GLAD-SKY LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0PW

Company number 03624209
Status Active
Incorporation Date 1 September 1998
Company Type Private Limited Company
Address HORSLEY COURT COTTAGE HORSLEY HILL, HORSLEY, STROUD, GLOUCESTERSHIRE, GL6 0PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 3 . The most likely internet sites of GLAD-SKY LIMITED are www.gladsky.co.uk, and www.glad-sky.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Glad Sky Limited is a Private Limited Company. The company registration number is 03624209. Glad Sky Limited has been working since 01 September 1998. The present status of the company is Active. The registered address of Glad Sky Limited is Horsley Court Cottage Horsley Hill Horsley Stroud Gloucestershire Gl6 0pw. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. KARIA, Sanjay is a Secretary of the company. KARIA, Sanjay is a Director of the company. SIDDIQUI, Juveria is a Director of the company. WEISZ, Georgia is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director COCKERHAM, David James has been resigned. Director DUNWORTH, James Finbarr has been resigned. Director FRANCIS, Melodie Jane has been resigned. Director ROBERTSON, Fergus has been resigned. Director SYMONDS, Thomas William Edward has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residents property management".


glad-sky Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
KARIA, Sanjay
Appointed Date: 01 October 1998

Director
KARIA, Sanjay
Appointed Date: 01 October 1998
59 years old

Director
SIDDIQUI, Juveria
Appointed Date: 04 October 2013
42 years old

Director
WEISZ, Georgia
Appointed Date: 16 March 2015
33 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 01 September 1998
Appointed Date: 01 September 1998

Director
COCKERHAM, David James
Resigned: 23 March 2001
Appointed Date: 01 October 1998
52 years old

Director
DUNWORTH, James Finbarr
Resigned: 04 October 2013
Appointed Date: 18 August 2008
59 years old

Director
FRANCIS, Melodie Jane
Resigned: 19 August 2008
Appointed Date: 14 February 2005
69 years old

Director
ROBERTSON, Fergus
Resigned: 14 February 2005
Appointed Date: 23 March 2001
54 years old

Director
SYMONDS, Thomas William Edward
Resigned: 16 March 2015
Appointed Date: 01 October 1998
67 years old

Nominee Director
LUFMER LIMITED
Resigned: 01 September 1998
Appointed Date: 01 September 1998

Persons With Significant Control

Mr Sanjay Karia
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Juveria Siddiqui
Notified on: 1 June 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Georgia Weisz
Notified on: 1 June 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLAD-SKY LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Mar 2015
Termination of appointment of Thomas William Edward Symonds as a director on 16 March 2015
...
... and 56 more events
25 Nov 1998
New director appointed
15 Sep 1998
Registered office changed on 15/09/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
15 Sep 1998
Secretary resigned
15 Sep 1998
Director resigned
01 Sep 1998
Incorporation