76 GOLDINGTON AVENUE LIMITED

Hellopages » Bedfordshire » Bedford » MK40 3DA

Company number 02908586
Status Active
Incorporation Date 15 March 1994
Company Type Private Limited Company
Address 76 GOLDINGTON AVENUE, BEDFORD, MK40 3DA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 4 . The most likely internet sites of 76 GOLDINGTON AVENUE LIMITED are www.76goldingtonavenue.co.uk, and www.76-goldington-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bedford Rail Station is 1.1 miles; to Kempston Hardwick Rail Station is 4 miles; to Lidlington Rail Station is 8.2 miles; to Flitwick Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.76 Goldington Avenue Limited is a Private Limited Company. The company registration number is 02908586. 76 Goldington Avenue Limited has been working since 15 March 1994. The present status of the company is Active. The registered address of 76 Goldington Avenue Limited is 76 Goldington Avenue Bedford Mk40 3da. The company`s financial liabilities are £1.45k. It is £-0.76k against last year. The cash in hand is £1.51k. It is £-0.76k against last year. . GILES, Susan is a Director of the company. PIRON, Michael is a Director of the company. Secretary COFFIN, Gail Lesley has been resigned. Secretary HALLIWELL, Natalie Beth has been resigned. Secretary JOHNS, Christopher, Dr has been resigned. Secretary KENDALL, Evelyn has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMS, Suzanne Alice has been resigned. Director COFFIN, Laurie John has been resigned. Director HALLIWELL, Christopher James has been resigned. Director HARDMAN, Graham has been resigned. Director KENDALL, Derek has been resigned. Director LEE, Lucy has been resigned. Director PATTULLO, Hamish Munro Turpin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


76 goldington avenue Key Finiance

LIABILITIES £1.45k
-35%
CASH £1.51k
-34%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GILES, Susan
Appointed Date: 05 December 2011
64 years old

Director
PIRON, Michael
Appointed Date: 16 March 2009
76 years old

Resigned Directors

Secretary
COFFIN, Gail Lesley
Resigned: 01 September 2003
Appointed Date: 01 September 1999

Secretary
HALLIWELL, Natalie Beth
Resigned: 16 March 2009
Appointed Date: 01 September 2003

Secretary
JOHNS, Christopher, Dr
Resigned: 05 December 2011
Appointed Date: 16 March 2009

Secretary
KENDALL, Evelyn
Resigned: 19 August 1999
Appointed Date: 23 March 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 1994
Appointed Date: 15 March 1994

Director
ADAMS, Suzanne Alice
Resigned: 30 December 1996
Appointed Date: 23 March 1994
55 years old

Director
COFFIN, Laurie John
Resigned: 01 September 2003
Appointed Date: 01 September 1999
75 years old

Director
HALLIWELL, Christopher James
Resigned: 16 March 2009
Appointed Date: 01 September 2003
56 years old

Director
HARDMAN, Graham
Resigned: 20 December 2003
Appointed Date: 17 January 2003
72 years old

Director
KENDALL, Derek
Resigned: 19 August 1999
Appointed Date: 30 December 1996
90 years old

Director
LEE, Lucy
Resigned: 01 July 2012
Appointed Date: 01 September 2003
59 years old

Director
PATTULLO, Hamish Munro Turpin
Resigned: 17 January 2003
Appointed Date: 30 December 1996
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 1994
Appointed Date: 15 March 1994

76 GOLDINGTON AVENUE LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4

...
... and 63 more events
15 Apr 1994
New director appointed

15 Apr 1994
Secretary resigned;new secretary appointed;director resigned

15 Apr 1994
Registered office changed on 15/04/94 from: 31 corsham street london N1 6DR

15 Mar 1994
Incorporation
15 Mar 1994
Incorporation