GOTIM 11 LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 3NA

Company number 09325439
Status Active
Incorporation Date 24 November 2014
Company Type Private Limited Company
Address MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, HR1 3NA
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 thirteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Registration of charge 093254390002, created on 1 July 2016. The most likely internet sites of GOTIM 11 LIMITED are www.gotim11.co.uk, and www.gotim-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Gotim 11 Limited is a Private Limited Company. The company registration number is 09325439. Gotim 11 Limited has been working since 24 November 2014. The present status of the company is Active. The registered address of Gotim 11 Limited is Mill House Lugg Bridge Mill Worcester Road Hereford Hr1 3na. . HINKLEY, Samantha Lee is a Secretary of the company. BLANDFORD, Mark Robert is a Director of the company. CHEADLE, Duncan James is a Director of the company. EYNON, Philip John is a Director of the company. SAVORY, Alan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


gotim 11 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HINKLEY, Samantha Lee
Appointed Date: 24 November 2014

Director
BLANDFORD, Mark Robert
Appointed Date: 24 November 2014
67 years old

Director
CHEADLE, Duncan James
Appointed Date: 24 November 2014
54 years old

Director
EYNON, Philip John
Appointed Date: 24 November 2014
64 years old

Director
SAVORY, Alan
Appointed Date: 24 November 2014
60 years old

Persons With Significant Control

Gotim Flats And Buildings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOTIM 11 LIMITED Events

21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
13 Jul 2016
Registration of charge 093254390002, created on 1 July 2016
28 Oct 2015
Accounts for a dormant company made up to 30 June 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

...
... and 3 more events
04 Dec 2014
Director's details changed for Mr Alan Savory on 24 November 2014
04 Dec 2014
Director's details changed for Mr Philip John Eynon on 24 November 2014
04 Dec 2014
Director's details changed for Mr Duncan James Cheadle on 24 November 2014
04 Dec 2014
Director's details changed for Mr Mark Robert Blandford on 24 November 2014
24 Nov 2014
Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

GOTIM 11 LIMITED Charges

1 July 2016
Charge code 0932 5439 0002
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 15 pershore place, canley…
27 February 2015
Charge code 0932 5439 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…

Similar Companies

GOTIM 1 LIMITED GOTIM 10 LIMITED GOTIM 2 LIMITED GOTIM 3 LIMITED GOTIM 4 LIMITED GOTIM 5 LIMITED GOTIM 6 LIMITED