GOLD LINE TAXIS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TP

Company number 03778330
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address 11 AMBERSIDE, WOOD LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 4TP
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 27 February 2017; Appointment of Mr Abid Hussain as a director on 1 June 2016. The most likely internet sites of GOLD LINE TAXIS LIMITED are www.goldlinetaxis.co.uk, and www.gold-line-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Gold Line Taxis Limited is a Private Limited Company. The company registration number is 03778330. Gold Line Taxis Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Gold Line Taxis Limited is 11 Amberside Wood Lane Hemel Hempstead Hertfordshire United Kingdom Hp2 4tp. . AHMED, Aneel is a Director of the company. HUSSAIN, Abid is a Director of the company. Secretary JONES, Kenneth Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DODDS, Christopher has been resigned. Director DODDS, Robert Lyell has been resigned. Director DODDS, Tina Elizabeth has been resigned. Director DODDS, Tina Elizabeth has been resigned. Director JONES, Kenneth Mark has been resigned. Director JONES, Kenneth Mark has been resigned. Director JONES, Shelagh Noreen has been resigned. Director JONES, Shelagh Noreen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Director
AHMED, Aneel
Appointed Date: 07 October 2013
47 years old

Director
HUSSAIN, Abid
Appointed Date: 01 June 2016
53 years old

Resigned Directors

Secretary
JONES, Kenneth Mark
Resigned: 01 June 2016
Appointed Date: 27 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Director
DODDS, Christopher
Resigned: 01 June 2016
Appointed Date: 02 June 2000
58 years old

Director
DODDS, Robert Lyell
Resigned: 19 June 2006
Appointed Date: 02 June 1999
94 years old

Director
DODDS, Tina Elizabeth
Resigned: 19 June 2006
Appointed Date: 02 June 2000
53 years old

Director
DODDS, Tina Elizabeth
Resigned: 02 June 1999
Appointed Date: 27 May 1999
53 years old

Director
JONES, Kenneth Mark
Resigned: 01 June 2016
Appointed Date: 02 June 2000
73 years old

Director
JONES, Kenneth Mark
Resigned: 02 June 1999
Appointed Date: 27 May 1999
73 years old

Director
JONES, Shelagh Noreen
Resigned: 01 June 2016
Appointed Date: 02 June 2000
69 years old

Director
JONES, Shelagh Noreen
Resigned: 02 June 1999
Appointed Date: 27 May 1999
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

GOLD LINE TAXIS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on 27 February 2017
04 Jul 2016
Appointment of Mr Abid Hussain as a director on 1 June 2016
04 Jul 2016
Termination of appointment of Kenneth Mark Jones as a secretary on 1 June 2016
04 Jul 2016
Termination of appointment of Christopher Dodds as a director on 1 June 2016
...
... and 59 more events
01 Jun 1999
New director appointed
01 Jun 1999
Registered office changed on 01/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Jun 1999
Director resigned
01 Jun 1999
Secretary resigned
27 May 1999
Incorporation

GOLD LINE TAXIS LIMITED Charges

20 October 1999
Debenture
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…