About

Registered Number: 09364881
Date of Incorporation: 22/12/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

 

Based in Norfolk, Gardline Holdings Ltd was registered on 22 December 2014. The companies directors are Boskalis Holding B.V., Fulford, James John, Darling, Nigel Geoffrey, Osmon, Jonathan Michael, Van Zwieten, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSKALIS HOLDING B.V. 15 August 2017 - 1
DARLING, Nigel Geoffrey 22 December 2014 15 August 2017 1
OSMON, Jonathan Michael 01 May 2015 15 September 2017 1
VAN ZWIETEN, Peter 22 January 2018 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
FULFORD, James John 22 December 2014 17 October 2018 1

Filing History

Document Type Date
RP04CS01 - N/A 18 August 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 May 2019
AA01 - Change of accounting reference date 07 March 2019
AA - Annual Accounts 05 February 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
RESOLUTIONS - N/A 31 December 2018
AP01 - Appointment of director 31 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 01 February 2018
AA01 - Change of accounting reference date 29 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
MR04 - N/A 02 November 2017
TM01 - Termination of appointment of director 18 September 2017
PSC02 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
PSC07 - N/A 14 September 2017
TM01 - Termination of appointment of director 16 August 2017
TM01 - Termination of appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP02 - Appointment of corporate director 15 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 27 January 2017
SH19 - Statement of capital 07 April 2016
AA - Annual Accounts 23 February 2016
AA01 - Change of accounting reference date 10 February 2016
AR01 - Annual Return 04 January 2016
AA01 - Change of accounting reference date 23 September 2015
MR01 - N/A 03 August 2015
RP04 - N/A 14 July 2015
RESOLUTIONS - N/A 01 July 2015
RESOLUTIONS - N/A 01 May 2015
SH08 - Notice of name or other designation of class of shares 01 May 2015
SH19 - Statement of capital 27 April 2015
RESOLUTIONS - N/A 27 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2015
CAP-SS - N/A 27 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AP01 - Appointment of director 26 March 2015
NEWINC - New incorporation documents 22 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.