GORLESTON ROAD LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 7JL

Company number 03528682
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address MANOR FARM MANOR LANE, LANGHAM, OAKHAM, RUTLAND, LE15 7JL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 4 . The most likely internet sites of GORLESTON ROAD LIMITED are www.gorlestonroad.co.uk, and www.gorleston-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Melton Mowbray Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gorleston Road Limited is a Private Limited Company. The company registration number is 03528682. Gorleston Road Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Gorleston Road Limited is Manor Farm Manor Lane Langham Oakham Rutland Le15 7jl. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. RICHARDSON, Robert is a Secretary of the company. WILKINSON, Elizabeth is a Secretary of the company. RICHARDSON, Paul is a Director of the company. SOUTHGATE, Heath Peter is a Director of the company. WILKINSON, Elizabeth is a Director of the company. WILKINSON, Elizabeth is a Director of the company. Secretary BURROWS, Jane Margaret has been resigned. Secretary HAYNES, Nicholas George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALLAM, Deanne Patricia has been resigned. Director BARNES, Verina has been resigned. Director BATEMAN, Dorothy has been resigned. Director BATEMAN, Frank has been resigned. Director BURROWS, Jane Margaret has been resigned. Director DONALDSON, Heather Dora has been resigned. Director HAYNES, Nicholas George has been resigned. Director RICHARDSON, Joanne has been resigned. Director SMITH, Helen Patricia has been resigned. Director SNUGGS, Christopher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


gorleston road Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
RICHARDSON, Robert
Appointed Date: 20 November 2014

Secretary
WILKINSON, Elizabeth
Appointed Date: 24 August 2012

Director
RICHARDSON, Paul
Appointed Date: 24 February 2012
40 years old

Director
SOUTHGATE, Heath Peter
Appointed Date: 19 November 2010
58 years old

Director
WILKINSON, Elizabeth
Appointed Date: 30 October 2012
51 years old

Director
WILKINSON, Elizabeth
Appointed Date: 23 November 1998
51 years old

Resigned Directors

Secretary
BURROWS, Jane Margaret
Resigned: 01 January 2007
Appointed Date: 17 March 1998

Secretary
HAYNES, Nicholas George
Resigned: 05 March 2012
Appointed Date: 01 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

Director
BALLAM, Deanne Patricia
Resigned: 20 November 2000
Appointed Date: 26 March 1998
81 years old

Director
BARNES, Verina
Resigned: 31 October 2012
Appointed Date: 21 October 2009
77 years old

Director
BATEMAN, Dorothy
Resigned: 02 October 2009
Appointed Date: 06 October 2003
84 years old

Director
BATEMAN, Frank
Resigned: 19 November 2010
Appointed Date: 02 October 2009
91 years old

Director
BURROWS, Jane Margaret
Resigned: 01 January 2007
Appointed Date: 17 March 1998
69 years old

Director
DONALDSON, Heather Dora
Resigned: 20 August 1998
Appointed Date: 17 March 1998
66 years old

Director
HAYNES, Nicholas George
Resigned: 24 February 2012
Appointed Date: 15 June 2007
47 years old

Director
RICHARDSON, Joanne
Resigned: 01 November 2002
Appointed Date: 02 December 2000
45 years old

Director
SMITH, Helen Patricia
Resigned: 21 October 2009
Appointed Date: 05 November 2002
55 years old

Director
SNUGGS, Christopher
Resigned: 01 October 2003
Appointed Date: 08 March 2001
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998

GORLESTON ROAD LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4

12 Feb 2016
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4

...
... and 68 more events
25 Mar 1998
Director resigned
25 Mar 1998
Secretary resigned
25 Mar 1998
New director appointed
25 Mar 1998
New secretary appointed;new director appointed
17 Mar 1998
Incorporation