GOLDSMITH ENGINEERING PLC
DEVON

Hellopages » Devon » Exeter » EX4 3SR

Company number 02724010
Status Liquidation
Incorporation Date 18 June 1992
Company Type Public Limited Company
Address 48 QUEENS STREET, EXETER, DEVON, EX4 3SR
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Order of court to wind up ; Secretary resigned ; Director resigned . The most likely internet sites of GOLDSMITH ENGINEERING PLC are www.goldsmithengineering.co.uk, and www.goldsmith-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Goldsmith Engineering Plc is a Public Limited Company. The company registration number is 02724010. Goldsmith Engineering Plc has been working since 18 June 1992. The present status of the company is Liquidation. The registered address of Goldsmith Engineering Plc is 48 Queens Street Exeter Devon Ex4 3sr. . DAY, Anthony James is a Director of the company. DAY, Carol is a Director of the company. Secretary JEPP, Laurence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FROST, David Frederick has been resigned. Director WARD, Denys Steven Wade has been resigned. The company operates in "Other special trades construction".


Current Directors

Director
DAY, Anthony James
Appointed Date: 25 June 1992
78 years old

Director
DAY, Carol
Appointed Date: 25 June 1992
75 years old

Resigned Directors

Secretary
JEPP, Laurence
Resigned: 22 October 1993
Appointed Date: 18 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1992
Appointed Date: 18 June 1992

Director
FROST, David Frederick
Resigned: 31 May 1993
Appointed Date: 18 June 1992
85 years old

Director
WARD, Denys Steven Wade
Resigned: 14 October 1993
Appointed Date: 18 June 1992
79 years old

GOLDSMITH ENGINEERING PLC Events

20 Sep 1994
Order of court to wind up

02 Nov 1993
Secretary resigned

02 Nov 1993
Director resigned

08 Oct 1993
Registered office changed on 08/10/93 from: dradfield nurseries dradfield lane soberton, southampton hampshire SO3 1QD

08 Jul 1993
Return made up to 18/06/93; full list of members
  • 363(288) ‐ Director resigned

...
... and 4 more events
02 Jul 1992
New director appointed

02 Jul 1992
Ad 25/06/92--------- £ si 50000@1=50000 £ ic 2/50002

02 Jul 1992
Accounting reference date notified as 31/10

23 Jun 1992
Secretary resigned

18 Jun 1992
Incorporation

GOLDSMITH ENGINEERING PLC Charges

16 April 1993
Fixed and floating charge
Delivered: 21 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…