GOLDBLAZE LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1GW

Company number 06466885
Status Active
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address UNIT 2 CAPITAL BUSINESS PARK, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of GOLDBLAZE LIMITED are www.goldblaze.co.uk, and www.goldblaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Goldblaze Limited is a Private Limited Company. The company registration number is 06466885. Goldblaze Limited has been working since 08 January 2008. The present status of the company is Active. The registered address of Goldblaze Limited is Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire Wd6 1gw. . MILLIE-JAMES, Karen is a Secretary of the company. EL SOLH, Moustapha is a Director of the company. THEVENOUX, Marc is a Director of the company. Secretary WONDERLING, Samantha Clare has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Richard Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MILLIE-JAMES, Karen
Appointed Date: 12 February 2008

Director
EL SOLH, Moustapha
Appointed Date: 12 February 2008
55 years old

Director
THEVENOUX, Marc
Appointed Date: 15 May 2008
68 years old

Resigned Directors

Secretary
WONDERLING, Samantha Clare
Resigned: 12 February 2008
Appointed Date: 08 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 January 2008
Appointed Date: 08 January 2008

Director
TAYLOR, Richard Mark
Resigned: 12 February 2008
Appointed Date: 08 January 2008
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 2008
Appointed Date: 08 January 2008

GOLDBLAZE LIMITED Events

31 Jan 2017
Confirmation statement made on 8 January 2017 with updates
27 May 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

24 Jun 2015
Satisfaction of charge 1 in full
22 Jun 2015
Registration of charge 064668850002, created on 16 June 2015
...
... and 32 more events
31 Jan 2008
Secretary resigned
31 Jan 2008
New secretary appointed
30 Jan 2008
New director appointed
11 Jan 2008
Registered office changed on 11/01/08 from: 788-790 finchley road london NW11 7TJ
08 Jan 2008
Incorporation

GOLDBLAZE LIMITED Charges

16 June 2015
Charge code 0646 6885 0002
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Hsbc Private Bank (Suisse) Sa
Description: Leasehold property known as flat 5 65 cadogan gardens…
11 July 2008
Legal mortgage
Delivered: 12 July 2008
Status: Satisfied on 24 June 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat 5 65 cadogan gardens london t/n bgl…