GLADEOAK LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 03145213
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address JAMES COWPER LLP, VIDECOM HOUSE, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of GLADEOAK LIMITED are www.gladeoak.co.uk, and www.gladeoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Gladeoak Limited is a Private Limited Company. The company registration number is 03145213. Gladeoak Limited has been working since 11 January 1996. The present status of the company is Active. The registered address of Gladeoak Limited is James Cowper Llp Videcom House Newtown Road Henley On Thames Oxfordshire Rg9 1hg. . HEARN, Sandra Yvonne is a Secretary of the company. HEARN, Robert Andrew is a Director of the company. HEARN, Sandra is a Director of the company. Secretary HEARN, Robert James has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HEARN, Sandra Yvonne
Appointed Date: 08 February 2008

Director
HEARN, Robert Andrew
Appointed Date: 24 January 1996
84 years old

Director
HEARN, Sandra
Appointed Date: 20 March 1997
75 years old

Resigned Directors

Secretary
HEARN, Robert James
Resigned: 08 February 2008
Appointed Date: 24 January 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 January 1996
Appointed Date: 11 January 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 January 1996
Appointed Date: 11 January 1996

Persons With Significant Control

Mr Robert Andrew Hearn
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLADEOAK LIMITED Events

22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000

...
... and 44 more events
17 Feb 1996
Director resigned
17 Feb 1996
New director appointed
17 Feb 1996
Secretary resigned
17 Feb 1996
Registered office changed on 17/02/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
11 Jan 1996
Incorporation