GOBAFOSS GENERAL PARTNER LIMITED
LONDON

Hellopages » City of London » City of London » EC3P 3DQ

Company number 04439677
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr David Anthony Diemer on 16 January 2017; Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017; Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016. The most likely internet sites of GOBAFOSS GENERAL PARTNER LIMITED are www.gobafossgeneralpartner.co.uk, and www.gobafoss-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gobafoss General Partner Limited is a Private Limited Company. The company registration number is 04439677. Gobafoss General Partner Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Gobafoss General Partner Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. DIEMER, David Anthony is a Director of the company. HOOK, Andrew William Leonard, Mr is a Director of the company. SKINNER, David Stephen is a Director of the company. Secretary CLARK, Robin Douglas has been resigned. Secretary CRANMER, Eleanor has been resigned. Secretary TUBBS, Josephine Vanessa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AWFORD, Robert Francis has been resigned. Director GREEN, Simon James has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director OWEN, James Wintringham has been resigned. Director PINNOCK, Richard Mark has been resigned. Director SHAYLE, Anthony has been resigned. Director SMITH, Stephen Paul has been resigned. Director STEPHENS, Huw David has been resigned. Director THOMAS, Dorrein has been resigned. Director THOMAS, Dorrien has been resigned. Director WOOD, Ralph John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 23 November 2015

Director
DIEMER, David Anthony
Appointed Date: 23 November 2015
58 years old

Director
HOOK, Andrew William Leonard, Mr
Appointed Date: 23 November 2015
46 years old

Director
SKINNER, David Stephen
Appointed Date: 23 November 2015
56 years old

Resigned Directors

Secretary
CLARK, Robin Douglas
Resigned: 01 May 2007
Appointed Date: 15 May 2002

Secretary
CRANMER, Eleanor
Resigned: 17 December 2010
Appointed Date: 01 May 2007

Secretary
TUBBS, Josephine Vanessa
Resigned: 23 November 2015
Appointed Date: 17 December 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
AWFORD, Robert Francis
Resigned: 19 November 2015
Appointed Date: 25 June 2009
68 years old

Director
GREEN, Simon James
Resigned: 03 August 2016
Appointed Date: 23 November 2015
43 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 24 June 2005
Appointed Date: 24 June 2003
61 years old

Director
OWEN, James Wintringham
Resigned: 23 November 2015
Appointed Date: 27 November 2009
75 years old

Director
PINNOCK, Richard Mark
Resigned: 28 June 2013
Appointed Date: 15 May 2002
65 years old

Director
SHAYLE, Anthony
Resigned: 15 June 2009
Appointed Date: 31 January 2008
66 years old

Director
SMITH, Stephen Paul
Resigned: 27 November 2009
Appointed Date: 15 May 2002
72 years old

Director
STEPHENS, Huw David
Resigned: 16 June 2009
Appointed Date: 24 June 2003
65 years old

Director
THOMAS, Dorrein
Resigned: 23 November 2015
Appointed Date: 25 June 2009
56 years old

Director
THOMAS, Dorrien
Resigned: 25 June 2009
Appointed Date: 25 June 2009
65 years old

Director
WOOD, Ralph John
Resigned: 24 June 2003
Appointed Date: 15 May 2002
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Persons With Significant Control

Norwich Union (Shareholder Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOBAFOSS GENERAL PARTNER LIMITED Events

27 Jan 2017
Director's details changed for Mr David Anthony Diemer on 16 January 2017
25 Jan 2017
Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017
19 Dec 2016
Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 99 more events
22 May 2002
New director appointed
22 May 2002
New director appointed
22 May 2002
Secretary resigned;director resigned
22 May 2002
Director resigned
15 May 2002
Incorporation

GOBAFOSS GENERAL PARTNER LIMITED Charges

28 February 2008
Legal mortgage
Delivered: 5 March 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Trustee for the Beneficiaries (The Security Trustee)
Description: Banbury motor park banbury t/no ON251065 and riverside…
1 February 2008
Legal mortgage
Delivered: 13 February 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited as Trustee for the Beneficiaries (The Securitytrustee)
Description: Havens bank exeter t/n DN456511 northgate house bath t/n…
28 January 2008
A standard security which was presented for registration in scotland on the 04/02/2008 and dated 21/01/2008 and
Delivered: 14 February 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)
Description: Auldhouse retail park nether auldhouse road glasgow t/no…
19 December 2007
Legal mortgage
Delivered: 8 January 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited,as Trustee for the Beneficiaries
Description: Moulsecoomb way brighton,brighton and hove;…
12 December 2007
Standard security which was presented for registration in scotland on 24 december 2007 and
Delivered: 9 January 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)
Description: 90 princes street edinburgh t/no MID74849 together with the…
12 December 2007
Standard security which was presented for registration in scotland on 24 december 2007 and
Delivered: 9 January 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)
Description: Shop forming number 89 princes street edinburgh t/no…
12 December 2007
Standard security which was presented for registration in scotland on 24 december 2007 and
Delivered: 9 January 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)
Description: Subjects on the east south-east side of craighall road…
12 December 2007
Standard security which was presented for registration in scotland on 24 december 2007 and
Delivered: 9 January 2008
Status: Satisfied on 17 August 2010
Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee)
Description: Subjects k/a and forming 116 sauchiehall street, glasgow…