GOOSE GREEN DEVELOPMENTS LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR7 1LD

Company number 02407541
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address 4 SOUTHPORT ROAD, CHORLEY, LANCS, PR7 1LD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Director's details changed for Ms Andrea Maxine Rubin on 28 August 2015. The most likely internet sites of GOOSE GREEN DEVELOPMENTS LIMITED are www.goosegreendevelopments.co.uk, and www.goose-green-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Goose Green Developments Limited is a Private Limited Company. The company registration number is 02407541. Goose Green Developments Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of Goose Green Developments Limited is 4 Southport Road Chorley Lancs Pr7 1ld. . LEITH, Helen Jane is a Secretary of the company. KAYE, Andrea Maxine is a Director of the company. RUBIN, Anita Debra is a Director of the company. RUBIN, Jeremy Neil is a Director of the company. RUBIN, Mark Rodney Meek is a Director of the company. SLAGER, Lara Jacqueline Meek is a Director of the company. Secretary LIBMAN, Myra has been resigned. Secretary SCHOFIELD, Ingrid Brigitte has been resigned. Director SLAGER, Lara Jacqueline Meek has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEITH, Helen Jane
Appointed Date: 19 March 2012

Director
KAYE, Andrea Maxine
Appointed Date: 23 February 2007
61 years old

Director
RUBIN, Anita Debra

82 years old

Director
RUBIN, Jeremy Neil

60 years old

Director

Director
SLAGER, Lara Jacqueline Meek
Appointed Date: 21 November 2007
54 years old

Resigned Directors

Secretary
LIBMAN, Myra
Resigned: 19 March 2012
Appointed Date: 06 November 2009

Secretary
SCHOFIELD, Ingrid Brigitte
Resigned: 06 November 2009

Director
SLAGER, Lara Jacqueline Meek
Resigned: 19 June 2007
Appointed Date: 23 February 2007
54 years old

Persons With Significant Control

Booth Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOOSE GREEN DEVELOPMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Jan 2016
Director's details changed for Ms Andrea Maxine Rubin on 28 August 2015
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 120

...
... and 78 more events
11 Mar 1991
Ad 08/02/91--------- £ si 20@1=20 £ ic 100/120

18 Jan 1991
Return made up to 27/12/90; full list of members

06 Feb 1990
Particulars of mortgage/charge

03 Aug 1989
Secretary resigned

24 Jul 1989
Incorporation

GOOSE GREEN DEVELOPMENTS LIMITED Charges

9 April 2014
Charge code 0240 7541 0008
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 April 2014
Charge code 0240 7541 0007
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8A goose green altrincham title number GM184723. 9 to 13…
9 November 2007
Legal mortgage
Delivered: 14 November 2007
Status: Satisfied on 8 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 19A princess street, knutsford, cheshire. Assigns the…
20 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Satisfied on 8 August 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being 8A goose green…
20 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Satisfied on 27 August 2014
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being 9 to 13…
24 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 8A goose green altrincham t/no: GM184723. By way of fixed…
10 July 1997
Mortgage debenture
Delivered: 17 July 1997
Status: Satisfied on 13 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1990
Legal mortgage
Delivered: 6 February 1990
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 9, 10, 11, 12, 13 goose green altrincham, greater…