GO NATIVE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3LQ

Company number 03785433
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address 11TH FLOOR, NEWCOMBE HOUSE, 45 NOTTING HILL GATE, LONDON, ENGLAND, W11 3LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 2nd Floor United House 9 Pembridge Road London W11 3JY to 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ on 7 February 2017; Amended group of companies' accounts made up to 31 December 2015; Particulars of variation of rights attached to shares. The most likely internet sites of GO NATIVE HOLDINGS LIMITED are www.gonativeholdings.co.uk, and www.go-native-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Go Native Holdings Limited is a Private Limited Company. The company registration number is 03785433. Go Native Holdings Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Go Native Holdings Limited is 11th Floor Newcombe House 45 Notting Hill Gate London England W11 3lq. . NIXON, Guy Francis Adrian is a Director of the company. PRIME, Shaun is a Director of the company. RUANE, John Philip is a Director of the company. WESTBROOK, William Gowanloch is a Director of the company. Secretary BENSON, Preston Paul has been resigned. Secretary COSHAN, Deborah has been resigned. Secretary NIXON, Guy Francis Adrian has been resigned. Secretary WOLSEY, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISCOE-TAYLOR, Helen has been resigned. Director BRAMLEY, Martin Frederick has been resigned. Director COTTON, Richard Selkirk has been resigned. Director DICKINSON, Sally has been resigned. Director EDDINGS, Joanna Margaret has been resigned. Director EVANS, Nicholas David has been resigned. Director GASSMANN, Urs Markus has been resigned. Director HAMILTON, Robert has been resigned. Director MEYER, Nicholas John has been resigned. Director RAY, Clark Wilfred has been resigned. Director THOMAS, Melissa Mary Angela Cope has been resigned. Director VAUGHAN, Thomas Francis has been resigned. Director WOLSEY, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
NIXON, Guy Francis Adrian
Appointed Date: 09 June 1999
62 years old

Director
PRIME, Shaun
Appointed Date: 01 April 2010
45 years old

Director
RUANE, John Philip
Appointed Date: 07 October 2016
47 years old

Director
WESTBROOK, William Gowanloch
Appointed Date: 07 October 2016
49 years old

Resigned Directors

Secretary
BENSON, Preston Paul
Resigned: 28 October 2011
Appointed Date: 01 January 2011

Secretary
COSHAN, Deborah
Resigned: 31 December 2010
Appointed Date: 09 March 2004

Secretary
NIXON, Guy Francis Adrian
Resigned: 09 March 2004
Appointed Date: 09 June 1999

Secretary
WOLSEY, Peter
Resigned: 07 October 2016
Appointed Date: 01 August 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
BISCOE-TAYLOR, Helen
Resigned: 31 March 2002
Appointed Date: 09 June 1999
61 years old

Director
BRAMLEY, Martin Frederick
Resigned: 14 April 2008
Appointed Date: 25 April 2006
76 years old

Director
COTTON, Richard Selkirk
Resigned: 07 October 2016
Appointed Date: 01 April 2010
78 years old

Director
DICKINSON, Sally
Resigned: 14 January 2009
Appointed Date: 09 June 2005
67 years old

Director
EDDINGS, Joanna Margaret
Resigned: 31 March 2003
Appointed Date: 02 January 2001
67 years old

Director
EVANS, Nicholas David
Resigned: 31 December 2008
Appointed Date: 07 June 2001
58 years old

Director
GASSMANN, Urs Markus
Resigned: 07 October 2016
Appointed Date: 01 February 2009
63 years old

Director
HAMILTON, Robert
Resigned: 31 July 2011
Appointed Date: 01 April 2010
49 years old

Director
MEYER, Nicholas John
Resigned: 27 January 2009
Appointed Date: 01 September 2008
60 years old

Director
RAY, Clark Wilfred
Resigned: 06 August 2010
Appointed Date: 12 November 2008
69 years old

Director
THOMAS, Melissa Mary Angela Cope
Resigned: 31 December 2008
Appointed Date: 09 June 1999
60 years old

Director
VAUGHAN, Thomas Francis
Resigned: 31 December 2008
Appointed Date: 13 February 2006
77 years old

Director
WOLSEY, Peter
Resigned: 07 October 2016
Appointed Date: 01 November 2013
50 years old

GO NATIVE HOLDINGS LIMITED Events

07 Feb 2017
Registered office address changed from 2nd Floor United House 9 Pembridge Road London W11 3JY to 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ on 7 February 2017
19 Jan 2017
Amended group of companies' accounts made up to 31 December 2015
16 Nov 2016
Particulars of variation of rights attached to shares
08 Nov 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 2,077.75

07 Nov 2016
Statement of company's objects
...
... and 89 more events
05 Jul 2000
Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed

01 Oct 1999
Accounting reference date shortened from 30/06/00 to 31/12/99
01 Oct 1999
Ad 09/09/99--------- £ si 998@1=998 £ ic 2/1000
10 Jun 1999
Secretary resigned
09 Jun 1999
Incorporation