GOLDSAVE LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04819030
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Satisfaction of charge 1 in full; Registration of charge 048190300003, created on 14 July 2016. The most likely internet sites of GOLDSAVE LIMITED are www.goldsave.co.uk, and www.goldsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldsave Limited is a Private Limited Company. The company registration number is 04819030. Goldsave Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Goldsave Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . GADILHE, Iris is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary TOPPER, Alan has been resigned. Secretary WILLIAMS, Hugh Grainger has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALSH, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GADILHE, Iris
Appointed Date: 21 April 2011

Director
HARRIS, Richard Michael
Appointed Date: 28 October 2004
80 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 03 July 2003

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 09 July 2003

Secretary
WILLIAMS, Hugh Grainger
Resigned: 21 April 2011
Appointed Date: 29 January 2010

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 July 2003
Appointed Date: 03 July 2003

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 09 July 2003
88 years old

Persons With Significant Control

Mr Richard Harris
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

GOLDSAVE LIMITED Events

16 Aug 2016
Confirmation statement made on 3 July 2016 with updates
23 Jul 2016
Satisfaction of charge 1 in full
23 Jul 2016
Registration of charge 048190300003, created on 14 July 2016
23 Jul 2016
Registration of charge 048190300004, created on 14 July 2016
19 Jul 2016
Registration of charge 048190300002, created on 14 July 2016
...
... and 39 more events
21 Jul 2003
New secretary appointed
21 Jul 2003
New director appointed
21 Jul 2003
Director resigned
21 Jul 2003
Secretary resigned
03 Jul 2003
Incorporation

GOLDSAVE LIMITED Charges

14 July 2016
Charge code 0481 9030 0004
Delivered: 23 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 46 upper grosvenor street mayfair london title…
14 July 2016
Charge code 0481 9030 0003
Delivered: 23 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 205 the view 20 palace street, london t/no NGL857589…
14 July 2016
Charge code 0481 9030 0002
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 May 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 23 July 2016
Persons entitled: Barclays Bank PLC
Description: Flat 205 20 palace street london t/no NGL857589.