DIKLER GORSE LAKE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 4NW

Company number 03440654
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address LOGIC MH, NEW WHITEWAY WORKS FOSSE CROSS INDUSTRIAL ESTATE, CHEDWORTH, CHELTENHAM, GLOUCESTERSHIRE, GL54 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Register(s) moved to registered inspection location Avalon Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX; Register inspection address has been changed to Avalon Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX. The most likely internet sites of DIKLER GORSE LAKE LIMITED are www.diklergorselake.co.uk, and www.dikler-gorse-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Dikler Gorse Lake Limited is a Private Limited Company. The company registration number is 03440654. Dikler Gorse Lake Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Dikler Gorse Lake Limited is Logic Mh New Whiteway Works Fosse Cross Industrial Estate Chedworth Cheltenham Gloucestershire Gl54 4nw. . ALDRIDGE, Robert Kenneth is a Secretary of the company. ALDRIDGE, Robert Kenneth is a Director of the company. BURKE, Andrew Eric is a Director of the company. GARDNER, Anthony Robert is a Director of the company. HUGHES, Malcolm John is a Director of the company. LAYTON, Angela is a Director of the company. NORTHING, Peter Bentley is a Director of the company. Secretary ABERSTONE, Raymond Isidore has been resigned. Secretary BAXTER, Sandra Elizabeth has been resigned. Secretary FERGUSON, Sheila Annie has been resigned. Secretary GARDNER, Linda Kathleen has been resigned. Secretary GARDNER, Linda Kathleen has been resigned. Secretary HUGHES, Rosemary Jean has been resigned. Director ABERSTONE, Raymond Isidore has been resigned. Director ALDRIDGE, Robert Kenneth has been resigned. Director ALDRIDGE, Robert Kenneth has been resigned. Director BAXTER, James Ian has been resigned. Director GARDNER, Linda Kathleen has been resigned. Director GOODCHILD, Maureen Elizabeth has been resigned. Director HUGHES, Malcolm John has been resigned. Director LEESE, John Talbot Cranmer has been resigned. Director POOLE, Leslie John has been resigned. Director RUSSELL, James Peter has been resigned. Director SPANJER, Philip Jack has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALDRIDGE, Robert Kenneth
Appointed Date: 25 April 2009

Director
ALDRIDGE, Robert Kenneth
Appointed Date: 24 April 2010
73 years old

Director
BURKE, Andrew Eric
Appointed Date: 12 January 2008
60 years old

Director
GARDNER, Anthony Robert
Appointed Date: 18 April 2015
75 years old

Director
HUGHES, Malcolm John
Appointed Date: 01 April 2006
63 years old

Director
LAYTON, Angela
Appointed Date: 25 April 2009
77 years old

Director
NORTHING, Peter Bentley
Appointed Date: 12 January 2008
83 years old

Resigned Directors

Secretary
ABERSTONE, Raymond Isidore
Resigned: 25 October 1997
Appointed Date: 26 September 1997

Secretary
BAXTER, Sandra Elizabeth
Resigned: 10 September 2004
Appointed Date: 17 February 2002

Secretary
FERGUSON, Sheila Annie
Resigned: 18 March 2000
Appointed Date: 21 March 1999

Secretary
GARDNER, Linda Kathleen
Resigned: 25 April 2009
Appointed Date: 17 September 2004

Secretary
GARDNER, Linda Kathleen
Resigned: 21 March 1999
Appointed Date: 25 October 1997

Secretary
HUGHES, Rosemary Jean
Resigned: 31 January 2002
Appointed Date: 18 March 2000

Director
ABERSTONE, Raymond Isidore
Resigned: 04 February 2006
Appointed Date: 26 September 1997
109 years old

Director
ALDRIDGE, Robert Kenneth
Resigned: 25 April 2009
Appointed Date: 12 January 2008
73 years old

Director
ALDRIDGE, Robert Kenneth
Resigned: 07 February 2004
Appointed Date: 26 September 1997
73 years old

Director
BAXTER, James Ian
Resigned: 12 January 2008
Appointed Date: 22 September 2001
82 years old

Director
GARDNER, Linda Kathleen
Resigned: 04 February 2006
Appointed Date: 25 October 1997
71 years old

Director
GOODCHILD, Maureen Elizabeth
Resigned: 26 February 2005
Appointed Date: 25 October 1997
61 years old

Director
HUGHES, Malcolm John
Resigned: 31 January 2002
Appointed Date: 26 September 1997
63 years old

Director
LEESE, John Talbot Cranmer
Resigned: 24 April 2010
Appointed Date: 26 September 1997
96 years old

Director
POOLE, Leslie John
Resigned: 26 February 2005
Appointed Date: 22 November 1997
81 years old

Director
RUSSELL, James Peter
Resigned: 18 April 2015
Appointed Date: 21 February 2002
52 years old

Director
SPANJER, Philip Jack
Resigned: 09 October 1999
Appointed Date: 26 September 1997
113 years old

DIKLER GORSE LAKE LIMITED Events

04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
04 Oct 2016
Register(s) moved to registered inspection location Avalon Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX
03 Oct 2016
Register inspection address has been changed to Avalon Rissington Road Bourton-on-the-Water Cheltenham GL54 2DX
26 May 2016
Total exemption full accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 85,000

...
... and 88 more events
29 Oct 1997
Ad 28/09/97--------- £ si 14@5000=70000 £ ic 10000/80000
29 Oct 1997
New director appointed
29 Oct 1997
New director appointed
29 Oct 1997
New secretary appointed;new director appointed
26 Sep 1997
Incorporation

Similar Companies

DIKKO CONSULTING LTD DIKLA PYMAN LIMITED DIKMEN CARE LTD DIKNOW LIMITED DIKO DECISION LLP DIKO DISHEV LTD DIKOD LIMITED