GLADEGALE LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW1 1ER

Company number 01804302
Status Active
Incorporation Date 29 March 1984
Company Type Private Limited Company
Address 161 CHERTSEY ROAD, TWICKENHAM, MIDDLESEX, TW1 1ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016. The most likely internet sites of GLADEGALE LIMITED are www.gladegale.co.uk, and www.gladegale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Gladegale Limited is a Private Limited Company. The company registration number is 01804302. Gladegale Limited has been working since 29 March 1984. The present status of the company is Active. The registered address of Gladegale Limited is 161 Chertsey Road Twickenham Middlesex Tw1 1er. . JAFFE, Joseph Michael is a Director of the company. MURRAY, Derek Jonathan is a Director of the company. PITZER, Glenn Robert Bruce is a Director of the company. Secretary BOUTROS, Nabeel Zaki has been resigned. Director HARRIS, Norman Selwyn has been resigned. Director KOTZEN, Ian Bernhardt has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
MURRAY, Derek Jonathan
Appointed Date: 01 January 2000
65 years old

Director
PITZER, Glenn Robert Bruce
Appointed Date: 01 April 2008
57 years old

Resigned Directors

Secretary
BOUTROS, Nabeel Zaki
Resigned: 30 June 2016

Director
HARRIS, Norman Selwyn
Resigned: 30 April 1995
90 years old

Director
KOTZEN, Ian Bernhardt
Resigned: 01 November 1992
90 years old

Persons With Significant Control

Curfin (Netherlands Antilles) B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLADEGALE LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
14 Sep 2016
Full accounts made up to 30 April 2016
01 Jul 2016
Termination of appointment of Nabeel Zaki Boutros as a secretary on 30 June 2016
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

17 Aug 2015
Full accounts made up to 30 April 2015
...
... and 73 more events
17 Feb 1988
Full accounts made up to 30 April 1986

17 Feb 1988
Return made up to 22/10/87; full list of members

12 Aug 1987
Return made up to 16/10/86; full list of members

18 May 1987
Full accounts made up to 30 April 1985

29 Mar 1984
Incorporation

GLADEGALE LIMITED Charges

23 October 1992
Legal charge
Delivered: 29 October 1992
Status: Satisfied on 16 August 2013
Persons entitled: Barclays Bank PLC
Description: 75 and 79 to 87 (odd) borough high street l/b of southwark…
9 May 1984
Legal charge
Delivered: 17 May 1984
Status: Satisfied on 16 August 2013
Persons entitled: Barclay Merchant Bank Limited
Description: F/H 75, 79, 81, 83, borough high st. SE1 l/b of southwark…