GOLD POWER LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1BF
Company number 02194302
Status Active
Incorporation Date 16 November 1987
Company Type Private Limited Company
Address 5 ERIN CLOSE, LONDON, SW6 1BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of GOLD POWER LIMITED are www.goldpower.co.uk, and www.gold-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Gold Power Limited is a Private Limited Company. The company registration number is 02194302. Gold Power Limited has been working since 16 November 1987. The present status of the company is Active. The registered address of Gold Power Limited is 5 Erin Close London Sw6 1bf. . EDEN, Joy, Lady is a Secretary of the company. EDEN, Peter Wilfred, Lord is a Director of the company. GOODKIND, Tamara is a Director of the company. REIFF, Anthony Paul is a Director of the company. Secretary EDEN, Marilyn Diane has been resigned. Secretary TANSEY, Rosemary Lina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDEN, Joy, Lady
Appointed Date: 26 March 1997

Director

Director
GOODKIND, Tamara
Appointed Date: 03 September 1993
55 years old

Director
REIFF, Anthony Paul
Appointed Date: 14 August 2009
83 years old

Resigned Directors

Secretary
EDEN, Marilyn Diane
Resigned: 13 July 1993

Secretary
TANSEY, Rosemary Lina
Resigned: 26 March 1997
Appointed Date: 13 July 1993

Persons With Significant Control

Lord Peter Wilfred Eden
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOLD POWER LIMITED Events

16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 74 more events
19 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1988
New secretary appointed

19 Jan 1988
New director appointed

19 Jan 1988
Registered office changed on 19/01/88 from: icc house 110 whitchurch rd cardiff CF4 3LY

16 Nov 1987
Incorporation