GAPDAEMON LIMITED

Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England
StatusACTIVE
Company No.07060052
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

GAPDAEMON LIMITED is an active private limited company with number 07060052. It was incorporated 14 years, 6 months, 16 days ago, on 29 October 2009. The company address is Suite A, 1st Floor, Block B 5th Avenue Plaza Suite A, 1st Floor, Block B 5th Avenue Plaza, Gateshead, NE11 0BL, England.



People

BLAIN, Phillip Nigel

Secretary

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 4 months, 28 days

NOBLE, William Edward Philip

Director

Company Director

ACTIVE

Assigned on 30 Oct 2020

Current time on role 3 years, 6 months, 15 days

SEYMOUR, Archie Christopher Julian

Director

Director

ACTIVE

Assigned on 09 Jan 2024

Current time on role 4 months, 5 days

STEINER, James Peter

Director

Director

ACTIVE

Assigned on 23 Jun 2021

Current time on role 2 years, 10 months, 21 days

BROWN, David Patrick

Director

None

RESIGNED

Assigned on 22 Mar 2011

Resigned on 25 Jul 2023

Time on role 12 years, 4 months, 3 days

CAPON, James Hilary

Director

Management Consultant

RESIGNED

Assigned on 21 Jan 2010

Resigned on 31 May 2012

Time on role 2 years, 4 months, 10 days

CAPON, James Hilary

Director

Management Consultant

RESIGNED

Assigned on 29 Oct 2009

Resigned on 30 Nov 2009

Time on role 1 month, 1 day

COLE, David Anthony

Director

Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 31 May 2012

Time on role 4 months, 30 days

COLE, David Anthony

Director

None

RESIGNED

Assigned on 30 Nov 2009

Resigned on 31 Dec 2011

Time on role 2 years, 1 month, 1 day

DUNCAN, Peter

Director

Director

RESIGNED

Assigned on 21 Jan 2010

Resigned on 31 May 2012

Time on role 2 years, 4 months, 10 days

HORROCKS, David James

Director

Non-Executive Director

RESIGNED

Assigned on 25 Feb 2010

Resigned on 25 Feb 2010

Time on role

HORROCKS, David James

Director

Chartered Accountant

RESIGNED

Assigned on 25 Feb 2010

Resigned on 30 Sep 2020

Time on role 10 years, 7 months, 5 days

VAN DER BERGH, Richard John Andrew

Director

None

RESIGNED

Assigned on 20 Apr 2010

Resigned on 01 Nov 2011

Time on role 1 year, 6 months, 11 days

WRAY, Darren Cy

Director

Chief Tech Engineer

RESIGNED

Assigned on 29 Oct 2009

Resigned on 31 May 2012

Time on role 2 years, 7 months, 2 days


Some Companies

IP MEDIA LIMITED

55 MAYLANDS AVENUE,HEMEL HEMPSTEAD,HP2 4SJ

Number:06463823
Status:ACTIVE
Category:Private Limited Company

LONGEVITY DEVELOPMENT HOLDINGS LIMITED

6 SPRING MEADOW,CLITHEROE,BB7 2BU

Number:10403600
Status:ACTIVE
Category:Private Limited Company

MELLVILLS LIMITED

UNIT 2, THE BIRCHIN,MANCHESTER,M4 1PH

Number:04788977
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM 1 LTD

13 WHITES ROW,LONDON,E1 7NF

Number:07591017
Status:ACTIVE
Category:Private Limited Company

N LYNN & CO. LTD

1 ORCHARD LANE,SHREWSBURY,SY5 8BD

Number:08619543
Status:ACTIVE
Category:Private Limited Company

SYDDALL FINANCIAL SOLUTIONS LIMITED

GRAFTON HOUSE, 81 CHORLEY OLD,LANCS,BL1 3AJ

Number:06036652
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