GOLLEY GROUP LIMITED
CARDIFF TGTHR GROUP LIMITED GOLLEY GROUP LIMITED MANDACO 324 LIMITED

Hellopages » Cardiff » Cardiff » CF10 1GS

Company number 04588738
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address WHARTON PLACE, WHARTON STREET, CARDIFF, CF10 1GS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Appointment of Mr Jonathan Charles Alastair Golley as a director on 26 April 2016. The most likely internet sites of GOLLEY GROUP LIMITED are www.golleygroup.co.uk, and www.golley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golley Group Limited is a Private Limited Company. The company registration number is 04588738. Golley Group Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Golley Group Limited is Wharton Place Wharton Street Cardiff Cf10 1gs. . ACUITY SECRETARIES LIMITED is a Secretary of the company. GOLLEY, Alastair Owen is a Director of the company. GOLLEY, Jonathan Charles Alastair is a Director of the company. JESSEN, Timothy Peter is a Director of the company. LONGDEN, David Richard is a Director of the company. WILLIAMS, Michael Anthony is a Director of the company. Secretary THOMAS, David Gavin has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director FREETHY, Simon Julian has been resigned. Director GRAY, Ian Archie has been resigned. Director JONES, Geoffrey Alan has been resigned. Director LOVELL, Christopher Charles has been resigned. Director POWELL, Stephen Roy has been resigned. Director THOMAS, David Gavin has been resigned. Director TILLARD, Andrew John has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ACUITY SECRETARIES LIMITED
Appointed Date: 31 January 2006

Director
GOLLEY, Alastair Owen
Appointed Date: 04 April 2003
92 years old

Director
GOLLEY, Jonathan Charles Alastair
Appointed Date: 26 April 2016
56 years old

Director
JESSEN, Timothy Peter
Appointed Date: 07 February 2012
57 years old

Director
LONGDEN, David Richard
Appointed Date: 05 August 2010
61 years old

Director
WILLIAMS, Michael Anthony
Appointed Date: 06 November 2012
52 years old

Resigned Directors

Secretary
THOMAS, David Gavin
Resigned: 31 January 2006
Appointed Date: 04 April 2003

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 04 April 2003
Appointed Date: 13 November 2002

Director
FREETHY, Simon Julian
Resigned: 26 November 2013
Appointed Date: 05 April 2003
61 years old

Director
GRAY, Ian Archie
Resigned: 31 March 2014
Appointed Date: 01 March 2013
71 years old

Director
JONES, Geoffrey Alan
Resigned: 31 March 2008
Appointed Date: 05 June 2006
67 years old

Director
LOVELL, Christopher Charles
Resigned: 26 November 2013
Appointed Date: 14 March 2003
62 years old

Director
POWELL, Stephen Roy
Resigned: 16 February 2011
Appointed Date: 24 June 2008
67 years old

Director
THOMAS, David Gavin
Resigned: 31 January 2006
Appointed Date: 04 April 2003
82 years old

Director
TILLARD, Andrew John
Resigned: 26 November 2013
Appointed Date: 05 April 2003
68 years old

Director
M AND A NOMINEES LIMITED
Resigned: 14 March 2003
Appointed Date: 13 November 2002

Persons With Significant Control

Mr Alastair Owen Golley
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

GOLLEY GROUP LIMITED Events

11 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
15 Jun 2016
Appointment of Mr Jonathan Charles Alastair Golley as a director on 26 April 2016
20 Jan 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jan 2016
All of the property or undertaking has been released from charge 045887380003
...
... and 108 more events
16 Apr 2003
Particulars of mortgage/charge
10 Apr 2003
Particulars of mortgage/charge
22 Mar 2003
Director resigned
22 Mar 2003
New director appointed
13 Nov 2002
Incorporation

GOLLEY GROUP LIMITED Charges

21 February 2014
Charge code 0458 8738 0003
Delivered: 26 February 2014
Status: Satisfied on 18 January 2016
Persons entitled: Alastair Owen Golley
Description: Notification of addition to or amendment of charge…
4 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Debenture
Delivered: 10 April 2003
Status: Satisfied on 1 February 2006
Persons entitled: Alastair Owen Golley,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…