GLADRIDGE FLATS LIMITED

Unit 4 Anvil Court Unit 4 Anvil Court, Wokingham, RG40 2BB, Berkshire, United Kingdom
StatusACTIVE
Company No.00681731
CategoryPrivate Limited Company
Incorporated26 Jan 1961
Age63 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

GLADRIDGE FLATS LIMITED is an active private limited company with number 00681731. It was incorporated 63 years, 3 months, 27 days ago, on 26 January 1961. The company address is Unit 4 Anvil Court Unit 4 Anvil Court, Wokingham, RG40 2BB, Berkshire, United Kingdom.



People

CLEAVER PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 10 months, 7 days

ATKINS, Anthony John

Director

I T Specialist

ACTIVE

Assigned on 04 Nov 1997

Current time on role 26 years, 6 months, 18 days

BEYNON, Neville Mervyn

Director

Consultant

ACTIVE

Assigned on 17 Nov 2005

Current time on role 18 years, 6 months, 5 days

HUNTLY, Simon Anthony

Director

Administrator

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 21 days

BUCK, Peter Alfred

Secretary

Estate Agent/Surveyor

RESIGNED

Assigned on 25 Feb 1991

Resigned on 25 Nov 1993

Time on role 2 years, 9 months

CLEAVER, Martin

Secretary

RESIGNED

Assigned on 10 Oct 2000

Resigned on 15 Jul 2021

Time on role 20 years, 9 months, 5 days

LEWIS, Roderick Pyres Waldo

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1991

Time on role 33 years, 2 months, 24 days

MORGAN, Caroline Janet

Secretary

RESIGNED

Assigned on 05 Nov 1998

Resigned on 30 Aug 2000

Time on role 1 year, 9 months, 25 days

RICHARDS, Linda Susan

Secretary

RESIGNED

Assigned on 25 Nov 1993

Resigned on 05 Nov 1998

Time on role 4 years, 11 months, 10 days

BARRETT, David James, Dr

Director

Engineer

RESIGNED

Assigned on 15 Oct 2003

Resigned on 26 Mar 2010

Time on role 6 years, 5 months, 11 days

BATALLA-DURAN, Victoria

Director

Director

RESIGNED

Assigned on 18 Oct 2012

Resigned on 10 Mar 2014

Time on role 1 year, 4 months, 23 days

BAXTER, Pauline Stephanie

Director

Self-Employed

RESIGNED

Assigned on 07 Sep 1999

Resigned on 30 Apr 2002

Time on role 2 years, 7 months, 23 days

BEBBINGTON, Terence

Director

Retired

RESIGNED

Assigned on 12 Dec 2000

Resigned on 24 Jul 2002

Time on role 1 year, 7 months, 12 days

DAVIES, David Aubrey

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Apr 1993

Time on role 31 years, 24 days

GRAHAM, James

Director

Carpenter & Joiner

RESIGNED

Assigned on 07 Sep 1999

Resigned on 17 Nov 2005

Time on role 6 years, 2 months, 10 days

HEATHER, Ian Robert

Director

Buildings Maintenance

RESIGNED

Assigned on 22 Aug 1991

Resigned on 28 Oct 1996

Time on role 5 years, 2 months, 6 days

HOLLAND, Stephen Geoffrey

Director

Picture Seller

RESIGNED

Assigned on

Resigned on 09 Oct 1992

Time on role 31 years, 7 months, 13 days

KING, Deborah Joy

Director

It Analyst

RESIGNED

Assigned on 17 Nov 2005

Resigned on 10 Mar 2014

Time on role 8 years, 3 months, 23 days

LEWIS, Roderick Pyres Waldo

Director

Civil Servant (Retired)

RESIGNED

Assigned on 22 Aug 1991

Resigned on 20 Sep 1999

Time on role 8 years, 29 days

MORAN, Desmond

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 2000

Time on role 23 years, 7 months, 25 days

MORGAN, Caroline Janet

Director

RESIGNED

Assigned on 04 Nov 1997

Resigned on 30 Aug 2000

Time on role 2 years, 9 months, 26 days

PIKE, Andrew

Director

Sales Rep

RESIGNED

Assigned on 05 Nov 1998

Resigned on 28 Jun 2004

Time on role 5 years, 7 months, 23 days

RICHARDS, Linda Susan

Director

Technology Consultant

RESIGNED

Assigned on 22 Aug 1991

Resigned on 05 Nov 1998

Time on role 7 years, 2 months, 14 days

STEWART, Iain James Henderson

Director

Investicational Officer

RESIGNED

Assigned on 29 Apr 1993

Resigned on 28 Oct 1996

Time on role 3 years, 5 months, 29 days

WARBURTON, Nigel Roger

Director

Director

RESIGNED

Assigned on 26 Mar 2018

Resigned on 08 Apr 2024

Time on role 6 years, 13 days

WEST, Mark

Director

Accounts Supervisor

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 20 days

WHEELER, Pamela Elizabeth

Director

Director

RESIGNED

Assigned on 07 Sep 1999

Resigned on 16 Jan 2008

Time on role 8 years, 4 months, 9 days

WHYBROW, Mark

Director

Director

RESIGNED

Assigned on 28 Apr 2013

Resigned on 27 Sep 2018

Time on role 5 years, 4 months, 29 days


Some Companies

CRAIG LEVERETT LTD

THE SALISBURY RESTAURANT OFFICES,,OLD HATFIELD,AL9 5HZ

Number:07033091
Status:ACTIVE
Category:Private Limited Company

GOODNESS DAVID LTD

70A MILL ROAD,CAMBRIDGE,CB1 2AS

Number:11585291
Status:ACTIVE
Category:Private Limited Company

IN PERSPECTIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07360166
Status:ACTIVE
Category:Private Limited Company

LEDA LONDON LTD

PRESTON MILL,SIDDINGTON,GL7 6ET

Number:11614433
Status:ACTIVE
Category:Private Limited Company

LONDON REBUILD LTD

GABLE HOUSE 239,LONDON,N3 3LF

Number:07980700
Status:ACTIVE
Category:Private Limited Company

MANVERS ENGINEERING LIMITED

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:03243605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source