAR HOUSE, FRIARY LANE, CHICHESTER, WEST SUSSEX, PO19 1UF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016. The most likely internet sites of GADF HOLDINGS LIMITED are www.gadfholdings.co.uk, and www.gadf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gadf Holdings Limited is a Private Limited Company. The company registration number is 06527058. Gadf Holdings Limited has been working since 07 March 2008. The present status of the company is Active. The registered address of Gadf Holdings Limited is Thomas Eggar House Friary Lane Chichester West Sussex Po19 1uf. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. MERRIAM, John Joseph Carrick is a Director of the company. MORDECAI, David is a Director of the company. POWELL-COOK, Neale Alan is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JANSSEN, Gerhard Heinrich Martin has been resigned. Director MERSH, Derek Wiliam has been resigned. Director MERSH, Derek Wiliam has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 07 March 2008

Director
MERRIAM, John Joseph Carrick
Appointed Date: 18 August 2008
55 years old

Director
MORDECAI, David
Appointed Date: 01 July 2009
52 years old

Director
POWELL-COOK, Neale Alan
Appointed Date: 20 March 2008
63 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 2008
Appointed Date: 07 March 2008

Director
JANSSEN, Gerhard Heinrich Martin
Resigned: 07 April 2015
Appointed Date: 20 March 2008
66 years old

Director
MERSH, Derek Wiliam
Resigned: 25 April 2013
Appointed Date: 18 August 2008
87 years old

Director
MERSH, Derek Wiliam
Resigned: 25 March 2008
Appointed Date: 07 March 2008
87 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 2008
Appointed Date: 07 March 2008

Persons With Significant Control

Mr Neale Alan Powell-Cook
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GADF HOLDINGS LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
17 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
21 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 269,430

19 Feb 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015
...
... and 63 more events
19 Mar 2008
Secretary appointed thomas eggar secretaries LIMITED
19 Mar 2008
Director appointed derek william mersh
19 Mar 2008
Appointment terminated secretary waterlow secretaries LIMITED
19 Mar 2008
Appointment terminated director waterlow nominees LIMITED
07 Mar 2008
Incorporation

GADF HOLDINGS LIMITED Charges

11 November 2009
Debenture
Delivered: 16 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2009
Debenture
Delivered: 26 August 2009
Status: Satisfied on 22 November 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 18 November 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…