GOODMANS INDUSTRIES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 02488249
Status Active
Incorporation Date 3 April 1990
Company Type Private Limited Company
Address 2ND FLOOR BREAKSPEAR PLACE, BREAKSPEAR PARK BREAKSPEAR WAY, HEMEL HEMPSTEAD, HP2 4TZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of GOODMANS INDUSTRIES LIMITED are www.goodmansindustries.co.uk, and www.goodmans-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Goodmans Industries Limited is a Private Limited Company. The company registration number is 02488249. Goodmans Industries Limited has been working since 03 April 1990. The present status of the company is Active. The registered address of Goodmans Industries Limited is 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead Hp2 4tz. . XU, Zhuoyan is a Director of the company. ZHOU, Xuhui is a Director of the company. Secretary BETTS, Gavin Richard has been resigned. Secretary GRIMSDELL, Colin Raymond has been resigned. Secretary MALIN, John Edwin has been resigned. Secretary REGNARD, Jemma Mary has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director ABBOTT, Richard Thomas has been resigned. Director ASHLEY, Michael has been resigned. Director BILSLAND, Nicol Muir has been resigned. Director BYRNE, Paul Gerald has been resigned. Director CROCKER, Norman Joseph has been resigned. Director FEARN, Anthony Roger has been resigned. Director GALL, Alan Farquhar has been resigned. Director GRIMSDELL, Colin Raymond has been resigned. Director HARRIS, Daniel Bruce has been resigned. Director HARRIS, John Eric has been resigned. Director HUCK, Ian Robert has been resigned. Director MALIN, John Edwin has been resigned. Director ROSE, Andrew David has been resigned. Director SANDIFORD, Rodger James has been resigned. Director TAYLOR, Mark Robert has been resigned. Director THOMPSON, Robert Jan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
XU, Zhuoyan
Appointed Date: 16 September 2015
39 years old

Director
ZHOU, Xuhui
Appointed Date: 14 October 2016
57 years old

Resigned Directors

Secretary
BETTS, Gavin Richard
Resigned: 23 May 1994

Secretary
GRIMSDELL, Colin Raymond
Resigned: 19 August 2011
Appointed Date: 30 June 2010

Secretary
MALIN, John Edwin
Resigned: 30 June 2010
Appointed Date: 23 May 1994

Secretary
REGNARD, Jemma Mary
Resigned: 01 October 2015
Appointed Date: 26 August 2014

Secretary
PRISM COSEC LIMITED
Resigned: 26 August 2014
Appointed Date: 19 August 2011

Director
ABBOTT, Richard Thomas
Resigned: 23 May 1994
78 years old

Director
ASHLEY, Michael
Resigned: 29 January 2013
Appointed Date: 12 October 2009
57 years old

Director
BILSLAND, Nicol Muir
Resigned: 23 May 1994
Appointed Date: 24 January 1994
74 years old

Director
BYRNE, Paul Gerald
Resigned: 31 December 2006
76 years old

Director
CROCKER, Norman Joseph
Resigned: 05 January 1993
98 years old

Director
FEARN, Anthony Roger
Resigned: 12 February 2007
75 years old

Director
GALL, Alan Farquhar
Resigned: 16 September 1993
Appointed Date: 06 July 1992
74 years old

Director
GRIMSDELL, Colin Raymond
Resigned: 19 August 2011
Appointed Date: 30 June 2010
62 years old

Director
HARRIS, Daniel Bruce
Resigned: 30 September 2009
Appointed Date: 23 May 1994
65 years old

Director
HARRIS, John Eric
Resigned: 04 October 2007
Appointed Date: 23 May 1994
93 years old

Director
HUCK, Ian Robert
Resigned: 29 June 2007
75 years old

Director
MALIN, John Edwin
Resigned: 30 June 2010
Appointed Date: 23 May 1994
78 years old

Director
ROSE, Andrew David
Resigned: 30 September 2009
Appointed Date: 23 May 1994
66 years old

Director
SANDIFORD, Rodger James
Resigned: 23 May 1994
77 years old

Director
TAYLOR, Mark Robert
Resigned: 21 September 2015
Appointed Date: 29 January 2013
59 years old

Director
THOMPSON, Robert Jan
Resigned: 14 June 2013
Appointed Date: 19 August 2011
47 years old

GOODMANS INDUSTRIES LIMITED Events

21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
25 Oct 2016
Appointment of Mr Xuhui Zhou as a director on 14 October 2016
20 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100,000

...
... and 165 more events
22 May 1990
£ nc 50000/1000000 27/04/90

24 Apr 1990
Ad 05/04/90--------- £ si 9998@1=9998 £ ic 2/10000
24 Apr 1990
Secretary resigned;new secretary appointed

24 Apr 1990
Accounting reference date notified as 31/05

03 Apr 1990
Incorporation

GOODMANS INDUSTRIES LIMITED Charges

3 December 1993
Debenture
Delivered: 14 December 1993
Status: Satisfied on 12 August 1994
Persons entitled: Dao Heng Bank (London) PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1992
Debenture
Delivered: 4 June 1992
Status: Satisfied on 12 August 1994
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…
20 May 1992
Memorandum of pledge
Delivered: 4 June 1992
Status: Satisfied on 12 August 1994
Persons entitled: Credit Lyonnais
Description: All goods bills and promissory notes and all other…
8 March 1991
Charge
Delivered: 20 March 1991
Status: Satisfied on 25 May 1994
Persons entitled: Tgi PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1991
Debenture
Delivered: 19 March 1991
Status: Satisfied on 25 February 1993
Persons entitled: Goodmans Loudspeakers Limited
Description: Fixed and floating charges over the undertaking and all…
8 March 1991
Debenture
Delivered: 9 March 1991
Status: Satisfied on 26 June 1992
Persons entitled: Standard Chartered Bank
Description: Fixed and floating charges over the undertaking and all…