GLADSTONE NOMINEES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 4UQ

Company number 02119807
Status Active
Incorporation Date 6 April 1987
Company Type Private Limited Company
Address GLADSTONE HOUSE, UNION COURT, LIVERPOOL, MERSEYSIDE, L2 4UQ
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Registration of charge 021198070044, created on 20 February 2017; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Pamela Jones as a secretary on 28 June 2016. The most likely internet sites of GLADSTONE NOMINEES LIMITED are www.gladstonenominees.co.uk, and www.gladstone-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladstone Nominees Limited is a Private Limited Company. The company registration number is 02119807. Gladstone Nominees Limited has been working since 06 April 1987. The present status of the company is Active. The registered address of Gladstone Nominees Limited is Gladstone House Union Court Liverpool Merseyside L2 4uq. . BURKE, Peter is a Secretary of the company. BURKE, Peter is a Director of the company. CHADWICK, Robert is a Director of the company. GIBBONS, Andrew is a Director of the company. MCNEE, Andrew Allan is a Director of the company. OWEN, Michael Barry is a Director of the company. Secretary JONES, Pamela has been resigned. Secretary LAING, Stephen George has been resigned. Secretary TAYLOR, Philip Greig has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director JONES, Pamela has been resigned. Director LAING, Stephen George has been resigned. Director LONG, Michael Walter has been resigned. Director MARKHAM, Alan John has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
BURKE, Peter
Appointed Date: 15 May 2014

Director
BURKE, Peter
Appointed Date: 14 December 2001
64 years old

Director
CHADWICK, Robert
Appointed Date: 20 February 2007
77 years old

Director
GIBBONS, Andrew
Appointed Date: 22 June 2010
56 years old

Director
MCNEE, Andrew Allan
Appointed Date: 15 May 2014
67 years old

Director
OWEN, Michael Barry
Appointed Date: 07 February 1997
83 years old

Resigned Directors

Secretary
JONES, Pamela
Resigned: 28 June 2016
Appointed Date: 01 June 2004

Secretary
LAING, Stephen George
Resigned: 05 June 2013
Appointed Date: 02 March 1998

Secretary
TAYLOR, Philip Greig
Resigned: 12 January 2007

Director
BULLIVANT, Peter Wild
Resigned: 25 September 2008
85 years old

Director
JONES, Pamela
Resigned: 14 December 2001
74 years old

Director
LAING, Stephen George
Resigned: 26 January 1998
Appointed Date: 20 August 1997
83 years old

Director
LONG, Michael Walter
Resigned: 02 May 2014
Appointed Date: 14 December 2001
71 years old

Director
MARKHAM, Alan John
Resigned: 14 December 2001
Appointed Date: 07 February 1997
79 years old

Persons With Significant Control

Miss Pamela Jones
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Burke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mason Owen & Partners Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GLADSTONE NOMINEES LIMITED Events

23 Feb 2017
Registration of charge 021198070044, created on 20 February 2017
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Nov 2016
Termination of appointment of Pamela Jones as a secretary on 28 June 2016
20 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 156 more events
23 Jun 1987
Secretary resigned;new secretary appointed

23 Jun 1987
Director resigned;new director appointed

23 Jun 1987
Registered office changed on 23/06/87 from: 2 baches street london N1 6EE

22 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1987
Certificate of Incorporation

