GOVERNEFFECT LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9GE

Company number 03234235
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, N1 9GE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017; Termination of appointment of Martin Plocica as a director on 17 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GOVERNEFFECT LIMITED are www.governeffect.co.uk, and www.governeffect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Governeffect Limited is a Private Limited Company. The company registration number is 03234235. Governeffect Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Governeffect Limited is Kings Place 90 York Way London N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. AUSTIN, Warren Stuart is a Director of the company. BOURGEOIS, Mark Richard is a Director of the company. COOPER, Peter Frank is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary ROBINSON, Helen Joyce has been resigned. Secretary SHAH, Kaushik Muljibhai has been resigned. Secretary WALTERS, Nicola Perepeczko has been resigned. Secretary BARCOSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINS, David John has been resigned. Director BERGER-NORTH, Andrew John has been resigned. Director BYWATER, John Andrew has been resigned. Director CASSON, David Hamilton has been resigned. Director CHANDE, Manish Jayantilal has been resigned. Director COLE, Peter William Beaumont has been resigned. Director COLE, Peter William Beaumont has been resigned. Director DAVIES, Christopher Sterritt has been resigned. Director FORSTER, Vanessa has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director JEPSON, Martin Clive has been resigned. Director KILL, Michael John has been resigned. Director KINKEAD, Mark Henry has been resigned. Director MYERS, Martin Trevor has been resigned. Director PLOCICA, Martin has been resigned. Director PRITCHARD, Alan Frank has been resigned. Director RICHARDS, Robert John Godwin has been resigned. Director SHAH, Kaushik Muljibhai has been resigned. Director SHAW, Richard Geoffrey has been resigned. Director SMITH, Terence Edwin has been resigned. Director TEALE, Brian Ernest has been resigned. Director THOMSON, Andrew James Gray has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 23 September 2011

Director
AUSTIN, Warren Stuart
Appointed Date: 25 April 2014
58 years old

Director
BOURGEOIS, Mark Richard
Appointed Date: 17 March 2017
57 years old

Director
COOPER, Peter Frank
Appointed Date: 26 October 2011
62 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 23 August 2000
Appointed Date: 28 April 1999

Secretary
HAYDON, Stuart John
Resigned: 22 September 2011
Appointed Date: 23 April 2004

Secretary
HAYDON, Stuart John
Resigned: 14 May 2003
Appointed Date: 23 August 2000

Secretary
HAYDON, Stuart John
Resigned: 28 April 1999
Appointed Date: 16 February 1998

Secretary
ROBINSON, Helen Joyce
Resigned: 16 February 1998
Appointed Date: 20 November 1996

Secretary
SHAH, Kaushik Muljibhai
Resigned: 20 November 1996
Appointed Date: 27 August 1996

Secretary
WALTERS, Nicola Perepeczko
Resigned: 23 April 2004
Appointed Date: 14 May 2003

Secretary
BARCOSEC LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1996
Appointed Date: 06 August 1996

Director
ATKINS, David John
Resigned: 01 October 2009
Appointed Date: 30 May 2007
59 years old

Director
BERGER-NORTH, Andrew John
Resigned: 26 October 2011
Appointed Date: 08 October 2008
64 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 14 May 2003
78 years old

Director
CASSON, David Hamilton
Resigned: 24 June 1998
Appointed Date: 16 February 1998
80 years old

Director
CHANDE, Manish Jayantilal
Resigned: 19 September 1997
Appointed Date: 27 August 1996
69 years old

Director
COLE, Peter William Beaumont
Resigned: 26 October 2011
Appointed Date: 08 October 2008
66 years old

Director
COLE, Peter William Beaumont
Resigned: 14 May 2003
Appointed Date: 16 February 1998
66 years old

Director
DAVIES, Christopher Sterritt
Resigned: 13 December 2004
Appointed Date: 14 May 2003
73 years old

Director
FORSTER, Vanessa
Resigned: 30 May 2007
Appointed Date: 14 May 2003
60 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 14 October 2011
Appointed Date: 14 May 2003
70 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 28 September 2012
Appointed Date: 08 October 2008
59 years old

Director
JEPSON, Martin Clive
Resigned: 31 July 2011
Appointed Date: 08 October 2008
63 years old

Director
KILL, Michael John
Resigned: 13 December 2000
Appointed Date: 24 June 1998
72 years old

Director
KINKEAD, Mark Henry
Resigned: 16 February 1998
Appointed Date: 27 August 1996
67 years old

Director
MYERS, Martin Trevor
Resigned: 16 February 1998
Appointed Date: 27 August 1996
84 years old

Director
PLOCICA, Martin
Resigned: 17 March 2017
Appointed Date: 26 October 2011
63 years old

Director
PRITCHARD, Alan Frank
Resigned: 13 December 2004
Appointed Date: 16 February 1998
73 years old

Director
RICHARDS, Robert John Godwin
Resigned: 14 May 2003
Appointed Date: 16 February 1998
69 years old

Director
SHAH, Kaushik Muljibhai
Resigned: 16 February 1998
Appointed Date: 27 August 1996
68 years old

Director
SHAW, Richard Geoffrey
Resigned: 25 April 2014
Appointed Date: 26 October 2011
51 years old

Director
SMITH, Terence Edwin
Resigned: 16 February 1998
Appointed Date: 20 November 1996
81 years old

Director
TEALE, Brian Ernest
Resigned: 13 December 2000
Appointed Date: 16 February 1998
82 years old

Director
THOMSON, Andrew James Gray
Resigned: 26 October 2011
Appointed Date: 08 October 2008
58 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 14 May 2003
Appointed Date: 16 February 1998
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 August 1996
Appointed Date: 06 August 1996

GOVERNEFFECT LIMITED Events

20 Mar 2017
Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017
20 Mar 2017
Termination of appointment of Martin Plocica as a director on 17 March 2017
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

...
... and 130 more events
11 Oct 1996
New director appointed
11 Oct 1996
New secretary appointed;new director appointed
11 Oct 1996
Secretary resigned
11 Oct 1996
Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU
06 Aug 1996
Incorporation