GOSVILLE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA8 7EB

Company number 06045203
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address ANGLO-DAL HOUSE, 5 SPRING VILLA, PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of GOSVILLE LIMITED are www.gosville.co.uk, and www.gosville.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Gosville Limited is a Private Limited Company. The company registration number is 06045203. Gosville Limited has been working since 08 January 2007. The present status of the company is Active. The registered address of Gosville Limited is Anglo Dal House 5 Spring Villa Park Edgware Middlesex Ha8 7eb. . GARNER, Donna is a Secretary of the company. GARNER, Richard is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GARNER, Donna
Appointed Date: 26 October 2012

Director
GARNER, Richard
Appointed Date: 08 January 2007
66 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 January 2007
Appointed Date: 08 January 2007

Secretary
KIRKCOURT LIMITED
Resigned: 08 January 2010
Appointed Date: 08 January 2007

Nominee Director
BUYVIEW LTD
Resigned: 12 January 2007
Appointed Date: 08 January 2007

Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 08 January 2007

Persons With Significant Control

Mrs Donna Garner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Garner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOSVILLE LIMITED Events

13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2

...
... and 28 more events
22 Feb 2007
New director appointed
14 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jan 2007
Director resigned
12 Jan 2007
Secretary resigned
08 Jan 2007
Incorporation