GOLDINGS AMENITIES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8EN

Company number 03472418
Status Active
Incorporation Date 27 November 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE D THE BUSINESS CENTRE, FARINGDON AVENUE, ROMFORD, ESSEX, ENGLAND, RM3 8EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr David John Dyment as a director on 18 January 2017; Appointment of Mrs Lorraine Ann Davis as a director on 18 January 2017; Appointment of Mr Richard Mckay as a director on 18 January 2017. The most likely internet sites of GOLDINGS AMENITIES LIMITED are www.goldingsamenities.co.uk, and www.goldings-amenities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Goldings Amenities Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03472418. Goldings Amenities Limited has been working since 27 November 1997. The present status of the company is Active. The registered address of Goldings Amenities Limited is Suite D The Business Centre Faringdon Avenue Romford Essex England Rm3 8en. . FLANNERY, Patrick Eugene is a Secretary of the company. CRACKNELL, Michael Philip is a Director of the company. DAVIS, Lorraine Ann is a Director of the company. DEVANEY, Rosamond Polly is a Director of the company. DYMENT, David John is a Director of the company. FLANNERY, Eugene Patrick is a Director of the company. MCKAY, Richard is a Director of the company. MCVICAR, Jacqueline is a Director of the company. Secretary BRETT, Michael Philip has been resigned. Secretary LAKE, Krysia has been resigned. Secretary MURPHY, Derek has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Director AARONS, Derek has been resigned. Director BOOST, Donna Louise has been resigned. Director BURRIDGE, Brian has been resigned. Director DYMENT, Denise Marie has been resigned. Director SHIPTON, Mark William has been resigned. Director STRATFORD, David Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FLANNERY, Patrick Eugene
Appointed Date: 04 May 2016

Director
CRACKNELL, Michael Philip
Appointed Date: 01 November 2016
58 years old

Director
DAVIS, Lorraine Ann
Appointed Date: 18 January 2017
60 years old

Director
DEVANEY, Rosamond Polly
Appointed Date: 15 May 2016
52 years old

Director
DYMENT, David John
Appointed Date: 18 January 2017
78 years old

Director
FLANNERY, Eugene Patrick
Appointed Date: 20 November 1998
69 years old

Director
MCKAY, Richard
Appointed Date: 18 January 2017
74 years old

Director
MCVICAR, Jacqueline
Appointed Date: 25 July 2016
64 years old

Resigned Directors

Secretary
BRETT, Michael Philip
Resigned: 20 November 1998
Appointed Date: 27 November 1997

Secretary
LAKE, Krysia
Resigned: 29 August 2014
Appointed Date: 30 November 2005

Secretary
MURPHY, Derek
Resigned: 27 November 2005
Appointed Date: 20 November 1998

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 04 May 2016
Appointed Date: 01 January 2015

Director
AARONS, Derek
Resigned: 20 November 1998
Appointed Date: 27 November 1997
76 years old

Director
BOOST, Donna Louise
Resigned: 01 November 2016
Appointed Date: 15 May 2016
43 years old

Director
BURRIDGE, Brian
Resigned: 01 December 2016
Appointed Date: 15 May 2016
62 years old

Director
DYMENT, Denise Marie
Resigned: 13 September 2015
Appointed Date: 12 November 2013
66 years old

Director
SHIPTON, Mark William
Resigned: 11 May 2014
Appointed Date: 02 December 2013
52 years old

Director
STRATFORD, David Mark
Resigned: 25 July 2016
Appointed Date: 12 November 2013
65 years old

Persons With Significant Control

Mr Patrick Eugene Flannery
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

GOLDINGS AMENITIES LIMITED Events

08 Feb 2017
Appointment of Mr David John Dyment as a director on 18 January 2017
31 Jan 2017
Appointment of Mrs Lorraine Ann Davis as a director on 18 January 2017
30 Jan 2017
Appointment of Mr Richard Mckay as a director on 18 January 2017
10 Jan 2017
Confirmation statement made on 27 November 2016 with updates
01 Dec 2016
Termination of appointment of Brian Burridge as a director on 1 December 2016
...
... and 70 more events
24 Nov 1998
Secretary resigned
24 Nov 1998
New secretary appointed
24 Nov 1998
Registered office changed on 24/11/98 from: 14/15 college crescent swiss cottage london NW3 5LL
10 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1997
Incorporation