GORDANO LIMITED
CLEVEDON TERTRON LIMITED

Hellopages » Somerset » North Somerset » BS21 6UW
Company number 04754464
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address UNIT 1 YEO BANK BUSINESS PARK, KENN ROAD KENN, CLEVEDON, SOMERSET, BS21 6UW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 480,456 ; Statement of capital following an allotment of shares on 20 November 2015 GBP 480,456 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GORDANO LIMITED are www.gordano.co.uk, and www.gordano.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Nailsea & Backwell Rail Station is 4.3 miles; to Worle Rail Station is 5.1 miles; to Weston Milton Rail Station is 6.4 miles; to Weston-super-Mare Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordano Limited is a Private Limited Company. The company registration number is 04754464. Gordano Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Gordano Limited is Unit 1 Yeo Bank Business Park Kenn Road Kenn Clevedon Somerset Bs21 6uw. . VAN DEN HEEVER, Gerrit Jacobus is a Secretary of the company. BARAKAT, Alexzander is a Director of the company. RAFI, Kashif is a Director of the company. RAFI, Mohammed is a Director of the company. VAN DEN HEEVER, Gerrit Jacobus is a Director of the company. Secretary KIRMAN, Lisa Jane has been resigned. Secretary MEGHANI, Bachulal Dhanji has been resigned. Secretary MEGILLEY, Betty May has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLE, Garrard has been resigned. Director KIRMAN, Lisa Jane has been resigned. Director STANNERS, John Alasdair has been resigned. Director TYLER, Simon Paul has been resigned. Director WARREN, Raymond John Albert Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
VAN DEN HEEVER, Gerrit Jacobus
Appointed Date: 31 March 2010

Director
BARAKAT, Alexzander
Appointed Date: 31 March 2010
61 years old

Director
RAFI, Kashif
Appointed Date: 31 March 2010
43 years old

Director
RAFI, Mohammed
Appointed Date: 31 March 2010
68 years old

Director
VAN DEN HEEVER, Gerrit Jacobus
Appointed Date: 31 March 2010
55 years old

Resigned Directors

Secretary
KIRMAN, Lisa Jane
Resigned: 31 March 2010
Appointed Date: 23 December 2003

Secretary
MEGHANI, Bachulal Dhanji
Resigned: 17 June 2003
Appointed Date: 27 May 2003

Secretary
MEGILLEY, Betty May
Resigned: 23 December 2003
Appointed Date: 17 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 06 May 2003

Director
COLE, Garrard
Resigned: 31 March 2010
Appointed Date: 27 June 2003
71 years old

Director
KIRMAN, Lisa Jane
Resigned: 31 March 2010
Appointed Date: 12 June 2003
57 years old

Director
STANNERS, John Alasdair
Resigned: 31 March 2010
Appointed Date: 27 May 2003
68 years old

Director
TYLER, Simon Paul
Resigned: 09 September 2008
Appointed Date: 24 June 2003
59 years old

Director
WARREN, Raymond John Albert Kenneth
Resigned: 31 March 2010
Appointed Date: 12 June 2003
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 May 2003
Appointed Date: 06 May 2003

GORDANO LIMITED Events

06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 480,456

06 May 2016
Statement of capital following an allotment of shares on 20 November 2015
  • GBP 480,456

21 Apr 2016
Accounts for a small company made up to 31 December 2015
27 May 2015
Accounts for a small company made up to 31 December 2014
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 230,456

...
... and 64 more events
13 Jun 2003
Director resigned
13 Jun 2003
Secretary resigned
11 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jun 2003
Registered office changed on 06/06/03 from: 6-8 underwood street london N1 7JQ
06 May 2003
Incorporation

GORDANO LIMITED Charges

17 January 2007
Rent deposit deed
Delivered: 20 January 2007
Status: Satisfied on 26 March 2010
Persons entitled: Brian Thomas Dorricott
Description: A deposit of £4000 held by the landlord pursuant to the…