GREATMOOR LAKES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG
Company number 03550122
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of David John Palmer as a secretary on 1 October 2016; Termination of appointment of David John Palmer as a director on 1 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GREATMOOR LAKES LIMITED are www.greatmoorlakes.co.uk, and www.greatmoor-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Greatmoor Lakes Limited is a Private Limited Company. The company registration number is 03550122. Greatmoor Lakes Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Greatmoor Lakes Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £148.62k. It is £-14.2k against last year. And the total assets are £171.07k, which is £-5.8k against last year. BUDD, Christopher James is a Director of the company. FEAR, Daniel is a Director of the company. GRIBBLE, Gillian Margaret is a Director of the company. JENNINGS, Paul Richard is a Director of the company. POWER-HIPPISLEY, Tina Jayne is a Director of the company. WRIGHT, Philip Mark is a Director of the company. Secretary NEALE, Richard has been resigned. Secretary PALMER, David John has been resigned. Secretary STOKES, Andrew David has been resigned. Secretary WRIGHT, Karen has been resigned. Director BENTLEY, Claire has been resigned. Director COLLINS, Audrey Mae has been resigned. Director COLLINS, Roy Herbert has been resigned. Director COUGHLAN, Robert Anthony has been resigned. Director CURTIS, Mark Andrew has been resigned. Director DOYLE, Lawrence has been resigned. Director DOYLE, Samantha Louise has been resigned. Director EDWARDS, Peter John Bowerman has been resigned. Director ELLIOTT, Alistair has been resigned. Director FEAR, Daniel has been resigned. Director FOWLER, Rachel Elizabeth has been resigned. Director GIBNEY, David has been resigned. Director HANLEY, Robert Charles has been resigned. Director HARDING, Jonathan Charles has been resigned. Director HISCOCK, Michael has been resigned. Director HOCKEN, Redvers Albert has been resigned. Director JONES, David Gethin has been resigned. Director MAXFIELD-WOOD, Jeffrey Edwin has been resigned. Director MCMILLAN, Colin has been resigned. Director NEALE, Richard has been resigned. Director PALMER, David John has been resigned. Director REID, Andrew Donald has been resigned. Director SASSONS, Christopher has been resigned. Director STENNING, Glen has been resigned. Director WHITEFORD, Raymond John has been resigned. Director WHITTLE, Michael John has been resigned. Director WRIGHT, Karen has been resigned. The company operates in "Development of building projects".


greatmoor lakes Key Finiance

LIABILITIES £148.62k
-9%
CASH n/a
TOTAL ASSETS £171.07k
-4%
All Financial Figures

Current Directors

Director
BUDD, Christopher James
Appointed Date: 20 September 2015
72 years old

Director
FEAR, Daniel
Appointed Date: 01 January 2013
50 years old

Director
GRIBBLE, Gillian Margaret
Appointed Date: 27 June 2016
63 years old

Director
JENNINGS, Paul Richard
Appointed Date: 19 September 2015
66 years old

Director
POWER-HIPPISLEY, Tina Jayne
Appointed Date: 27 June 2016
64 years old

Director
WRIGHT, Philip Mark
Appointed Date: 19 September 2015
67 years old

Resigned Directors

Secretary
NEALE, Richard
Resigned: 07 March 2005
Appointed Date: 22 April 1998

Secretary
PALMER, David John
Resigned: 01 October 2016
Appointed Date: 19 October 2015

Secretary
STOKES, Andrew David
Resigned: 22 April 1998
Appointed Date: 21 April 1998

Secretary
WRIGHT, Karen
Resigned: 14 May 2013
Appointed Date: 29 May 2005

Director
BENTLEY, Claire
Resigned: 10 September 2009
Appointed Date: 20 April 2007
55 years old

Director
COLLINS, Audrey Mae
Resigned: 21 March 1999
Appointed Date: 22 April 1998
91 years old

