GB HOLIDAY PARKS LIMITED

2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, United Kingdom
StatusACTIVE
Company No.04166268
CategoryPrivate Limited Company
Incorporated22 Feb 2001
Age23 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

GB HOLIDAY PARKS LIMITED is an active private limited company with number 04166268. It was incorporated 23 years, 2 months, 8 days ago, on 22 February 2001. The company address is 2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, United Kingdom.



People

ARCHIBOLD, Judith Ann

Secretary

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 4 months, 22 days

DAVIS, Kirk Dyson

Director

Company Director

ACTIVE

Assigned on 06 Mar 2024

Current time on role 1 month, 27 days

RICHARDS, Stephen

Director

Company Director

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 9 days

COLLETT, Brian

Secretary

RESIGNED

Assigned on 22 Feb 2001

Resigned on 07 Mar 2001

Time on role 13 days

FENN, Nicholas Patrick

Secretary

RESIGNED

Assigned on 07 Mar 2001

Resigned on 30 Jun 2005

Time on role 4 years, 3 months, 23 days

SEWELL, Robert James

Secretary

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 21 Mar 2007

Time on role 1 year, 8 months, 21 days

T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Apr 2007

Resigned on 11 Dec 2015

Time on role 8 years, 8 months

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2007

Resigned on 11 Apr 2007

Time on role 21 days

BODEN, David

Director

Director

RESIGNED

Assigned on 05 Aug 2013

Resigned on 11 Nov 2015

Time on role 2 years, 3 months, 6 days

BRAMALL, Colin Stephen

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 18 Dec 2008

Time on role 1 year, 2 months, 20 days

BREWSTER, Nigel David

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Sep 2012

Resigned on 31 Mar 2016

Time on role 3 years, 6 months, 13 days

BRIGGS, Gavin Paul

Director

Company Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 23 Dec 2004

Time on role 3 years, 8 months, 6 days

BULL, Ian Alan

Director

Director

RESIGNED

Assigned on 15 Jun 2016

Resigned on 29 Jun 2018

Time on role 2 years, 14 days

CASTLEDINE, Alan

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 11 Nov 2015

Time on role 6 years, 10 months, 24 days

CASTLEDINE, Alan

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 4 days

CLARK, Michael Barry

Director

Director

RESIGNED

Assigned on 05 Aug 2013

Resigned on 13 Mar 2017

Time on role 3 years, 7 months, 8 days

CLISH, Anthony Norman

Director

Company Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 23 Dec 2004

Time on role 3 years, 8 months, 6 days

GRANT, Martin James

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 18 Dec 2008

Time on role 1 year, 2 months, 20 days

HUNT, Richard

Director

Director

RESIGNED

Assigned on 19 Nov 2007

Resigned on 18 Dec 2008

Time on role 1 year, 29 days

KELLETT, Ian

Director

Director

RESIGNED

Assigned on 30 Jun 2018

Resigned on 01 Mar 2024

Time on role 5 years, 8 months, 1 day

LAST, Stephen John

Director

Company Director

RESIGNED

Assigned on 07 Mar 2001

Resigned on 23 Dec 2004

Time on role 3 years, 9 months, 16 days

MASON, Philip

Director

Company Director

RESIGNED

Assigned on 07 Mar 2001

Resigned on 23 Dec 2004

Time on role 3 years, 9 months, 16 days

ROBINSON, Ronald Anthony

Director

Company Director

RESIGNED

Assigned on 22 Feb 2001

Resigned on 07 Mar 2001

Time on role 13 days

SEWELL, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2008

Resigned on 31 Dec 2012

Time on role 4 years, 13 days

SEWELL, Robert James

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 4 days

SWINHOE, Robert

Director

Company Director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 04 Nov 2004

Time on role 3 years, 6 months, 17 days

VAUGHAN, David Frank

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 06 Nov 2014

Time on role 5 years, 10 months, 19 days

VAUGHAN, David Frank

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 4 days

WATERWORTH, John Anthony

Director

Director

RESIGNED

Assigned on 11 Dec 2015

Resigned on 31 Mar 2019

Time on role 3 years, 3 months, 20 days


Some Companies

ACOUSTIC SENSING TECHNOLOGY (UK) LTD

22ND FLOOR CITY TOWER,MANCHESTER,M1 4BT

Number:08301004
Status:ACTIVE
Category:Private Limited Company
Number:LP008745
Status:ACTIVE
Category:Limited Partnership

HOGS BACK WEDDING HIRE LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:10378030
Status:ACTIVE
Category:Private Limited Company

NAVEK ELECTRICAL SERVICES LTD

27 RIDLEY GROVE,SOUTH SHIELDS,NE34 6RN

Number:10232849
Status:ACTIVE
Category:Private Limited Company

SHERPAIR LTD

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11763787
Status:ACTIVE
Category:Private Limited Company

SPURHILL SEAMAG LIMITED

19 BILLERICAY ROAD,NEAR BRENTWOOD,CM13 3PS

Number:01701513
Status:LIQUIDATION
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