GO WORLDWIDE COMMUNICATIONS LIMITED
LONDON GO COMMUNICATIONS WORLDWIDE LIMITED LEASEBROAD LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 04395588
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GO WORLDWIDE COMMUNICATIONS LIMITED are www.goworldwidecommunications.co.uk, and www.go-worldwide-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Go Worldwide Communications Limited is a Private Limited Company. The company registration number is 04395588. Go Worldwide Communications Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Go Worldwide Communications Limited is 5 Fleet Place London Ec4m 7rd. . GODDARD, Malcolm Charles is a Secretary of the company. BELSHAW, Andrew Scott James is a Director of the company. FALCONER, Robert Mckenzie is a Director of the company. Secretary POINTON, Albert David has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOILES, Martin David has been resigned. Director POINTON, Albert David has been resigned. Director PRITCHARD, Robert Huw has been resigned. Director ROBINSON, William Kim Mclaren has been resigned. Director SREEVES, Gerard Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GODDARD, Malcolm Charles
Appointed Date: 13 September 2006

Director
BELSHAW, Andrew Scott James
Appointed Date: 01 October 2014
51 years old

Director
FALCONER, Robert Mckenzie
Appointed Date: 21 December 2005
74 years old

Resigned Directors

Secretary
POINTON, Albert David
Resigned: 12 September 2006
Appointed Date: 21 December 2005

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 21 December 2005
Appointed Date: 27 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2002
Appointed Date: 15 March 2002

Director
BOILES, Martin David
Resigned: 21 December 2005
Appointed Date: 27 March 2002
58 years old

Director
POINTON, Albert David
Resigned: 12 September 2006
Appointed Date: 21 December 2005
70 years old

Director
PRITCHARD, Robert Huw
Resigned: 21 December 2005
Appointed Date: 27 March 2002
61 years old

Director
ROBINSON, William Kim Mclaren
Resigned: 24 November 2008
Appointed Date: 21 December 2005
66 years old

Director
SREEVES, Gerard Anthony
Resigned: 01 October 2014
Appointed Date: 21 December 2005
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2002
Appointed Date: 15 March 2002

Persons With Significant Control

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

GO WORLDWIDE COMMUNICATIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017
12 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

03 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 59 more events
18 Apr 2002
Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU
17 Apr 2002
Company name changed leasebroad LIMITED\certificate issued on 17/04/02
12 Apr 2002
Director resigned
12 Apr 2002
Secretary resigned
15 Mar 2002
Incorporation

GO WORLDWIDE COMMUNICATIONS LIMITED Charges

17 July 2002
Debenture
Delivered: 20 July 2002
Status: Satisfied on 15 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…