GATENOVEL LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2BW

Company number 02483761
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address APT 3 WOODLAWNS, 25 BENTINCK ROAD, ALTRINCHAM, CHESHIRE, WA14 2BW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 4 . The most likely internet sites of GATENOVEL LIMITED are www.gatenovel.co.uk, and www.gatenovel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 6.4 miles; to Eccles Rail Station is 7 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatenovel Limited is a Private Limited Company. The company registration number is 02483761. Gatenovel Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Gatenovel Limited is Apt 3 Woodlawns 25 Bentinck Road Altrincham Cheshire Wa14 2bw. The company`s financial liabilities are £5.26k. It is £1.18k against last year. The cash in hand is £5.31k. It is £1.18k against last year. And the total assets are £5.31k, which is £1.18k against last year. STENHOUSE, Ian Alastair is a Secretary of the company. FOSTER, Clare Marie is a Director of the company. JONES, Anna Jennifer is a Director of the company. STENHOUSE, Ian Alastair is a Director of the company. TSIANTAR, Daniele Marize Jaqueline is a Director of the company. Secretary GANGULY, Shawn Subrata has been resigned. Secretary JONES, Anna Jennifer has been resigned. Secretary MASSIE, Andrew Gerald has been resigned. Secretary OBRIEN, John Michael has been resigned. Secretary ROOKE, Maxine has been resigned. Director ATKISON, Graham has been resigned. Director FAHEY, Dominic James has been resigned. Director FERGUSSON, Lynn Margaret has been resigned. Director FITZSIMMONS, Alan has been resigned. Director MASSIE, Andrew Gerald has been resigned. Director OBRIEN, John has been resigned. Director ROOKE, Maxine has been resigned. Director ROWE, Douglas has been resigned. Director TARGETT, Mary Bernadette has been resigned. Director THORPE, Martin Roger has been resigned. Director THORPE, Martin Roger has been resigned. The company operates in "Residents property management".


gatenovel Key Finiance

LIABILITIES £5.26k
+28%
CASH £5.31k
+28%
TOTAL ASSETS £5.31k
+28%
All Financial Figures

Current Directors

Secretary
STENHOUSE, Ian Alastair
Appointed Date: 15 October 2007

Director
FOSTER, Clare Marie
Appointed Date: 02 October 2014
58 years old

Director
JONES, Anna Jennifer
Appointed Date: 24 November 1997
88 years old

Director
STENHOUSE, Ian Alastair
Appointed Date: 07 April 2004
81 years old

Director
TSIANTAR, Daniele Marize Jaqueline
Appointed Date: 15 October 2007
92 years old

Resigned Directors

Secretary
GANGULY, Shawn Subrata
Resigned: 19 February 1992

Secretary
JONES, Anna Jennifer
Resigned: 15 October 2007
Appointed Date: 24 November 1997

Secretary
MASSIE, Andrew Gerald
Resigned: 19 January 1994
Appointed Date: 19 February 1992

Secretary
OBRIEN, John Michael
Resigned: 24 November 1997
Appointed Date: 10 September 1997

Secretary
ROOKE, Maxine
Resigned: 04 September 1997
Appointed Date: 19 January 1994

Director
ATKISON, Graham
Resigned: 07 April 2004
Appointed Date: 19 January 1994
77 years old

Director
FAHEY, Dominic James
Resigned: 15 October 2007
Appointed Date: 18 October 2003
67 years old

Director
FERGUSSON, Lynn Margaret
Resigned: 19 January 1994
Appointed Date: 01 July 1992
64 years old

Director
FITZSIMMONS, Alan
Resigned: 26 September 2014
Appointed Date: 10 June 2003
72 years old

Director
MASSIE, Andrew Gerald
Resigned: 19 January 1994
Appointed Date: 01 July 1992
58 years old

Director
OBRIEN, John
Resigned: 24 November 1997
Appointed Date: 22 November 1993
92 years old

Director
ROOKE, Maxine
Resigned: 04 September 1997
Appointed Date: 19 January 1994
72 years old

Director
ROWE, Douglas
Resigned: 03 May 1999
Appointed Date: 19 January 1994
78 years old

Director
TARGETT, Mary Bernadette
Resigned: 10 June 2003
Appointed Date: 02 May 1999
67 years old

Director
THORPE, Martin Roger
Resigned: 19 January 1994
79 years old

Director
THORPE, Martin Roger
Resigned: 31 January 1993

GATENOVEL LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
24 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4

...
... and 92 more events
23 May 1990
Director resigned;new director appointed

09 Apr 1990
Secretary resigned;new secretary appointed

09 Apr 1990
Director resigned;new director appointed

09 Apr 1990
Registered office changed on 09/04/90 from: 2 baches street london N1 6UB

22 Mar 1990
Incorporation