GLEADELLS FARM SERVICES LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5TH

Company number 02122289
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address LINDSEY HOUSE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TH
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of GLEADELLS FARM SERVICES LIMITED are www.gleadellsfarmservices.co.uk, and www.gleadells-farm-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gleadells Farm Services Limited is a Private Limited Company. The company registration number is 02122289. Gleadells Farm Services Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Gleadells Farm Services Limited is Lindsey House Hemswell Cliff Gainsborough Lincolnshire Dn21 5th. . THOMPSON, Michael John is a Secretary of the company. SHEPPARD, David Thomas is a Director of the company. Secretary BOOTH, Stephen Gerald has been resigned. Director BOOTH, Stephen Gerald has been resigned. Director DUFFY, Jonathan Richard has been resigned. Director KNEEN, Alistair Michael has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
THOMPSON, Michael John
Appointed Date: 04 November 1997

Director
SHEPPARD, David Thomas
Appointed Date: 01 March 2005
63 years old

Resigned Directors

Secretary
BOOTH, Stephen Gerald
Resigned: 10 October 1997

Director
BOOTH, Stephen Gerald
Resigned: 10 October 1997
Appointed Date: 01 January 1997
72 years old

Director
DUFFY, Jonathan Richard
Resigned: 01 March 2005
Appointed Date: 10 October 1997
60 years old

Director
KNEEN, Alistair Michael
Resigned: 30 September 1996
73 years old

Persons With Significant Control

Gleadell Agriculture Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEADELLS FARM SERVICES LIMITED Events

30 Dec 2016
Confirmation statement made on 26 December 2016 with updates
28 Dec 2016
Accounts for a dormant company made up to 30 June 2016
30 Dec 2015
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

07 Dec 2015
Accounts for a dormant company made up to 30 June 2015
30 Dec 2014
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100

...
... and 70 more events
05 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1987
Registered office changed on 01/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

01 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Aug 1987
Company name changed inverdell LIMITED\certificate issued on 28/08/87

13 Apr 1987
Certificate of Incorporation