GORSELAND LIMITED
SOUTHPORT

Hellopages » Lancashire » West Lancashire » PR9 8DU

Company number 03314625
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address RIBBLE BANK OLD HOLLOW LANE, BANKS, SOUTHPORT, MERSEYSIDE, PR9 8DU
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1,000 . The most likely internet sites of GORSELAND LIMITED are www.gorseland.co.uk, and www.gorseland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gorseland Limited is a Private Limited Company. The company registration number is 03314625. Gorseland Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Gorseland Limited is Ribble Bank Old Hollow Lane Banks Southport Merseyside Pr9 8du. . BAXTER, Julia Diane is a Secretary of the company. BAXTER, Julia Diane is a Director of the company. BAXTER, Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MONIZ, Jill has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BAXTER, Julia Diane
Appointed Date: 21 February 1997

Director
BAXTER, Julia Diane
Appointed Date: 21 February 1997
59 years old

Director
BAXTER, Mark
Appointed Date: 21 February 1997
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 1997
Appointed Date: 07 February 1997

Director
MONIZ, Jill
Resigned: 22 September 2000
Appointed Date: 21 February 1997
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 1997
Appointed Date: 07 February 1997

Persons With Significant Control

Mr Mark Baxter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GORSELAND LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

05 Mar 2015
Total exemption small company accounts made up to 30 November 2014
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 43 more events
20 Mar 1997
New director appointed
20 Mar 1997
New secretary appointed;new director appointed
20 Mar 1997
New director appointed
27 Feb 1997
Registered office changed on 27/02/97 from: 788-790 finchley road london NW11 7UR
07 Feb 1997
Incorporation

GORSELAND LIMITED Charges

17 February 1998
Debenture
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…