5 LIMITED
GLOUCESTER THE PROPERTY TRADERS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL2 9QL

Company number 04607248
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 19 LANCASTER CENTRE, METEOR BUSINESS PARK STAVERTON, GLOUCESTER, GL2 9QL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Purchase of own shares.. The most likely internet sites of 5 LIMITED are www.5.co.uk, and www.5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 5 Limited is a Private Limited Company. The company registration number is 04607248. 5 Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of 5 Limited is 19 Lancaster Centre Meteor Business Park Staverton Gloucester Gl2 9ql. . HAWORTH, Robert James is a Secretary of the company. COOK, Andrew David Clifford is a Director of the company. HAWORTH, Robert James is a Director of the company. SEARLE-BARNES, Andrew John is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BARTLETT, Andrew has been resigned. Director HAWORTH, Jane Elizabeth has been resigned. Director HAWORTH, Laura has been resigned. Director HAWORTH, Martin Philip has been resigned. Director PLUNKETT, David has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HAWORTH, Robert James
Appointed Date: 03 December 2002

Director
COOK, Andrew David Clifford
Appointed Date: 01 October 2013
44 years old

Director
HAWORTH, Robert James
Appointed Date: 03 December 2002
44 years old

Director
SEARLE-BARNES, Andrew John
Appointed Date: 01 October 2013
44 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
BARTLETT, Andrew
Resigned: 30 November 2015
Appointed Date: 19 October 2010
44 years old

Director
HAWORTH, Jane Elizabeth
Resigned: 28 September 2007
Appointed Date: 24 April 2003
71 years old

Director
HAWORTH, Laura
Resigned: 28 September 2007
Appointed Date: 24 April 2003
42 years old

Director
HAWORTH, Martin Philip
Resigned: 19 October 2010
Appointed Date: 03 December 2002
71 years old

Director
PLUNKETT, David
Resigned: 24 April 2003
Appointed Date: 03 December 2002
43 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

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

Mr Andrew David Clifford Cook
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Searle Barnes
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
14 Jan 2016
Purchase of own shares.
11 Jan 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 75

...
... and 50 more events
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
03 Dec 2002
New secretary appointed
03 Dec 2002
New director appointed
03 Dec 2002
Incorporation