GILDERHIVE LTD
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 07054021
Status Liquidation
Incorporation Date 22 October 2009
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 9 May 2016; Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 13 May 2016. The most likely internet sites of GILDERHIVE LTD are www.gilderhive.co.uk, and www.gilderhive.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Gilderhive Ltd is a Private Limited Company. The company registration number is 07054021. Gilderhive Ltd has been working since 22 October 2009. The present status of the company is Liquidation. The registered address of Gilderhive Ltd is Kre Corporate Recovery Llp 1st Floor Hedrich House Reading Berkshire Rg1 1sn. . BLOCK, Ian Michael is a Director of the company. Director BLOCK, Andrew Gerrard has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLOCK, Ian Michael
Appointed Date: 01 September 2012
62 years old

Resigned Directors

Director
BLOCK, Andrew Gerrard
Resigned: 01 September 2012
Appointed Date: 04 January 2010
60 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 25 November 2009
Appointed Date: 22 October 2009
54 years old

GILDERHIVE LTD Events

05 Sep 2016
Appointment of a voluntary liquidator
22 Jun 2016
Administrator's progress report to 9 May 2016
13 May 2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 13 May 2016
09 May 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
17 Feb 2016
Result of meeting of creditors
...
... and 25 more events
05 Jan 2010
Registered office address changed from 39a Leicester Road Salford M7 4AS United Kingdom on 5 January 2010
30 Nov 2009
Registered office address changed from 420-422 Linthorpe Road Middlesbrough Cleveland TS5 6HW United Kingdom on 30 November 2009
25 Nov 2009
Termination of appointment of Yomtov Jacobs as a director
25 Nov 2009
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 November 2009
22 Oct 2009
Incorporation