GOLDSLAM SERVICES LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD
Company number 03201095
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 226,000 ; Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016. The most likely internet sites of GOLDSLAM SERVICES LIMITED are www.goldslamservices.co.uk, and www.goldslam-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Goldslam Services Limited is a Private Limited Company. The company registration number is 03201095. Goldslam Services Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Goldslam Services Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Deborah Jane is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUTLER, Amanda Jane has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director CHRISTIAN, Nelly Annick has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director GEORGE, Matthew Scott has been resigned. Director HESTER, Jesse Grant has been resigned. Director RUDGE, David has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director YATES, Karen Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director MONTROND INC. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 21 November 2011

Director
ANDERSON, Deborah Jane
Appointed Date: 01 February 2016
54 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 21 November 2011
Appointed Date: 20 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

Director
BUTLER, Amanda Jane
Resigned: 04 February 2014
Appointed Date: 17 December 2012
55 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 29 April 1997
75 years old

Director
CHRISTIAN, Nelly Annick
Resigned: 01 February 2016
Appointed Date: 04 February 2014
46 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 29 April 1997
62 years old

Director
GEORGE, Matthew Scott
Resigned: 29 April 1997
Appointed Date: 20 May 1996
57 years old

Director
HESTER, Jesse Grant
Resigned: 17 December 2012
Appointed Date: 01 February 2005
49 years old

Director
RUDGE, David
Resigned: 29 January 1999
Appointed Date: 20 May 1996
56 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 February 2005
Appointed Date: 01 June 1998
73 years old

Director
YATES, Karen Louise
Resigned: 02 July 2002
Appointed Date: 29 January 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

Director
MONTROND INC.
Resigned: 13 November 2009
Appointed Date: 29 October 2009

GOLDSLAM SERVICES LIMITED Events

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 226,000

26 Feb 2016
Appointment of Mrs Deborah Jane Anderson as a director on 1 February 2016
26 Feb 2016
Termination of appointment of Nelly Annick Christian as a director on 1 February 2016
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 95 more events
04 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Sep 1996
Nc inc already adjusted 20/05/96
04 Sep 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 May 1996
Incorporation