GOTIM 2 LIMITED
HEREFORD MANDACO 573 LIMITED

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

Company number 06619619
Status Active
Incorporation Date 13 June 2008
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 thirty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of GOTIM 2 LIMITED are www.gotim2.co.uk, and www.gotim-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Gotim 2 Limited is a Private Limited Company. The company registration number is 06619619. Gotim 2 Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Gotim 2 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. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HINKLEY, Samantha Lee
Appointed Date: 15 July 2009

Director
BLANDFORD, Mark Robert
Appointed Date: 22 June 2010
67 years old

Director
CHEADLE, Duncan James
Appointed Date: 03 March 2010
54 years old

Director
EYNON, Philip John
Appointed Date: 01 February 2012
64 years old

Director
SAVORY, Alan
Appointed Date: 15 July 2009
60 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 15 July 2009
Appointed Date: 13 June 2008

Director
BERRY, Stephen Richard
Resigned: 15 July 2009
Appointed Date: 13 June 2008
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 15 July 2009
Appointed Date: 13 June 2008

Persons With Significant Control

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

GOTIM 2 LIMITED Events

04 Nov 2016
Accounts for a small company made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 Nov 2015
Accounts for a small 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 1

15 Dec 2014
Accounts for a small company made up to 30 June 2014
...
... and 27 more events
08 Aug 2009
Appointment terminated director m and a nominees LIMITED
08 Aug 2009
Appointment terminated director stephen berry
08 Jul 2009
Company name changed mandaco 573 LIMITED\certificate issued on 09/07/09
16 Jun 2009
Return made up to 13/06/09; full list of members
13 Jun 2008
Incorporation

GOTIM 2 LIMITED Charges

6 December 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 200 pentwyn drive cardiff and parking space t/no…
6 December 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

GOTIM 10 LIMITED GOTIM 11 LIMITED GOTIM 3 LIMITED GOTIM 4 LIMITED GOTIM 5 LIMITED GOTIM 6 LIMITED GOTIM 7 LIMITED