PR GOAL 3 LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9RS

Company number 05547809
Status Active
Incorporation Date 26 August 2005
Company Type Private Limited Company
Address CHIVAS HOUSE, 72 CHANCELLORS ROAD, LONDON, W6 9RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of PR GOAL 3 LIMITED are www.prgoal3.co.uk, and www.pr-goal-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pr Goal 3 Limited is a Private Limited Company. The company registration number is 05547809. Pr Goal 3 Limited has been working since 26 August 2005. The present status of the company is Active. The registered address of Pr Goal 3 Limited is Chivas House 72 Chancellors Road London W6 9rs. . FETTER, Herve Denis Michel is a Director of the company. FITZSIMONS, Ian Terence is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary FITZSIMONS, Ian Terence has been resigned. Secretary PILGRIM, Andrew James Ellis has been resigned. Director BLOWS, Matthew John has been resigned. Director SCHOFIELD, Tony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
FITZSIMONS, Ian Terence
Appointed Date: 31 August 2005
61 years old

Director
MACNAB, Stuart
Appointed Date: 01 October 2008
61 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 17 February 2012
Appointed Date: 15 September 2006

Secretary
FITZSIMONS, Ian Terence
Resigned: 15 September 2006
Appointed Date: 31 August 2005

Secretary
PILGRIM, Andrew James Ellis
Resigned: 31 August 2005
Appointed Date: 26 August 2005

Director
BLOWS, Matthew John
Resigned: 31 August 2005
Appointed Date: 26 August 2005
61 years old

Director
SCHOFIELD, Tony
Resigned: 15 September 2006
Appointed Date: 31 August 2005
66 years old

Persons With Significant Control

Goal Acquisitions (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PR GOAL 3 LIMITED Events

27 Mar 2017
Full accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
30 Mar 2016
Full accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • EUR 6,324,435.1

12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • EUR 6,324,435.1

...
... and 41 more events
18 Oct 2005
Secretary resigned
18 Oct 2005
Director resigned
18 Oct 2005
Statement of affairs
18 Oct 2005
Ad 31/08/05--------- eur si [email protected]=6324435 eur ic 2/6324437
26 Aug 2005
Incorporation