GO BRANDS LTD.
TRURO

Hellopages » Cornwall » Cornwall » TR2 4HF

Company number 06913234
Status Active
Incorporation Date 21 May 2009
Company Type Private Limited Company
Address UNITS 7-9 TRESILLIAN BUSINESS PARK, PROBUS, TRURO, CORNWALL, TR2 4HF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Satisfaction of charge 069132340002 in full; Satisfaction of charge 069132340001 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GO BRANDS LTD. are www.gobrands.co.uk, and www.go-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Go Brands Ltd is a Private Limited Company. The company registration number is 06913234. Go Brands Ltd has been working since 21 May 2009. The present status of the company is Active. The registered address of Go Brands Ltd is Units 7 9 Tresillian Business Park Probus Truro Cornwall Tr2 4hf. . KENNETT, Dudley Laurence is a Director of the company. Secretary CLAPSON, Anthony Douglas Wynyard has been resigned. Director CLAPSON, Guy Anthony Wynyard has been resigned. Director EMMETT, Elizabeth Claire has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
KENNETT, Dudley Laurence
Appointed Date: 01 March 2010
83 years old

Resigned Directors

Secretary
CLAPSON, Anthony Douglas Wynyard
Resigned: 12 November 2015
Appointed Date: 21 May 2009

Director
CLAPSON, Guy Anthony Wynyard
Resigned: 12 November 2015
Appointed Date: 21 May 2009
57 years old

Director
EMMETT, Elizabeth Claire
Resigned: 16 February 2015
Appointed Date: 17 October 2012
42 years old

GO BRANDS LTD. Events

13 Mar 2017
Satisfaction of charge 069132340002 in full
13 Mar 2017
Satisfaction of charge 069132340001 in full
02 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Change of name notice
...
... and 23 more events
24 May 2010
Annual return made up to 21 May 2010 with full list of shareholders
24 May 2010
Director's details changed for Mr Guy Anthony Wynyard Clapson on 21 May 2010
13 Apr 2010
Registered office address changed from Unit 9 L&M Business Center Norman Road Altrincham Cheshire WA14 4ES on 13 April 2010
08 Apr 2010
Appointment of Dudley Laurence Kennett as a director
21 May 2009
Incorporation

GO BRANDS LTD. Charges

13 December 2013
Charge code 0691 3234 0002
Delivered: 23 December 2013
Status: Satisfied on 13 March 2017
Persons entitled: Dudley Laurence Kennett
Description: All freehold and leasehold properties (whether registered…
13 December 2013
Charge code 0691 3234 0001
Delivered: 23 December 2013
Status: Satisfied on 13 March 2017
Persons entitled: Simone Josephine Anne Kennett
Description: All freehold or leasehold properties (whether registered or…