GLADRYN LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YZ
Company number 01677163
Status Active
Incorporation Date 10 November 1982
Company Type Private Limited Company
Address FLAT 14 BANCROFT PLACE, STRATFORD UPON AVON, CV37 6YZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLADRYN LIMITED are www.gladryn.co.uk, and www.gladryn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.2 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladryn Limited is a Private Limited Company. The company registration number is 01677163. Gladryn Limited has been working since 10 November 1982. The present status of the company is Active. The registered address of Gladryn Limited is Flat 14 Bancroft Place Stratford Upon Avon Cv37 6yz. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. FENWICK, Susan Margaret is a Secretary of the company. CARTER, John is a Director of the company. FENWICK, Adam is a Director of the company. FENWICK, Susan Margaret is a Director of the company. TAYLOR, Caroline is a Director of the company. Secretary BYARD, Brenda has been resigned. Secretary MUMFORD, Owen has been resigned. Secretary OLLIS, Richard William has been resigned. Secretary ROBERTS, David John has been resigned. Director BYARD, Brenda has been resigned. Director CALLAGHAN, Anthony David has been resigned. Director EDMONDS, Thomas Alec has been resigned. Director EDMUNDS, Thomas Alec has been resigned. Director GEORGE, Brian has been resigned. Director HARRIS, Mildred has been resigned. Director KRIMKE, Wolfgang Bernhard has been resigned. Director KRIMKE, Wolfgang Bernard has been resigned. Director MARTIN, John has been resigned. Director MCLEOD, William Roy has been resigned. Director ROBOTHAM, Prudence Ann has been resigned. Director ROBOTHAM, Richard Hardy has been resigned. Director SHAYLOR, Florence Muriel has been resigned. Director TUNSTALL, Martin Thomas James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


gladryn Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
FENWICK, Susan Margaret
Appointed Date: 24 July 2002

Director
CARTER, John
Appointed Date: 25 April 2006
82 years old

Director
FENWICK, Adam
Appointed Date: 28 April 2010
57 years old

Director
FENWICK, Susan Margaret
Appointed Date: 23 May 2002
86 years old

Director
TAYLOR, Caroline
Appointed Date: 23 May 2002
79 years old

Resigned Directors

Secretary
BYARD, Brenda
Resigned: 23 May 2002
Appointed Date: 23 May 2001

Secretary
MUMFORD, Owen
Resigned: 30 June 1998
Appointed Date: 08 March 1994

Secretary
OLLIS, Richard William
Resigned: 08 March 1994

Secretary
ROBERTS, David John
Resigned: 23 May 2001
Appointed Date: 01 July 1998

Director
BYARD, Brenda
Resigned: 23 May 2002
Appointed Date: 23 May 2001
93 years old

Director
CALLAGHAN, Anthony David
Resigned: 11 June 1997
Appointed Date: 21 October 1993
94 years old

Director
EDMONDS, Thomas Alec
Resigned: 31 March 2008
Appointed Date: 23 May 2002
84 years old

Director
EDMUNDS, Thomas Alec
Resigned: 09 October 1991
84 years old

Director
GEORGE, Brian
Resigned: 23 May 2001
Appointed Date: 21 October 1994
99 years old

Director
HARRIS, Mildred
Resigned: 23 May 2001
Appointed Date: 11 June 1997
106 years old

Director
KRIMKE, Wolfgang Bernhard
Resigned: 23 May 2001
Appointed Date: 31 May 1996
101 years old

Director
KRIMKE, Wolfgang Bernard
Resigned: 21 October 1994
101 years old

Director
MARTIN, John
Resigned: 23 May 2002
Appointed Date: 14 June 2000
95 years old

Director
MCLEOD, William Roy
Resigned: 31 May 1996
98 years old

Director
ROBOTHAM, Prudence Ann
Resigned: 21 October 1993
86 years old

Director
ROBOTHAM, Richard Hardy
Resigned: 31 May 1996
Appointed Date: 21 October 1994
58 years old

Director
SHAYLOR, Florence Muriel
Resigned: 14 June 2000
Appointed Date: 31 May 1996
104 years old

Director
TUNSTALL, Martin Thomas James
Resigned: 07 September 2010
Appointed Date: 25 April 2006
77 years old

Persons With Significant Control

Mrs Susan Fenwick
Notified on: 5 September 2016
86 years old
Nature of control: Has significant influence or control

Mr John Carter
Notified on: 5 September 2016
82 years old
Nature of control: Has significant influence or control

Mr Adam Fenwick
Notified on: 5 September 2016
57 years old
Nature of control: Has significant influence or control

Mrs Caroline Taylor
Notified on: 5 September 2016
79 years old
Nature of control: Has significant influence or control

GLADRYN LIMITED Events

27 Sep 2016
Confirmation statement made on 7 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 20

17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 103 more events
03 Sep 1987
Director resigned;new director appointed

17 Dec 1986
Director resigned;new director appointed

23 Oct 1986
Return made up to 22/05/86; full list of members

22 Sep 1986
Full accounts made up to 31 March 1986

22 Sep 1986
Full accounts made up to 31 March 1985