GO INTERIORS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4RF

Company number 04307813
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 72 WOOD LANE END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4RF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 30 June 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of GO INTERIORS LIMITED are www.gointeriors.co.uk, and www.go-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Go Interiors Limited is a Private Limited Company. The company registration number is 04307813. Go Interiors Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Go Interiors Limited is 72 Wood Lane End Hemel Hempstead Hertfordshire Hp2 4rf. . ABBOTT-DRAKE, Gerard Aidan is a Director of the company. ANKER, Jeremy is a Director of the company. DUNNE, Brendan Peter is a Director of the company. O'LEARY, John Mark is a Director of the company. Secretary O'LEARY, John Mark has been resigned. Secretary O'LEARY, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT-DRAKE, Rosemary has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ABBOTT-DRAKE, Gerard Aidan
Appointed Date: 01 January 2002
57 years old

Director
ANKER, Jeremy
Appointed Date: 06 October 2014
54 years old

Director
DUNNE, Brendan Peter
Appointed Date: 01 March 2011
51 years old

Director
O'LEARY, John Mark
Appointed Date: 01 January 2002
70 years old

Resigned Directors

Secretary
O'LEARY, John Mark
Resigned: 18 October 2009
Appointed Date: 25 October 2006

Secretary
O'LEARY, Susan
Resigned: 25 October 2006
Appointed Date: 19 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
ABBOTT-DRAKE, Rosemary
Resigned: 25 October 2006
Appointed Date: 19 October 2001
57 years old

Persons With Significant Control

Invesco Capita Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GO INTERIORS LIMITED Events

20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
17 Oct 2016
Full accounts made up to 30 June 2016
23 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

03 Oct 2015
Full accounts made up to 30 June 2015
22 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

...
... and 47 more events
07 Jan 2002
New director appointed
07 Jan 2002
New director appointed
18 Dec 2001
Particulars of mortgage/charge
25 Oct 2001
Secretary resigned
19 Oct 2001
Incorporation

GO INTERIORS LIMITED Charges

28 January 2011
Guarantee & debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2003
Rent deposit deed
Delivered: 17 October 2003
Status: Satisfied on 4 October 2014
Persons entitled: Howard Lewisham Limited
Description: The rent deposit deed as mentioned being twenty thousand…
27 February 2002
Rent deposit deed
Delivered: 28 February 2002
Status: Satisfied on 11 October 2014
Persons entitled: Torminster Properties Limited
Description: Rent deposit of £39,060.00.
10 December 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…