GLADEDALE (DEVELOPMENTS) LIMITED

3 officers / 18 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
17 July 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
CRO

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

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

GANDHI, DEVENDRA

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

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

GANDHI, DEVENDRA

Correspondence address
5 THE KNOLL, LEATHERHEAD, SURREY, KT22 8XH
Role RESIGNED
Secretary
Appointed on
17 April 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

DIPRE, REMO

Correspondence address
THE PINES, FARM LANE, ASHTEAD, SURREY, KT21 1LU
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
17 April 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

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
17 April 2005
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

STONE, JANIS AVRIL

Correspondence address
60 STATION DRIVE, RIPON, NORTH YORKSHIRE, HG4 1JA
Role RESIGNED
Secretary
Appointed on
1 November 2002
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HG4 1JA £314,000

BEAUMONT, TERRENCE ARTHUR

Correspondence address
2 SAINT JOHNS CLOSE, ABERFORD, LEEDS, WEST YORKSHIRE, LS25 3BP
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
30 August 2000
Resigned on
17 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS25 3BP £444,000

FOSTER, DAVID MARTIN

Correspondence address
BEAR PARK, 31 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7DA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
4 May 1999
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 7DA £1,327,000

MALDE, NISHITH

Correspondence address
TUDOR HOUSE, 69 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NL
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 November 1998
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN4 0NL £3,008,000

MALDE, NISHITH

Correspondence address
TUDOR HOUSE, 69 CAMLET WAY, HADLEY WOOD, HERTFORDSHIRE, EN4 0NL
Role RESIGNED
Secretary
Appointed on
2 November 1998
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EN4 0NL £3,008,000

MELLER, STEPHEN DANIEL

Correspondence address
60 WAYSIDE AVENUE, BUSHEY, WATFORD, HERTFORDSHIRE, WD2 3SQ
Role RESIGNED
Secretary
Appointed on
25 March 1997
Resigned on
2 November 1998
Nationality
BRITISH

FACER, JOHN LESLIE

Correspondence address
29 BOVINGDON GREEN, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0LB
Role RESIGNED
Secretary
Appointed on
18 September 1992
Resigned on
27 March 1997
Nationality
BRITISH

Average house price in the postcode HP3 0LB £1,394,000

WICKS, STEPHEN DESMOND

Correspondence address
SHERWOOD HOUSE, OXHEY DRIVE, NORTHWOOD, MIDDLESEX, HA6 3EU
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 May 1992
Resigned on
17 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA6 3EU £2,408,000

YULL, PETER RAYMOND

Correspondence address
FOXEND NUGENTS PARK, HATCH END, PINNER, MIDDLESEX, HA5 4RA
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
6 May 1992
Resigned on
21 August 1998
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HA5 4RA £1,891,000

CCS DIRECTORS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Date of birth
November 1990
Appointed on
30 April 1992
Resigned on
6 May 1992

CCS SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
30 April 1992
Resigned on
6 May 1992

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company