GODDARD PERRY CONSULTING LIMITED
CROYDON MCHALE HEANEY BROKERS LIMITED

Hellopages » Greater London » Croydon » CR0 2BX

Company number 01635689
Status Active
Incorporation Date 14 May 1982
Company Type Private Limited Company
Address CORINTHIAN HOUSE, 17 LANSDOWNE ROAD, CROYDON, SURREY, CR0 2BX
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 016356890002, created on 23 May 2016. The most likely internet sites of GODDARD PERRY CONSULTING LIMITED are www.goddardperryconsulting.co.uk, and www.goddard-perry-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Goddard Perry Consulting Limited is a Private Limited Company. The company registration number is 01635689. Goddard Perry Consulting Limited has been working since 14 May 1982. The present status of the company is Active. The registered address of Goddard Perry Consulting Limited is Corinthian House 17 Lansdowne Road Croydon Surrey Cr0 2bx. . PERRY, Robert Desmond is a Secretary of the company. BLACKMAN, Andrew John is a Director of the company. GODDARD, Steven Michael is a Director of the company. PERRY, Robert Desmond is a Director of the company. STEVENSON, Nina Clare is a Director of the company. Secretary O`NEILL, Patricia Catherine has been resigned. Director CROUCH, Peter has been resigned. Director HEANEY, Josephine Ellen has been resigned. Director HEANEY, Peter Joseph has been resigned. Director MCHALE, James Joseph has been resigned. Director O`NEILL, Patricia Catherine has been resigned. Director WEAVER, John has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
PERRY, Robert Desmond
Appointed Date: 07 August 2008

Director
BLACKMAN, Andrew John
Appointed Date: 22 February 2010
57 years old

Director
GODDARD, Steven Michael
Appointed Date: 16 April 2009
59 years old

Director

Director
STEVENSON, Nina Clare
Appointed Date: 27 March 2015
55 years old

Resigned Directors

Secretary
O`NEILL, Patricia Catherine
Resigned: 07 August 2008

Director
CROUCH, Peter
Resigned: 04 July 2008
79 years old

Director
HEANEY, Josephine Ellen
Resigned: 02 January 1998
84 years old

Director
HEANEY, Peter Joseph
Resigned: 02 January 1998
86 years old

Director
MCHALE, James Joseph
Resigned: 17 April 2009
76 years old

Director
O`NEILL, Patricia Catherine
Resigned: 07 August 2008
76 years old

Director
WEAVER, John
Resigned: 31 December 2015
Appointed Date: 01 January 2013
78 years old

Persons With Significant Control

Goddard Perry Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GODDARD PERRY CONSULTING LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 May 2016
Registration of charge 016356890002, created on 23 May 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

05 Jan 2016
Termination of appointment of John Weaver as a director on 31 December 2015
...
... and 86 more events
01 Oct 1987
Accounting reference date shortened from 31/03 to 31/12

11 Sep 1987
Return made up to 20/11/86; full list of members

11 Sep 1987
Accounts made up to 31 December 1986

11 Sep 1987
Accounts made up to 31 December 1985

11 Sep 1987
Accounts made up to 31 December 1984

GODDARD PERRY CONSULTING LIMITED Charges

23 May 2016
Charge code 0163 5689 0002
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 February 2012
Rent deposit deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: The deposit account, the rent deposit, the deposit…