GUILDERSFIELD LIMITED
TAPLOW

Hellopages » Buckinghamshire » South Bucks » SL6 0HQ

Company number 02675870
Status Active
Incorporation Date 8 January 1992
Company Type Private Limited Company
Address ANDREW LANDAMORE, GUILDERSFIELD NORTH, HILL FARM ROAD, TAPLOW, BUCKINGHAMSHIRE, ENGLAND, SL6 0HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Guildersfield North Hill Farm Road Taplow Maidenhead Berkshire SL6 0HQ to C/O Andrew Landamore Guildersfield North Hill Farm Road Taplow Buckinghamshire SL6 0HQ on 10 January 2017; Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Julie Teasdale as a secretary on 1 January 2017. The most likely internet sites of GUILDERSFIELD LIMITED are www.guildersfield.co.uk, and www.guildersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Guildersfield Limited is a Private Limited Company. The company registration number is 02675870. Guildersfield Limited has been working since 08 January 1992. The present status of the company is Active. The registered address of Guildersfield Limited is Andrew Landamore Guildersfield North Hill Farm Road Taplow Buckinghamshire England Sl6 0hq. The cash in hand is £0k. It is £0k against last year. . PRIEST, Christopher Charles Andrew is a Secretary of the company. BALLHATCHET, Linda Jane is a Director of the company. CRACKNELL, John David is a Director of the company. PRIEST, Christopher Charles Andrew is a Director of the company. TEASDALE, Julie is a Director of the company. Secretary BALLHATCHET, Linda Jane has been resigned. Secretary BALLHATCHET, Linda Jane has been resigned. Secretary BOAKES, Valerie Anne has been resigned. Secretary TEASDALE, Julie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BALLHATCHET, Timothy has been resigned. Director BOAKES, Norman Robert has been resigned. Director HARMAN, Roger Edward has been resigned. Director MULLARD, Martin John has been resigned. Director WORRALL, Kevin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


guildersfield Key Finiance

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

Current Directors

Secretary
PRIEST, Christopher Charles Andrew
Appointed Date: 01 January 2017

Director
BALLHATCHET, Linda Jane
Appointed Date: 30 November 2013
78 years old

Director
CRACKNELL, John David
Appointed Date: 23 January 2015
71 years old

Director
PRIEST, Christopher Charles Andrew
Appointed Date: 08 January 1992
75 years old

Director
TEASDALE, Julie
Appointed Date: 24 May 2002
63 years old

Resigned Directors

Secretary
BALLHATCHET, Linda Jane
Resigned: 24 January 2014
Appointed Date: 24 May 2002

Secretary
BALLHATCHET, Linda Jane
Resigned: 06 September 1993
Appointed Date: 08 January 1992

Secretary
BOAKES, Valerie Anne
Resigned: 24 May 2002
Appointed Date: 06 September 1993

Secretary
TEASDALE, Julie
Resigned: 01 January 2017
Appointed Date: 24 January 2014

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 January 1992
Appointed Date: 08 January 1992

Director
BALLHATCHET, Timothy
Resigned: 29 November 2013
Appointed Date: 08 January 1992
81 years old

Director
BOAKES, Norman Robert
Resigned: 24 May 2002
Appointed Date: 01 January 1992
94 years old

Director
HARMAN, Roger Edward
Resigned: 21 June 1996
Appointed Date: 08 January 1992
82 years old

Director
MULLARD, Martin John
Resigned: 11 December 2013
Appointed Date: 02 August 2004
59 years old

Director
WORRALL, Kevin
Resigned: 02 August 2004
Appointed Date: 21 June 1996
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 January 1992
Appointed Date: 08 January 1992

Persons With Significant Control

Ms Julie Teasdale
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

GUILDERSFIELD LIMITED Events

10 Jan 2017
Registered office address changed from Guildersfield North Hill Farm Road Taplow Maidenhead Berkshire SL6 0HQ to C/O Andrew Landamore Guildersfield North Hill Farm Road Taplow Buckinghamshire SL6 0HQ on 10 January 2017
08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
08 Jan 2017
Termination of appointment of Julie Teasdale as a secretary on 1 January 2017
08 Jan 2017
Appointment of Mr Christopher Charles Andrew Priest as a secretary on 1 January 2017
01 Apr 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 76 more events
02 Mar 1992
New director appointed

02 Mar 1992
Secretary resigned;new secretary appointed

02 Mar 1992
Director resigned;new director appointed

02 Mar 1992
Accounting reference date notified as 31/03

08 Jan 1992
Incorporation