JULIETTE GOGGIN MARKETING & DESIGN LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RA

Company number 04156381
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 15 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of JULIETTE GOGGIN MARKETING & DESIGN LIMITED are www.juliettegogginmarketingdesign.co.uk, and www.juliette-goggin-marketing-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Juliette Goggin Marketing Design Limited is a Private Limited Company. The company registration number is 04156381. Juliette Goggin Marketing Design Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Juliette Goggin Marketing Design Limited is 15 Gildredge Road Eastbourne East Sussex Bn21 4ra. . WRIGHT, Robin Paul Dalton is a Secretary of the company. WRIGHT, Juliette Myra is a Director of the company. WRIGHT, Robin Paul Dalton is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary GOGGIN, Juliette Myra has been resigned. Secretary NORTHEAST, Julie has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director GOGGIN, Michael William has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WRIGHT, Robin Paul Dalton
Appointed Date: 23 February 2005

Director
WRIGHT, Juliette Myra
Appointed Date: 08 February 2001
69 years old

Director
WRIGHT, Robin Paul Dalton
Appointed Date: 23 February 2005
55 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 12 February 2001
Appointed Date: 08 February 2001

Secretary
GOGGIN, Juliette Myra
Resigned: 19 January 2002
Appointed Date: 08 February 2001

Secretary
NORTHEAST, Julie
Resigned: 23 February 2005
Appointed Date: 19 January 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 12 February 2001
Appointed Date: 08 February 2001

Director
GOGGIN, Michael William
Resigned: 01 December 2001
Appointed Date: 08 February 2001
78 years old

Persons With Significant Control

Mrs Juliette Myra Wright
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

JULIETTE GOGGIN MARKETING & DESIGN LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

22 Feb 2016
Director's details changed for Mr Robin Paul Dalton Wright on 7 January 2016
22 Feb 2016
Director's details changed for Juliette Myra Wright on 7 January 2016
...
... and 55 more events
06 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
16 Feb 2001
Registered office changed on 16/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
16 Feb 2001
Secretary resigned
16 Feb 2001
Director resigned
08 Feb 2001
Incorporation

JULIETTE GOGGIN MARKETING & DESIGN LIMITED Charges

5 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 13 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Fixed and floating charge
Delivered: 5 September 2005
Status: Satisfied on 26 August 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…