Company number 09210035
Status Active
Incorporation Date 9 September 2014
Company Type Private Limited Company
Address ALPHA HOUSE, TERRACE STREET, OLDHAM, ENGLAND, OL4 1HQ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Appointment of Mr David Anthony Ashton as a director on 12 December 2016; Appointment of Mr Thomas Siegfried Sandner as a director on 12 December 2016; Registered office address changed from 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE to Alpha House Terrace Street Oldham OL4 1HQ on 12 January 2017. The most likely internet sites of GDL UPPER MEADOWLEY LIMITED are www.gdluppermeadowley.co.uk, and www.gdl-upper-meadowley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Gdl Upper Meadowley Limited is a Private Limited Company.
The company registration number is 09210035. Gdl Upper Meadowley Limited has been working since 09 September 2014.
The present status of the company is Active. The registered address of Gdl Upper Meadowley Limited is Alpha House Terrace Street Oldham England Ol4 1hq. . ASHTON, David Anthony is a Director of the company. BOYD, Richard Paul is a Director of the company. SANDNER, Thomas Siegfried is a Director of the company. Director BILLINGHAM, Mark has been resigned. Director CAMPOLUCCI-BORDI, Pier Marco has been resigned. Director CHATHAM, Alan has been resigned. Director WIERENGA, Markus Jan has been resigned. The company operates in "Production of electricity".
gdl upper meadowley Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
BILLINGHAM, Mark
Resigned: 12 December 2016
Appointed Date: 12 February 2016
64 years old
Director
CHATHAM, Alan
Resigned: 12 December 2016
Appointed Date: 12 February 2016
70 years old
Persons With Significant Control
Greenswitch Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GDL UPPER MEADOWLEY LIMITED Events
12 Jan 2017
Appointment of Mr David Anthony Ashton as a director on 12 December 2016
12 Jan 2017
Appointment of Mr Thomas Siegfried Sandner as a director on 12 December 2016
12 Jan 2017
Registered office address changed from 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE to Alpha House Terrace Street Oldham OL4 1HQ on 12 January 2017
14 Dec 2016
Termination of appointment of Alan Chatham as a director on 12 December 2016
14 Dec 2016
Termination of appointment of Mark Billingham as a director on 12 December 2016
...
... and 5 more events
24 Feb 2016
Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016
24 Feb 2016
Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016
23 Feb 2016
Registered office address changed from 501 Merlin Business Park Ringtail Road Burscough L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016
30 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
09 Sep 2014
Incorporation
Statement of capital on 2014-09-09