GORSE STACKS DEVELOPMENT LIMITED
BANGOR FLATINFO LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 04351332
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address C/O WATKIN JONES & SON LTD, LLANDYGAI INDUSTRIAL ESTATE, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 30 September 2015; Satisfaction of charge 043513320012 in full. The most likely internet sites of GORSE STACKS DEVELOPMENT LIMITED are www.gorsestacksdevelopment.co.uk, and www.gorse-stacks-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gorse Stacks Development Limited is a Private Limited Company. The company registration number is 04351332. Gorse Stacks Development Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Gorse Stacks Development Limited is C O Watkin Jones Son Ltd Llandygai Industrial Estate Bangor Gwynedd Ll57 4yh. . BYROM, Philip Martin is a Secretary of the company. BYROM, Philip Martin is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director BYROM, Philip Martin has been resigned. Director WATKIN JONES, Glyn has been resigned. Director WILLIS, Robert Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BYROM, Philip Martin
Appointed Date: 31 December 2005

Director
BYROM, Philip Martin
Appointed Date: 12 February 2016
63 years old

Director
WATKIN JONES, Mark
Appointed Date: 12 November 2003
56 years old

Resigned Directors

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 31 December 2005
Appointed Date: 12 February 2002

Secretary
WILKINSON, Christopher John
Resigned: 12 February 2002
Appointed Date: 24 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2002
Appointed Date: 11 January 2002

Director
BULLIVANT, Peter Wild
Resigned: 12 February 2002
Appointed Date: 24 January 2002
85 years old

Director
BYROM, Philip Martin
Resigned: 01 October 2013
Appointed Date: 02 September 2013
63 years old

Director
WATKIN JONES, Glyn
Resigned: 12 February 2016
Appointed Date: 12 February 2002
80 years old

Director
WILLIS, Robert Stanley
Resigned: 18 November 2004
Appointed Date: 12 November 2003
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 2002
Appointed Date: 11 January 2002

Persons With Significant Control

Newmark Developments Limited
Notified on: 11 January 2017
Nature of control: Ownership of shares – 75% or more

GORSE STACKS DEVELOPMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
14 Mar 2016
Satisfaction of charge 043513320012 in full
14 Mar 2016
Satisfaction of charge 043513320014 in full
14 Mar 2016
Satisfaction of charge 043513320013 in full
...
... and 75 more events
25 Jan 2002
Registered office changed on 25/01/02 from: 1 mitchell lane bristol BS1 6BU
25 Jan 2002
Director resigned
25 Jan 2002
Secretary resigned
25 Jan 2002
New secretary appointed
11 Jan 2002
Incorporation

GORSE STACKS DEVELOPMENT LIMITED Charges

8 November 2013
Charge code 0435 1332 0014
Delivered: 13 November 2013
Status: Satisfied on 14 March 2016
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0435 1332 0013
Delivered: 13 November 2013
Status: Satisfied on 14 March 2016
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0435 1332 0012
Delivered: 13 November 2013
Status: Satisfied on 14 March 2016
Persons entitled: Investec Bank PLC
Description: All that l/h and buildings being bus station, delamere…
25 June 2012
Debenture
Delivered: 26 June 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land k/a land and buildings on the east side of…
18 May 2012
Legal charge
Delivered: 21 May 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: L/H land being land on the south side of delamore street…
18 May 2012
Debenture
Delivered: 21 May 2012
Status: Satisfied on 23 November 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Charge of deposit
Delivered: 18 December 2010
Status: Satisfied on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £1,500,000 and all amounts in the future…
5 November 2010
Debenture
Delivered: 10 November 2010
Status: Satisfied on 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Land at 120-138 walworth road london t/no. Tgl 182319 fixed…
3 November 2008
Charge of agreement for lease
Delivered: 21 November 2008
Status: Satisfied on 15 June 2012
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 27TH november 2003 between (1) watkin…
23 September 2008
Security assignment
Delivered: 7 October 2008
Status: Satisfied on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: All its title, rights and interest in the building contract…
23 September 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 15 June 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the south side of delamere street…
23 September 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 29 January 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the south side of st oswalds way t/no…
23 September 2008
Charge of agreement for lease
Delivered: 7 October 2008
Status: Satisfied on 15 June 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a site 1 commercial units delamere street/george…
1 August 2008
Debenture
Delivered: 19 August 2008
Status: Satisfied on 5 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…