GOTIM 5 LIMITED
HEREFORD MANDACO 608 LIMITED

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

Company number 06765927
Status Active
Incorporation Date 4 December 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-nine 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 5 LIMITED are www.gotim5.co.uk, and www.gotim-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Gotim 5 Limited is a Private Limited Company. The company registration number is 06765927. Gotim 5 Limited has been working since 04 December 2008. The present status of the company is Active. The registered address of Gotim 5 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: 04 December 2008

Director
BERRY, Stephen Richard
Resigned: 15 July 2009
Appointed Date: 04 December 2008
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 15 July 2009
Appointed Date: 04 December 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 5 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 29 more events
08 Aug 2009
Appointment terminated director m and a nominees LIMITED
08 Aug 2009
Appointment terminated secretary m and a secretaries LIMITED
08 Aug 2009
Appointment terminated director stephen berry
08 Jul 2009
Company name changed mandaco 608 LIMITED\certificate issued on 09/07/09
04 Dec 2008
Incorporation

GOTIM 5 LIMITED Charges

28 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 41A new north road, exter t/no DN558178 fixed charge…
6 December 2011
Debenture
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: For details of property charged see form fixed and floating…
6 December 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings at lower north street…