Gladstone Mrm Limited OXFORDSHIRE


Gladstone Mrm started in year 1981 as Private Limited Company with registration number 01548633. The Gladstone Mrm company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Oxfordshire at Gladstone House Hithercroft Road. Postal code: OX10 9BT. Since July 9, 2001 Gladstone Mrm Limited is no longer carrying the name Ge.mrm.

At present there are 3 directors in the the company, namely Martin G., Thomas W. and Darrell B.. In addition one secretary - Martin G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gladstone Mrm Limited Address / Contact

Office Address Gladstone House Hithercroft Road
Office Address2 Wallingford
Town Oxfordshire
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01548633
Date of Incorporation Wed, 4th Mar 1981
Industry Business and domestic software development
End of financial Year 30th December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Martin G.

Position: Secretary

Appointed: 29 April 2022

Martin G.

Position: Director

Appointed: 29 April 2022

Thomas W.

Position: Director

Appointed: 01 January 2019

Darrell B.

Position: Director

Appointed: 01 January 2019

Norman G.

Position: Secretary

Resigned: 15 October 1999

Jemma B.

Position: Secretary

Appointed: 11 August 2021

Resigned: 29 April 2022

Cheryl R.

Position: Secretary

Appointed: 14 August 2020

Resigned: 11 August 2021

Scott S.

Position: Director

Appointed: 01 January 2019

Resigned: 29 April 2022

Jemma B.

Position: Secretary

Appointed: 17 October 2017

Resigned: 14 August 2020

Barry S.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2018

Jeffrey M.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2018

Arthur M.

Position: Director

Appointed: 18 December 2015

Resigned: 31 December 2018

Stephen M.

Position: Secretary

Appointed: 18 December 2015

Resigned: 17 October 2017

Scott S.

Position: Director

Appointed: 29 March 2011

Resigned: 18 December 2015

Mark L.

Position: Director

Appointed: 10 May 2010

Resigned: 18 December 2015

Farley N.

Position: Secretary

Appointed: 10 May 2010

Resigned: 18 December 2015

John B.

Position: Director

Appointed: 10 May 2010

Resigned: 18 December 2015

Nicholas M.

Position: Director

Appointed: 30 April 2008

Resigned: 10 May 2010

Nicholas M.

Position: Secretary

Appointed: 08 December 2006

Resigned: 10 May 2010

Said Z.

Position: Director

Appointed: 26 August 2005

Resigned: 10 May 2010

Josephine S.

Position: Secretary

Appointed: 25 July 2005

Resigned: 08 December 2006

Jeremy S.

Position: Director

Appointed: 18 June 2003

Resigned: 30 April 2008

Derick M.

Position: Director

Appointed: 14 April 2003

Resigned: 18 June 2003

Simon P.

Position: Director

Appointed: 01 March 2002

Resigned: 14 April 2003

Ben M.

Position: Director

Appointed: 30 November 2001

Resigned: 26 August 2005

Nicholas M.

Position: Secretary

Appointed: 30 November 2001

Resigned: 25 July 2005

Alastair K.

Position: Director

Appointed: 21 August 2001

Resigned: 01 March 2002

Philip S.

Position: Director

Appointed: 19 February 2001

Resigned: 06 April 2001

James M.

Position: Director

Appointed: 05 October 2000

Resigned: 24 July 2001

Brian R.

Position: Director

Appointed: 15 October 1999

Resigned: 30 November 2001

Oliver C.

Position: Secretary

Appointed: 15 October 1999

Resigned: 30 November 2001

Oliver C.

Position: Director

Appointed: 15 October 1999

Resigned: 30 November 2001

Beryl G.

Position: Director

Appointed: 22 November 1991

Resigned: 16 October 2000

Terence B.

Position: Director

Appointed: 22 November 1991

Resigned: 03 August 1999

Norman G.

Position: Director

Appointed: 22 November 1991

Resigned: 16 October 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Gladstone Limited from Wallingford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gladstone Limited

Gladstone House Hithercroft Road, Wallingford, Oxon, OX10 9BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 03327360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge.mrm July 9, 2001
Ge.cache May 11, 2001
Microcache August 25, 2000
Maasdam (u.k.) November 8, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, September 2023
Free Download (69 pages)

Company search