GOAL GLOBAL RECOVERIES LIMITED
CROYDON MAGENTA ONE GLOBAL LIMITED

Hellopages » Greater London » Croydon » CR9 1BG

Company number 06051774
Status Active
Incorporation Date 12 January 2007
Company Type Private Limited Company
Address GROUND FLOOR, 69 PARK LANE, CROYDON, SURREY, CR9 1BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Confirmation statement made on 12 January 2017 with updates; Auditor's resignation. The most likely internet sites of GOAL GLOBAL RECOVERIES LIMITED are www.goalglobalrecoveries.co.uk, and www.goal-global-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Goal Global Recoveries Limited is a Private Limited Company. The company registration number is 06051774. Goal Global Recoveries Limited has been working since 12 January 2007. The present status of the company is Active. The registered address of Goal Global Recoveries Limited is Ground Floor 69 Park Lane Croydon Surrey Cr9 1bg. . COLE, James is a Secretary of the company. CROFT, John Michael is a Director of the company. ELLISON, Robin, Professor is a Director of the company. EVERARD, Stephen Mark is a Director of the company. WILKINSON, David Lindon is a Director of the company. Secretary DEANE, James has been resigned. Secretary EVERARD, Stephen Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIGWOOD, Saghar has been resigned. Director MATTHEWS VAN KEMPEN, Johannes has been resigned. Director SAWYER, Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLE, James
Appointed Date: 13 April 2016

Director
CROFT, John Michael
Appointed Date: 06 November 2013
72 years old

Director
ELLISON, Robin, Professor
Appointed Date: 09 September 2014
76 years old

Director
EVERARD, Stephen Mark
Appointed Date: 12 January 2007
66 years old

Director
WILKINSON, David Lindon
Appointed Date: 05 May 2016
69 years old

Resigned Directors

Secretary
DEANE, James
Resigned: 13 April 2016
Appointed Date: 30 July 2012

Secretary
EVERARD, Stephen Mark
Resigned: 30 July 2012
Appointed Date: 12 January 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Director
BIGWOOD, Saghar
Resigned: 12 November 2011
Appointed Date: 10 March 2009
63 years old

Director
MATTHEWS VAN KEMPEN, Johannes
Resigned: 31 March 2012
Appointed Date: 12 January 2007
82 years old

Director
SAWYER, Peter
Resigned: 07 December 2015
Appointed Date: 12 January 2007
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 January 2007
Appointed Date: 12 January 2007

Persons With Significant Control

Goal Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOAL GLOBAL RECOVERIES LIMITED Events

07 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Sep 2016
Auditor's resignation
17 Aug 2016
Appointment of Mr David Lindon Wilkinson as a director on 5 May 2016
11 May 2016
Termination of appointment of Peter Sawyer as a director on 7 December 2015
...
... and 61 more events
12 Mar 2007
Secretary resigned
12 Mar 2007
Director resigned
03 Mar 2007
Particulars of mortgage/charge
01 Mar 2007
Accounting reference date extended from 31/01/08 to 31/03/08
12 Jan 2007
Incorporation

GOAL GLOBAL RECOVERIES LIMITED Charges

31 May 2011
Debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 1 July 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…