Director
COLLINS, Roy Herbert
Resigned: 06 March 2005
Appointed Date: 22 April 1998
88 years old

Director
COUGHLAN, Robert Anthony
Resigned: 04 November 2009
Appointed Date: 29 May 2005
71 years old

Director
CURTIS, Mark Andrew
Resigned: 24 May 2011
Appointed Date: 19 October 2008
67 years old

Director
DOYLE, Lawrence
Resigned: 12 March 2000
Appointed Date: 22 April 1998
69 years old

Director
DOYLE, Samantha Louise
Resigned: 20 September 2015
Appointed Date: 07 March 2014
47 years old

Director
EDWARDS, Peter John Bowerman
Resigned: 14 May 2013
Appointed Date: 03 February 2010
66 years old

Director
ELLIOTT, Alistair
Resigned: 20 April 2007
Appointed Date: 25 June 2005
69 years old

Director
FEAR, Daniel
Resigned: 28 September 2009
Appointed Date: 29 May 2005
50 years old

Director
FOWLER, Rachel Elizabeth
Resigned: 19 October 2008
Appointed Date: 29 May 2005
58 years old

Director
GIBNEY, David
Resigned: 20 September 2015
Appointed Date: 06 March 2004
72 years old

Director
HANLEY, Robert Charles
Resigned: 04 November 2005
Appointed Date: 29 May 2005
69 years old

Director
HARDING, Jonathan Charles
Resigned: 20 September 2015
Appointed Date: 01 January 2013
70 years old

Director
HISCOCK, Michael
Resigned: 30 April 2014
Appointed Date: 25 June 2005
66 years old

Director
HOCKEN, Redvers Albert
Resigned: 06 March 2005
Appointed Date: 07 March 2004
82 years old

Director
JONES, David Gethin
Resigned: 06 March 2005
Appointed Date: 22 April 1998
67 years old

Director
MAXFIELD-WOOD, Jeffrey Edwin
Resigned: 04 November 2009
Appointed Date: 05 July 2007
66 years old

Director
MCMILLAN, Colin
Resigned: 01 September 2007
Appointed Date: 25 June 2005
65 years old

Director
NEALE, Richard
Resigned: 07 March 2005
Appointed Date: 22 April 1998
73 years old

Director
PALMER, David John
Resigned: 01 October 2016
Appointed Date: 26 January 2014
66 years old

Director
REID, Andrew Donald
Resigned: 22 April 1998
Appointed Date: 21 April 1998
66 years old

Director
SASSONS, Christopher
Resigned: 04 June 2006
Appointed Date: 29 May 2005
78 years old

Director
STENNING, Glen
Resigned: 06 March 2005
Appointed Date: 22 April 1998
83 years old

Director
WHITEFORD, Raymond John
Resigned: 14 May 2013
Appointed Date: 19 October 2008
89 years old

Director
WHITTLE, Michael John
Resigned: 06 March 2005
Appointed Date: 04 November 2000
66 years old

Director
WRIGHT, Karen
Resigned: 14 May 2013
Appointed Date: 29 May 2005
67 years old

GREATMOOR LAKES LIMITED Events

14 Nov 2016
Termination of appointment of David John Palmer as a secretary on 1 October 2016
14 Nov 2016
Termination of appointment of David John Palmer as a director on 1 October 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Appointment of Mrs Tina Jayne Power-Hippisley as a director on 27 June 2016
12 Jul 2016
Appointment of Mrs Gillian Margaret Gribble as a director on 27 June 2016
...
... and 101 more events
17 Jun 1998
New director appointed
17 Jun 1998
New director appointed
17 Jun 1998
New director appointed
17 Jun 1998
Registered office changed on 17/06/98 from: 103 temple street, bristol, BS99 7UD
21 Apr 1998
Incorporation

GREATMOOR LAKES LIMITED Charges

15 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Greatmoor lake cotsworld water park south cerney. By way of…