GOODE DURRANT ADMINISTRATION LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4PZ
Company number 00059051
Status Active
Incorporation Date 5 October 1898
Company Type Private Limited Company
Address NORTHGATE CENTRE, LINGFIELD WAY, DARLINGTON, ENGLAND, DL1 4PZ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of David Henderson as a director on 21 February 2017; Appointment of Miss Katie Laura Wood as a director on 21 February 2017; Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017. The most likely internet sites of GOODE DURRANT ADMINISTRATION LIMITED are www.goodedurrantadministration.co.uk, and www.goode-durrant-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and five months. Goode Durrant Administration Limited is a Private Limited Company. The company registration number is 00059051. Goode Durrant Administration Limited has been working since 05 October 1898. The present status of the company is Active. The registered address of Goode Durrant Administration Limited is Northgate Centre Lingfield Way Darlington England Dl1 4pz. . WOOD, Katie Laura is a Secretary of the company. WOOD, Katie Laura is a Director of the company. Secretary HENDERSON, David has been resigned. Director HENDERSON, David has been resigned. Director LAKER, Richard Stephen has been resigned. Director MOORHOUSE, Philip James has been resigned. Director MOORHOUSE, Philip James has been resigned. Director MUIR, Christopher James Russell has been resigned. Director MURRAY, Gerard Thomas has been resigned. Director TAYLOR, David Henry has been resigned. Director THOMPSON, Dudley Stuart has been resigned. Director WARING, Frank Michael has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
WOOD, Katie Laura
Appointed Date: 11 January 2017

Director
WOOD, Katie Laura
Appointed Date: 21 February 2017
44 years old

Resigned Directors

Secretary
HENDERSON, David
Resigned: 11 January 2017

Director
HENDERSON, David
Resigned: 21 February 2017
76 years old

Director
LAKER, Richard Stephen
Resigned: 01 September 2014
Appointed Date: 19 May 2011
49 years old

Director
MOORHOUSE, Philip James
Resigned: 31 March 2010
Appointed Date: 01 January 2008
73 years old

Director
MOORHOUSE, Philip James
Resigned: 10 February 2003
Appointed Date: 01 May 1998
73 years old

Director
MUIR, Christopher James Russell
Resigned: 19 May 2011
Appointed Date: 01 April 2010
50 years old

Director
MURRAY, Gerard Thomas
Resigned: 01 January 2008
Appointed Date: 10 February 2003
62 years old

Director
TAYLOR, David Henry
Resigned: 29 September 1995
85 years old

Director
THOMPSON, Dudley Stuart
Resigned: 30 April 1998
83 years old

Director
WARING, Frank Michael
Resigned: 08 December 1999
79 years old

GOODE DURRANT ADMINISTRATION LIMITED Events

23 Feb 2017
Termination of appointment of David Henderson as a director on 21 February 2017
23 Feb 2017
Appointment of Miss Katie Laura Wood as a director on 21 February 2017
13 Jan 2017
Appointment of Miss Katie Laura Wood as a secretary on 11 January 2017
13 Jan 2017
Termination of appointment of David Henderson as a secretary on 11 January 2017
10 Nov 2016
Full accounts made up to 30 April 2016
...
... and 97 more events
03 Jul 1987
Accounts made up to 31 October 1986

03 Jul 1987
Return made up to 19/02/87; full list of members

12 Aug 1986
Director resigned;new director appointed
07 Sep 1955
Company name changed\certificate issued on 07/09/55
01 Jan 1900
Incorporation

GOODE DURRANT ADMINISTRATION LIMITED Charges

12 June 2014
Charge code 0005 9051 0004
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0005 9051 0003
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 April 2013
Charge code 0005 9051 0002
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0005 9051 0001
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…