GOODFELLOW EUROPE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6WR

Company number 02164163
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address UNITS C1 AND C2, SPITFIRE CLOSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6WR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Resolutions RES13 ‐ Conflicts of interest 22/03/2016 . The most likely internet sites of GOODFELLOW EUROPE LIMITED are www.goodfelloweurope.co.uk, and www.goodfellow-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to St Neots Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodfellow Europe Limited is a Private Limited Company. The company registration number is 02164163. Goodfellow Europe Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Goodfellow Europe Limited is Units C1 and C2 Spitfire Close Ermine Business Park Huntingdon Cambridgeshire Pe29 6wr. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. ALDERSLEY, Stephen Charles is a Director of the company. STONER, Jane Elizabeth is a Director of the company. Secretary ALDERSLEY, Stephen Charles has been resigned. Secretary PRENTIS, Nigel Anthony has been resigned. Secretary SHIRLEY, Ian has been resigned. Director DUNN, Richard John Harris has been resigned. Director GOODFELLOW, Stanley has been resigned. Director GOULD, Jennifer has been resigned. Director JORDAN, Anthony Peter has been resigned. Director SHIRLEY, Ian has been resigned. Director SPARKS, David has been resigned. Director WOODS, James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 01 July 2015

Director
ALDERSLEY, Stephen Charles
Appointed Date: 01 July 2004
68 years old

Director
STONER, Jane Elizabeth
Appointed Date: 05 March 2012
63 years old

Resigned Directors

Secretary
ALDERSLEY, Stephen Charles
Resigned: 03 April 2008
Appointed Date: 01 July 2004

Secretary
PRENTIS, Nigel Anthony
Resigned: 01 July 2004

Secretary
SHIRLEY, Ian
Resigned: 06 May 2015
Appointed Date: 03 April 2008

Director
DUNN, Richard John Harris
Resigned: 31 December 2008
Appointed Date: 01 July 2004
78 years old

Director
GOODFELLOW, Stanley
Resigned: 30 January 2000
115 years old

Director
GOULD, Jennifer
Resigned: 01 July 2004
87 years old

Director
JORDAN, Anthony Peter
Resigned: 22 November 2013
Appointed Date: 01 July 2004
71 years old

Director
SHIRLEY, Ian
Resigned: 06 May 2015
Appointed Date: 03 April 2008
63 years old

Director
SPARKS, David
Resigned: 01 July 2004
Appointed Date: 25 January 2000
83 years old

Director
WOODS, James
Resigned: 07 February 2007
Appointed Date: 01 July 2004
84 years old

GOODFELLOW EUROPE LIMITED Events

04 Jan 2017
Full accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

05 Apr 2016
Resolutions
  • RES13 ‐ Conflicts of interest 22/03/2016

23 Dec 2015
Full accounts made up to 30 June 2015
15 Sep 2015
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
...
... and 112 more events
05 Apr 1989
Accounting reference date shortened from 31/03 to 30/06
27 Feb 1989
Registered office changed on 27/02/89 from: 70 finsbury pavement london EC2A 1SA

27 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1989
Wd 09/02/89 ad 06/01/89--------- £ si 98@1=98 £ ic 2/100
15 Sep 1987
Incorporation

GOODFELLOW EUROPE LIMITED Charges

18 December 2013
Charge code 0216 4163 0007
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
18 December 2013
Charge code 0216 4163 0006
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0216 4163 0005
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 April 2008
Share pledge agreement
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Pledgee)
Description: First priority ranking pledge over all its shares in the…
3 April 2008
Share pledge agreement
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Beneficiary)
Description: Pledges the shares being the shares held by the pledgor in…
3 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…