GADDARN REACH MANAGEMENT COMPANY LIMITED
USK

Hellopages » Monmouthshire » Monmouthshire » NP15 1DN

Company number 02308377
Status Active
Incorporation Date 24 October 1988
Company Type Private Limited Company
Address FLEUR DE LYS, LLANDENNY, USK, MONMOUTHSHIRE, NP15 1DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with no updates; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GADDARN REACH MANAGEMENT COMPANY LIMITED are www.gaddarnreachmanagementcompany.co.uk, and www.gaddarn-reach-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Caldicot Rail Station is 11.2 miles; to Avonmouth Rail Station is 17.5 miles; to Bristol Parkway Rail Station is 20.1 miles; to Bristol Temple Meads Rail Station is 22.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaddarn Reach Management Company Limited is a Private Limited Company. The company registration number is 02308377. Gaddarn Reach Management Company Limited has been working since 24 October 1988. The present status of the company is Active. The registered address of Gaddarn Reach Management Company Limited is Fleur De Lys Llandenny Usk Monmouthshire Np15 1dn. . LEACH, Christine Mary is a Secretary of the company. BARNIKEL, Brenda Frances is a Director of the company. GOODSON, Susan Elisabeth is a Director of the company. ILLSLEY, Peter Maurice is a Director of the company. LEACH, Christine Mary is a Director of the company. SMITH, John Raymond is a Director of the company. Secretary ASHBRIDGE, Jane has been resigned. Secretary LANE, John Elias has been resigned. Secretary TUFNELL, Michael John has been resigned. Director ASHBRIDGE, Jane has been resigned. Director HALLIDAY, Maxwell Stuart has been resigned. Director HAMBLETT, John Richard has been resigned. Director LANE, John Elias has been resigned. Director LAUNCHBURY, Ernst John has been resigned. Director MASON, Philip has been resigned. Director MILLER-WILLIAMS, Martin Gerrard Lansdowne has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director THOMPSON, Peter Fred has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEACH, Christine Mary
Appointed Date: 01 October 2007

Director
BARNIKEL, Brenda Frances
Appointed Date: 08 October 1993
86 years old

Director
GOODSON, Susan Elisabeth
Appointed Date: 23 August 2002
79 years old

Director
ILLSLEY, Peter Maurice
Appointed Date: 25 April 2002
77 years old

Director
LEACH, Christine Mary
Appointed Date: 20 May 1998
75 years old

Director
SMITH, John Raymond
Appointed Date: 08 October 1993
83 years old

Resigned Directors

Secretary
ASHBRIDGE, Jane
Resigned: 01 October 2007
Appointed Date: 15 April 2002

Secretary
LANE, John Elias
Resigned: 15 April 2002
Appointed Date: 08 October 1993

Secretary
TUFNELL, Michael John
Resigned: 08 October 1993

Director
ASHBRIDGE, Jane
Resigned: 01 October 2007
Appointed Date: 15 April 2002
64 years old

Director
HALLIDAY, Maxwell Stuart
Resigned: 01 September 2001
Appointed Date: 31 October 1993
85 years old

Director
HAMBLETT, John Richard
Resigned: 08 October 1993
Appointed Date: 28 May 1993
95 years old

Director
LANE, John Elias
Resigned: 15 April 2002
Appointed Date: 08 October 1993
96 years old

Director
LAUNCHBURY, Ernst John
Resigned: 19 November 1997
Appointed Date: 08 October 1993
74 years old

Director
MASON, Philip
Resigned: 28 May 1993
75 years old

Director
MILLER-WILLIAMS, Martin Gerrard Lansdowne
Resigned: 18 February 1998
Appointed Date: 08 October 1993
97 years old

Director
PITCHER, Andrew Bernard
Resigned: 08 October 1993
Appointed Date: 28 May 1993
78 years old

Director
THOMPSON, Peter Fred
Resigned: 31 March 1993
81 years old

GADDARN REACH MANAGEMENT COMPANY LIMITED Events

11 Dec 2016
Confirmation statement made on 11 December 2016 with no updates
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 14

06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 97 more events
01 Dec 1988
Wd 18/11/88 ad 24/10/88-25/10/88 £ si 3@1=3 £ ic 2/5

30 Nov 1988
Accounting reference date notified as 30/09

11 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1988
Registered office changed on 11/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Oct 1988
Incorporation