GOUDHURST GAME LIMITED
LONDON IMAGEBURST LIMITED

Hellopages » Greater London » Camden » W1T 5DS

Company number 03721606
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of GOUDHURST GAME LIMITED are www.goudhurstgame.co.uk, and www.goudhurst-game.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Goudhurst Game Limited is a Private Limited Company. The company registration number is 03721606. Goudhurst Game Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Goudhurst Game Limited is 68 Grafton Way London United Kingdom W1t 5ds. . DEWEY, Louise Ann is a Secretary of the company. DEWEY, Paul Anthony is a Director of the company. Secretary GREEN, Frederick Gilbert has been resigned. Secretary MASTERS, Rosalind Rhoda has been resigned. Secretary WOODHOUSE, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MASTERS, David Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hunting, trapping and related service activities".


Current Directors

Secretary
DEWEY, Louise Ann
Appointed Date: 21 August 2008

Director
DEWEY, Paul Anthony
Appointed Date: 21 August 2008
57 years old

Resigned Directors

Secretary
GREEN, Frederick Gilbert
Resigned: 12 April 2000
Appointed Date: 17 March 1999

Secretary
MASTERS, Rosalind Rhoda
Resigned: 04 February 2006
Appointed Date: 12 April 2000

Secretary
WOODHOUSE, Susan Mary
Resigned: 21 August 2008
Appointed Date: 30 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1999
Appointed Date: 26 February 1999

Director
MASTERS, David Edward
Resigned: 21 August 2008
Appointed Date: 17 March 1999
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 1999
Appointed Date: 26 February 1999

Persons With Significant Control

Shoregrove Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOUDHURST GAME LIMITED Events

08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
01 Jul 2016
Total exemption full accounts made up to 28 February 2016
06 May 2016
Total exemption full accounts made up to 28 February 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
...
... and 52 more events
03 Apr 1999
Secretary resigned
03 Apr 1999
New secretary appointed
03 Apr 1999
New director appointed
03 Apr 1999
Registered office changed on 03/04/99 from: 1 mitchell lane bristol BS1 6BU
26 Feb 1999
Incorporation