GELLAW 101 LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8XL

Company number 05710942
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address PRIDE PARK STADIUM, PRIDE PARK, DERBY, ENGLAND, DE24 8XL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Statement of capital on 28 April 2016 GBP 1,000 ; Statement by Directors. The most likely internet sites of GELLAW 101 LIMITED are www.gellaw101.co.uk, and www.gellaw-101.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Peartree Rail Station is 1.6 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gellaw 101 Limited is a Private Limited Company. The company registration number is 05710942. Gellaw 101 Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Gellaw 101 Limited is Pride Park Stadium Pride Park Derby England De24 8xl. . PEARCE, Stephen Anthony is a Secretary of the company. MORRIS, Melvyn is a Director of the company. RUSH, Samuel John is a Director of the company. Secretary BRANNIGAN, Malachy has been resigned. Secretary MARPLES, Jill Denise has been resigned. Secretary RIDGEWAY, Martin Paul has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director AMOTT, Donald Keith has been resigned. Director APPLEBY, Andrew D has been resigned. Director GADSBY, Peter James has been resigned. Director GLICK, Thomas Allen has been resigned. Director HORTON, Michael Alan has been resigned. Director KIRKLAND, John Nigel has been resigned. Director LUBY, William has been resigned. Director MALLETT, Jeffrey has been resigned. Director MARPLES, Jill Denise has been resigned. Director MORRIS, Melvyn has been resigned. Director PEARSON, Adam Faulkner has been resigned. Director RICHARDSON, David has been resigned. Director RICKETTS, Thomas has been resigned. Director VERTIN, Thomas has been resigned. Director WILSON, William Brett has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEARCE, Stephen Anthony
Appointed Date: 30 September 2013

Director
MORRIS, Melvyn
Appointed Date: 23 May 2014
69 years old

Director
RUSH, Samuel John
Appointed Date: 01 January 2013
53 years old

Resigned Directors

Secretary
BRANNIGAN, Malachy
Resigned: 27 August 2013
Appointed Date: 01 July 2008

Secretary
MARPLES, Jill Denise
Resigned: 12 June 2007
Appointed Date: 27 April 2006

Secretary
RIDGEWAY, Martin Paul
Resigned: 01 July 2008
Appointed Date: 12 June 2007

Secretary
CRESCENT HILL LIMITED
Resigned: 27 April 2006
Appointed Date: 15 February 2006

Director
AMOTT, Donald Keith
Resigned: 25 January 2008
Appointed Date: 27 April 2006
76 years old

Director
APPLEBY, Andrew D
Resigned: 02 September 2015
Appointed Date: 25 January 2008
62 years old

Director
GADSBY, Peter James
Resigned: 25 January 2008
Appointed Date: 27 April 2006
77 years old

Director
GLICK, Thomas Allen
Resigned: 16 August 2012
Appointed Date: 25 January 2008
56 years old

Director
HORTON, Michael Alan
Resigned: 25 January 2008
Appointed Date: 27 April 2006
74 years old

Director
KIRKLAND, John Nigel
Resigned: 25 January 2008
Appointed Date: 27 April 2006
87 years old

Director
LUBY, William
Resigned: 02 September 2015
Appointed Date: 11 November 2009
65 years old

Director
MALLETT, Jeffrey
Resigned: 02 September 2015
Appointed Date: 11 November 2009
61 years old

Director
MARPLES, Jill Denise
Resigned: 12 June 2007
Appointed Date: 27 April 2006
61 years old

Director
MORRIS, Melvyn
Resigned: 25 January 2008
Appointed Date: 27 April 2006
69 years old

Director
PEARSON, Adam Faulkner
Resigned: 28 October 2009
Appointed Date: 22 October 2007
60 years old

Director
RICHARDSON, David
Resigned: 02 September 2015
Appointed Date: 11 November 2009
72 years old

Director
RICKETTS, Thomas
Resigned: 02 September 2015
Appointed Date: 11 November 2009
60 years old

Director
VERTIN, Thomas
Resigned: 02 September 2015
Appointed Date: 11 November 2009
79 years old

Director
WILSON, William Brett
Resigned: 11 November 2009
Appointed Date: 22 January 2009
68 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 27 April 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Global Derby (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GELLAW 101 LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Apr 2016
Statement of capital on 28 April 2016
  • GBP 1,000

28 Apr 2016
Statement by Directors
28 Apr 2016
Solvency Statement dated 11/04/16
28 Apr 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 87 more events
30 May 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 May 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 May 2006
New secretary appointed;new director appointed
30 May 2006
New director appointed
15 Feb 2006
Incorporation