GOLDSPAN SYSTEMS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 9ER

Company number 04126225
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address MINERVA HOUSE, LOWER BRISTOL ROAD, BATH, UNITED KINGDOM, BA2 9ER
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of GOLDSPAN SYSTEMS LIMITED are www.goldspansystems.co.uk, and www.goldspan-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Goldspan Systems Limited is a Private Limited Company. The company registration number is 04126225. Goldspan Systems Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Goldspan Systems Limited is Minerva House Lower Bristol Road Bath United Kingdom Ba2 9er. . STEINBERG, Adam is a Director of the company. Secretary DAVIES, Paul Neville has been resigned. Secretary PARKER, Tina Marie has been resigned. Secretary VASEY, Kevan Alan has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director HOPE, David has been resigned. Director KANE, Timothy George has been resigned. Director SANDERS, Harrie Theo has been resigned. Director STEINBERG, Adam Gregory has been resigned. Director STENNING, David Lloyd has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
STEINBERG, Adam
Appointed Date: 01 April 2015
61 years old

Resigned Directors

Secretary
DAVIES, Paul Neville
Resigned: 01 November 2011
Appointed Date: 01 July 2004

Secretary
PARKER, Tina Marie
Resigned: 01 October 2013
Appointed Date: 01 November 2011

Secretary
VASEY, Kevan Alan
Resigned: 30 June 2004
Appointed Date: 16 January 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 16 January 2001
Appointed Date: 15 December 2000

Director
HOPE, David
Resigned: 01 April 2015
Appointed Date: 27 March 2015
67 years old

Director
KANE, Timothy George
Resigned: 27 March 2015
Appointed Date: 24 October 2013
55 years old

Director
SANDERS, Harrie Theo
Resigned: 01 April 2015
Appointed Date: 01 April 2015
47 years old

Director
STEINBERG, Adam Gregory
Resigned: 24 October 2013
Appointed Date: 10 August 2010
61 years old

Director
STENNING, David Lloyd
Resigned: 02 March 2015
Appointed Date: 16 January 2001
75 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 16 January 2001
Appointed Date: 15 December 2000

Persons With Significant Control

Embed International Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDSPAN SYSTEMS LIMITED Events

03 Jan 2017
Confirmation statement made on 3 December 2016 with updates
27 Jul 2016
Accounts for a small company made up to 30 June 2015
25 Jun 2016
Compulsory strike-off action has been discontinued
23 Jun 2016
Compulsory strike-off action has been suspended
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 61 more events
13 Feb 2001
Secretary resigned
13 Feb 2001
Director resigned
13 Feb 2001
New secretary appointed
13 Feb 2001
New director appointed
15 Dec 2000
Incorporation

GOLDSPAN SYSTEMS LIMITED Charges

10 August 2010
Debenture
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Embed International Pty LTD
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Debenture
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2003
Deed of deposit
Delivered: 11 October 2003
Status: Satisfied on 5 August 2010
Persons entitled: Standard Life Investment Funds Limited
Description: £10,575.00. see the mortgage charge document for full…
11 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 5 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…