GLADSTONE NOMINEES LIMITED Charges

20 February 2017
Charge code 0211 9807 0044
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 charles street, hoole, chester, CH2 3AZ and registered…
10 July 2015
Charge code 0211 9807 0043
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 faulkner street and part 25 faulkner street hoole…
10 July 2015
Charge code 0211 9807 0042
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 and 5 liverpool road southport…
13 May 2014
Charge code 0211 9807 0041
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 October 2010
Third party legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16/19 orchard street preston being land and buildings on…
21 July 2008
Legal charge
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 7/9 bailey street oswesry t/no SL137544.
2 June 2008
Third party legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 bridge street row chester by way of fixed charge, the…
4 April 2006
Third party legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of telegraph road heswall t/n…
4 April 2006
Charge of agreement for lease
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 15 march 2006 made between the company…
24 August 2005
Third party legal charge
Delivered: 2 September 2005
Status: Satisfied on 4 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit B4 & basement penny lane neighbourhood cnetre…
24 August 2005
Third party legal charge
Delivered: 2 September 2005
Status: Satisfied on 4 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit B4 & basement penny lane neighbourhood cnetre…
9 March 2004
Third party legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16-20 stricklandgate kendal cumbria t/no CU114937. By way…
9 March 2004
Third party legal charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16-20 stricklandgate kendal cumbria t/no CU114937. By way…
19 December 2003
Third party legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & premises 16-20 stricklandgate…
25 April 2003
Third party legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 mostyn street llandudno t/n WA847174. By way of fixed…
3 January 2003
Third party legal charge
Delivered: 8 January 2003
Status: Satisfied on 31 January 2004
Persons entitled: National Westminster Bank PLC
Description: 16-20 strickland gate kendal cumbria south lakeland t/n…
3 January 2003
Third party legal charge
Delivered: 8 January 2003
Status: Satisfied on 31 January 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a 16-20 stricklandgate kendal cumbria t/n…
2 July 2001
Third party legal charge
Delivered: 5 July 2001
Status: Satisfied on 14 June 2008
Persons entitled: National Westminster Bank PLC
Description: 45 bridge street row chester cheshire CH1 1NN. By way of…
2 July 2001
Third party legal charge
Delivered: 5 July 2001
Status: Satisfied on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: 45 bridge street row chester cheshire CH1 1NN. By way of…
25 June 2001
Third party legal charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16/19 orchard street being land and buildings on the north…
26 April 2001
Standard security which was presented for registration in scotland on 7 may 2001 and
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 and 28 dockhead st,saltcoats; t/no ayr 25900.
27 March 2001
Third party legal charge
Delivered: 30 March 2001
Status: Satisfied on 28 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 91 high street barnstaple north devon t/no. DN290099…
27 March 2001
Third party legal charge
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 5 watergate street chester cheshire. T/no…
17 December 1999
Third party legal charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 54 mostyn street llandudno conwy. By…
7 January 1998
Legal morgage made between refuge nominees limited gladstone nominees limited and leonides securities limited and national westminster bank PLC the said refuge nominees limited and gladstone nominees limited charging as trustee of the refuge pension scheme
Delivered: 26 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 bridge street and 55 bridge street row…
7 January 1998
Legal mortgage (made between refuge nominees limited, gladstone nominees limited and leonidas securities limited (1) and national westminster bank PLC (2) the said refuge nominees limited and gladstone nominees limited charging as trustee of the refuge pension scheme)
Delivered: 26 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 bridge street and 55 bridge street row…
10 November 1995
Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom
Delivered: 4 December 1995
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Number 9 wicklow street in the city of dublin.
20 August 1991
Third party charge
Delivered: 29 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and bldgs known as 9 station road, colwyn…
24 June 1991
Third party charge
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and bldgs known as 16/19 orchard street…
23 May 1991
Third party charge
Delivered: 30 May 1991
Status: Satisfied on 7 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and bldgs known as 801, 803 and 805…
10 August 1990
Third party charge
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with the buildings erected thereon k/a:-…
30 April 1990
Third party charge.
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: 1). all that f/h land k/a:- 7 and 9, fore street, tiverton…
30 November 1989
Third party charge
Delivered: 18 December 1989
Status: Satisfied on 26 June 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fh land together with the buildings erected thereon known…
27 October 1989
Third party charge
Delivered: 9 November 1989
Status: Satisfied on 26 June 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold 5/7 high street, holywell, delyn, clwyd together…
13 October 1989
Third party charge.
Delivered: 19 October 1989
Status: Satisfied on 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land and buildings k/a 10-16 (even) brook street…
14 June 1989
Standard security
Delivered: 26 June 1989
Status: Satisfied on 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Nos 57 and 59 high street dunfermline in the burgh of…
22 May 1989
Standard security which was presented for registration in scotland
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The company's interest as trustee in all & whole the…
28 April 1989
Third party charge.
Delivered: 13 May 1989
Status: Satisfied on 29 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 32/36 newgate street chester cheshire fixed charge over…
4 January 1989
Third party charge
Delivered: 9 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings 41 cheshire street market drayton…
3 January 1989
Third party charge
Delivered: 9 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings, 44 north street chichester west…
5 December 1988
Third party charge.
Delivered: 20 December 1988
Status: Satisfied on 24 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a: 54, martyn street, llandudno…
1 September 1988
Third party charge
Delivered: 12 September 1988
Status: Satisfied on 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/hold land & premises…
31 December 1987
Third party charge
Delivered: 15 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold 251 grange road birkenhead wirral merseyside title…
31 December 1987
Third party charge
Delivered: 15 January 1988
Status: Satisfied on 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold 67 victoria road west and 2 and 4 nutter road…