G. A. D. ESTATES LIMITED

Ednaston Park Painters Lane Ednaston Park Painters Lane, Ashbourne, DE6 3FA, Derbyshire, England
StatusACTIVE
Company No.01703423
CategoryPrivate Limited Company
Incorporated01 Mar 1983
Age41 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

G. A. D. ESTATES LIMITED is an active private limited company with number 01703423. It was incorporated 41 years, 2 months, 20 days ago, on 01 March 1983. The company address is Ednaston Park Painters Lane Ednaston Park Painters Lane, Ashbourne, DE6 3FA, Derbyshire, England.



People

TAVERNOR, Richard Matthew

Secretary

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 1 month, 23 days

CLOWES, David Charles

Director

Pilot

ACTIVE

Assigned on 08 Oct 2014

Current time on role 9 years, 7 months, 13 days

CLOWES, Thomas George

Director

Surveyor

ACTIVE

Assigned on 13 Jun 2023

Current time on role 11 months, 8 days

CLOWES, Charles William

Secretary

Company Director

RESIGNED

Assigned on 09 Mar 1993

Resigned on 22 Feb 2015

Time on role 21 years, 11 months, 13 days

CORT, Douglas Michael

Secretary

RESIGNED

Assigned on

Resigned on 14 Nov 1991

Time on role 32 years, 6 months, 7 days

DICKINSON, Ian David

Secretary

RESIGNED

Assigned on 30 Oct 2020

Resigned on 29 Mar 2022

Time on role 1 year, 4 months, 30 days

DICKINSON, Ian David

Secretary

RESIGNED

Assigned on 22 Feb 2015

Resigned on 20 Dec 2019

Time on role 4 years, 9 months, 26 days

MURFIN, Stephen John

Secretary

RESIGNED

Assigned on 14 Nov 1991

Resigned on 04 Jan 1993

Time on role 1 year, 1 month, 20 days

STEVENSON, Natalie Clair

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 30 Oct 2020

Time on role 10 months, 10 days

BELL, Alastair John

Director

Development Surveyor

RESIGNED

Assigned on 01 Jan 1992

Resigned on 07 Oct 1994

Time on role 2 years, 9 months, 6 days

CAWS, John Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

CLOWES, Charles William

Director

Company Director

RESIGNED

Assigned on 09 Mar 1993

Resigned on 22 Feb 2015

Time on role 21 years, 11 months, 13 days

DICKINSON, Ian David

Director

Chartered Accountant

RESIGNED

Assigned on 30 Dec 2015

Resigned on 15 May 2023

Time on role 7 years, 4 months, 16 days

DOWLING, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1994

Time on role 29 years, 7 months

FARBROTHER, Gerald Alistair David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 20 days

HAMMOND, Nicholas Simon

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Oct 1994

Time on role 29 years, 7 months

HOLMES, John Albert

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1993

Resigned on 26 Mar 1993

Time on role 17 days

SHANLEY, Paul

Director

Director

RESIGNED

Assigned on 31 Aug 1992

Resigned on 30 Jun 2021

Time on role 28 years, 9 months, 30 days


Some Companies

3CTELE.COM LIMITED

50 CHILTLEE MANOR HOUSE,LIPHOOK,GU30 7AZ

Number:10666730
Status:ACTIVE
Category:Private Limited Company

CSTEMAESTP LTD

281 NEW NORTH ROAD,ILFORD,IG6 3DX

Number:11907347
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 136 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07971106
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAMILTON BUILDING AND JOINERY SERVICES LIMITED

CLAYWALLS,NEWCASTLE UPON TYNE,NE19 2BP

Number:10226417
Status:ACTIVE
Category:Private Limited Company

NEW GEN V.S LTD

12 WEST GREEN COURT,READING,RG1 6JZ

Number:11492213
Status:ACTIVE
Category:Private Limited Company

RCS BRISTOL LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:09943763
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