GOODMAN MASSON LIMITED
LONDON GOODMAN MASSON RECRUITMENT SERVICES LIMITED GMS PERSONNEL SERVICES LIMITED

Hellopages » Greater London » Islington » EC1A 4JQ

Company number 02769447
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address FOURTH FLOOR, 120 ALDERSGATE STREET, LONDON, EC1A 4JQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Register inspection address has been changed from 8 Baden Place London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. The most likely internet sites of GOODMAN MASSON LIMITED are www.goodmanmasson.co.uk, and www.goodman-masson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodman Masson Limited is a Private Limited Company. The company registration number is 02769447. Goodman Masson Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Goodman Masson Limited is Fourth Floor 120 Aldersgate Street London Ec1a 4jq. . BRADMAN, Avi is a Secretary of the company. BRADMAN, Avi is a Director of the company. BRADMAN, Sharon is a Director of the company. GOODMAN, Amanda is a Director of the company. GOODMAN, Paul David is a Director of the company. HAYWARD, Guy is a Director of the company. HAYWARD, Sasha is a Director of the company. Secretary MASSON, Richard Mark has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GWIAZDA-SHORE, Capricia Mureille has been resigned. Director MASSON, Richard Mark has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BRADMAN, Avi
Appointed Date: 26 September 2002

Director
BRADMAN, Avi
Appointed Date: 18 April 2000
53 years old

Director
BRADMAN, Sharon
Appointed Date: 14 April 2011
54 years old

Director
GOODMAN, Amanda
Appointed Date: 14 April 2011
64 years old

Director
GOODMAN, Paul David
Appointed Date: 04 December 1992
65 years old

Director
HAYWARD, Guy
Appointed Date: 28 January 2009
54 years old

Director
HAYWARD, Sasha
Appointed Date: 14 April 2011
52 years old

Resigned Directors

Secretary
MASSON, Richard Mark
Resigned: 26 September 2002
Appointed Date: 04 December 1992

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 04 December 1992
Appointed Date: 01 December 1992

Director
GWIAZDA-SHORE, Capricia Mureille
Resigned: 08 April 1993
Appointed Date: 05 February 1993
63 years old

Director
MASSON, Richard Mark
Resigned: 26 September 2002
Appointed Date: 04 February 1993
66 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 04 December 1992
Appointed Date: 01 December 1992

GOODMAN MASSON LIMITED Events

02 Nov 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Sep 2016
Register inspection address has been changed from 8 Baden Place London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
09 Oct 2015
Group of companies' accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 46,139.05

...
... and 119 more events
16 Feb 1993
Company name changed\certificate issued on 16/02/93
15 Dec 1992
Director resigned;new director appointed
08 Dec 1992
Registered office changed on 08/12/92 from: suite 6310 72 new bond street london W1Y 9DD

08 Dec 1992
Secretary resigned;new secretary appointed
01 Dec 1992
Incorporation

GOODMAN MASSON LIMITED Charges

20 June 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied on 27 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Debenture
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2001
Rent deposit deed
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: Forabby Limited, Polgrove Limited, Winterbough Limited and Harpoon Limited
Description: The sum of £127,885 plus vat thereon paid by the company to…
12 April 1994
Rent deposit deed
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: Raycastle Limited
Description: £3,000.00.
5 July 1993
Rent deposit deed
Delivered: 16 July 1993
Status: Satisfied on 23 March 1995
Persons entitled: Raycastle Limited
Description: The sum of £300,000 together with interest thereon to be…