GLADEDALE CAPITAL PROJECTS LIMITED

3 officers / 16 resignations

LEWIS, Colin Edward

Correspondence address
Regency House Crossgates Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 7EG
Role
director
Date of birth
September 1956
Appointed on
1 June 2010
Nationality
British
Occupation
Director

FITZSIMMONS, NEIL

Correspondence address
REGENCY HOUSE CROSSGATES ROAD, HALBEATH, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 7EG
Role
Director
Date of birth
February 1959
Appointed on
1 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MASSEY, JOANNE ELIZABETH

Correspondence address
35 RIDGEWAY ROAD, REDHILL, SURREY, UNITED KINGDOM, RH1 6PQ
Role
Secretary
Appointed on
17 December 2009
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH1 6PQ £643,000


LAVELLE, DOMINIC JOSEPH

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, UNITED KINGDOM, KT18 5AZ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
31 October 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
CRO

Average house price in the postcode KT18 5AZ £376,000

BEAZER, ANTHONY HADYN

Correspondence address
172B WEST HILL, PUTNEY, LONDON, SW15 3SL
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
15 May 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW15 3SL £666,000

JOHNSON, ROBIN SIMON

Correspondence address
ASHLEY HOUSE ASHLEY ROAD, EPSOM, SURREY, UNITED KINGDOM, KT18 5AZ
Role RESIGNED
Secretary
Appointed on
24 March 2009
Resigned on
17 December 2009
Nationality
BRITISH

Average house price in the postcode KT18 5AZ £376,000

DIPRE, JOHN VIVIAN

Correspondence address
HOLLYBANK THE WARREN, ASHTEAD, SURREY, KT21 2SE
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 April 2006
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 2SE £3,428,000

GAFFNEY, DAVID

Correspondence address
REGENCY HOUSE CROSSGATES ROAD, HALBEATH, DUNFERMLINE, FIFE, UNITED KINGDOM, KY11 7EG
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
31 March 2005
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

GANDHI, DEVENDRA

Correspondence address
5 THE KNOLL, LEATHERHEAD, SURREY, KT22 8XH
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
31 March 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT22 8XH £917,000

INGRAM, DAVID COLIN

Correspondence address
BRIDLEWAYS, WOODCOTE GREEN ROAD, EPSOM, SURREY, KT18 7DN
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
31 March 2005
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT18 7DN £1,512,000

GANDHI, DEVENDRA

Correspondence address
5 THE KNOLL, LEATHERHEAD, SURREY, KT22 8XH
Role RESIGNED
Secretary
Appointed on
30 March 2001
Resigned on
9 March 2009
Nationality
BRITISH

Average house price in the postcode KT22 8XH £917,000

BRODIE, JONATHAN ROSS

Correspondence address
BARN COTTAGE MOON LANE, DORMANSLAND, LINGFIELD, SURREY, RH7 6PD
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
30 March 2001
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH7 6PD £1,526,000

DIPRE, REMO

Correspondence address
THE PINES, FARM LANE, ASHTEAD, SURREY, KT21 1LU
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
30 March 2001
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT21 1LU £2,295,000

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
44 KERRIS WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 5UW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG6 5UW £857,000

CLARKE, PETER COURTENAY

Correspondence address
LANGKAWI, 2 ASHLEA ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 8NY
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SL9 8NY £1,017,000

METLISS, CYRIL

Correspondence address
25 FOSCOTE ROAD, HENDON, LONDON, NW4 3SE
Role RESIGNED
Director
Date of birth
June 1923
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NW4 3SE £1,203,000

SCUDAMORE, REBECCA JANE

Correspondence address
1 MARTLESHAM, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 2QF
Role RESIGNED
Secretary
Appointed on
12 December 2000
Resigned on
30 March 2001
Nationality
BRITISH

Average house price in the postcode AL7 2QF £519,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 November 2000
Resigned on
12 December 2000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 November 2000
Resigned on
12 December 2000

Average house price in the postcode NW8 8EP £749,000


More Company Information