GLADSTAD LIMITED
SOUTHAMPTON BLACK, SIVALLS & BRYSON (U.K.) LIMITED

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 02775372
Status Active - Proposal to Strike off
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-10-15 ; Change of name notice. The most likely internet sites of GLADSTAD LIMITED are www.gladstad.co.uk, and www.gladstad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladstad Limited is a Private Limited Company. The company registration number is 02775372. Gladstad Limited has been working since 04 January 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Gladstad Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . CONNOLLY, Michael is a Secretary of the company. ROWLAND, John Peter is a Director of the company. Secretary CANINO, Robert Wayne has been resigned. Secretary KENNEALLY, Patricia Diane has been resigned. Secretary MAHER, Michael Anthony has been resigned. Nominee Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEVERIDGE, Hugh John Robert has been resigned. Director CONNOLLY, Michael has been resigned. Director DOWNES, Judith Eve has been resigned. Director KENNEALLY, Patricia Diane has been resigned. Director KENNEALLY, Timothy Dominic has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CONNOLLY, Michael
Appointed Date: 26 June 2012

Director
ROWLAND, John Peter
Appointed Date: 01 May 2001
73 years old

Resigned Directors

Secretary
CANINO, Robert Wayne
Resigned: 11 January 1999
Appointed Date: 01 February 1998

Secretary
KENNEALLY, Patricia Diane
Resigned: 12 May 2000
Appointed Date: 11 January 1999

Secretary
MAHER, Michael Anthony
Resigned: 09 May 1997
Appointed Date: 26 January 1993

Nominee Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 29 July 2009
Appointed Date: 12 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1993
Appointed Date: 04 January 1993

Director
BEVERIDGE, Hugh John Robert
Resigned: 30 April 2000
Appointed Date: 01 July 1997
88 years old

Director
CONNOLLY, Michael
Resigned: 01 May 2001
Appointed Date: 15 May 2000
60 years old

Director
DOWNES, Judith Eve
Resigned: 15 May 2000
Appointed Date: 11 August 1999
64 years old

Director
KENNEALLY, Patricia Diane
Resigned: 18 March 1998
Appointed Date: 26 January 1993
82 years old

Director
KENNEALLY, Timothy Dominic
Resigned: 18 March 1998
Appointed Date: 26 January 1993
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1993
Appointed Date: 04 January 1993

GLADSTAD LIMITED Events

21 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-15

10 Nov 2016
Change of name notice
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

...
... and 79 more events
03 Mar 1993
Director resigned;new director appointed

17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Secretary resigned;new secretary appointed

17 Feb 1993
Registered office changed on 17/02/93 from: 2 baches street london N1 6UB

04 Jan 1993
Incorporation