GOLDHALL ELECTRICAL LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 03863178
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of GOLDHALL ELECTRICAL LIMITED are www.goldhallelectrical.co.uk, and www.goldhall-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Goldhall Electrical Limited is a Private Limited Company. The company registration number is 03863178. Goldhall Electrical Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Goldhall Electrical Limited is The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . THOMSON, James Michael Douglas is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary RITSON, Carryle Ann has been resigned. Secretary STEPHENS, Alison Jane has been resigned. Secretary STEPHENS, Martyn Neal has been resigned. Director ALLEN, Stephen John has been resigned. Director ASH, Nicholas Peter has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BRIDGES, David has been resigned. Director RITSON, Alan has been resigned. Director SHERIDAN, David has been resigned. Director STEPHENS, Martyn Neal has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Secretary
RITSON, Carryle Ann
Resigned: 22 December 2009
Appointed Date: 27 January 2003

Secretary
STEPHENS, Alison Jane
Resigned: 22 December 2009
Appointed Date: 27 January 2003

Secretary
STEPHENS, Martyn Neal
Resigned: 27 January 2003
Appointed Date: 18 October 1999

Director
ALLEN, Stephen John
Resigned: 17 August 2012
Appointed Date: 22 December 2009
68 years old

Director
ASH, Nicholas Peter
Resigned: 30 January 2015
Appointed Date: 18 March 2013
65 years old

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 03 September 2012
65 years old

Director
RITSON, Alan
Resigned: 22 December 2009
Appointed Date: 18 October 1999
74 years old

Director
SHERIDAN, David
Resigned: 03 September 2012
Appointed Date: 22 December 2009
62 years old

Director
STEPHENS, Martyn Neal
Resigned: 22 December 2009
Appointed Date: 18 October 1999
59 years old

Persons With Significant Control

Keepmoat Regeneration (Apollo) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDHALL ELECTRICAL LIMITED Events

11 Feb 2017
Satisfaction of charge 3 in full
11 Feb 2017
Satisfaction of charge 1 in full
10 Feb 2017
Satisfaction of charge 2 in full
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
...
... and 68 more events
10 Feb 2000
Secretary resigned
10 Feb 2000
Director resigned
09 Feb 2000
New director appointed
09 Feb 2000
Registered office changed on 09/02/00 from: 44 upper belgrave road bristol avon BS8 2XN
18 Oct 1999
Incorporation

GOLDHALL ELECTRICAL LIMITED Charges

12 March 2008
Rent deposit deed
Delivered: 1 April 2008
Status: Satisfied on 11 February 2017
Persons entitled: The National Trust for Scotland for Places of Historic Interest or Natural Beauty
Description: The amount standing to the credit of the rent deposit…
2 March 2006
All assets debenture
Delivered: 7 March 2006
Status: Satisfied on 10 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Debenture deed
Delivered: 3 May 2002
Status: Satisfied on 11 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…