GOODWILLE LIMITED
LONDON GOODWILLE CORPORATE SERVICES LIMITED CONNECTAS CORPORATE SERVICES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5HD

Company number 02126896
Status Active
Incorporation Date 29 April 1987
Company Type Private Limited Company
Address ST JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016. The most likely internet sites of GOODWILLE LIMITED are www.goodwille.co.uk, and www.goodwille.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodwille Limited is a Private Limited Company. The company registration number is 02126896. Goodwille Limited has been working since 29 April 1987. The present status of the company is Active. The registered address of Goodwille Limited is St James House 13 Kensington Square London W8 5hd. . LITTAUER, Svend is a Secretary of the company. TAMMENMAA, Oskari is a Secretary of the company. ADDE, Svante Lennart Stensson is a Director of the company. GOODWILLE, George Alexander James is a Director of the company. Secretary DIXON, Guy Robert has been resigned. Secretary GOODWILLE, Annika Ida Louise Aman has been resigned. Secretary GOODWILLE, Annika Ida Louise Aman has been resigned. Secretary MOCATTA, Bernard Simon has been resigned. Secretary WHITAKER, Paivi Helena has been resigned. Director AMAN, Peter Bengt has been resigned. Director BENNETT, Daniel Thomas has been resigned. Director DIXON, Guy Robert has been resigned. Director DIXON, Guy Robert has been resigned. Director GOODWILLE, Annika Ida Louise Aman has been resigned. Director GOODWILLE, Annika Ida Louise Aman has been resigned. Director GRUNDBERG, Anders Olof Victor has been resigned. Director IVERSON, Hans Christian has been resigned. Director LITTAUER, Svend has been resigned. Director MAGNUSSON, Gunnar Claes Gustaf has been resigned. Director MOCATTA, Bernard Simon has been resigned. Director MOCATTA, Bernard Simon has been resigned. Director PARRY, Daniel has been resigned. Director RAKISON, Robert Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LITTAUER, Svend
Appointed Date: 30 June 2012

Secretary
TAMMENMAA, Oskari
Appointed Date: 17 December 2015

Director
ADDE, Svante Lennart Stensson
Appointed Date: 01 September 2016
69 years old

Director
GOODWILLE, George Alexander James
Appointed Date: 01 September 2016
42 years old

Resigned Directors

Secretary
DIXON, Guy Robert
Resigned: 30 June 2012

Secretary
GOODWILLE, Annika Ida Louise Aman
Resigned: 06 July 2016

Secretary
GOODWILLE, Annika Ida Louise Aman
Resigned: 24 November 1993

Secretary
MOCATTA, Bernard Simon
Resigned: 24 November 1993

Secretary
WHITAKER, Paivi Helena
Resigned: 31 October 2005
Appointed Date: 01 September 2000

Director
AMAN, Peter Bengt
Resigned: 30 September 2012
Appointed Date: 01 September 2006
68 years old

Director
BENNETT, Daniel Thomas
Resigned: 11 August 2014
Appointed Date: 01 September 2013
51 years old

Director
DIXON, Guy Robert
Resigned: 30 June 2012
Appointed Date: 01 May 1997
69 years old

Director
DIXON, Guy Robert
Resigned: 01 May 1997
Appointed Date: 19 October 1993
69 years old

Director
GOODWILLE, Annika Ida Louise Aman
Resigned: 06 July 2016
Appointed Date: 01 May 1997
70 years old

Director
GOODWILLE, Annika Ida Louise Aman
Resigned: 24 November 1994
70 years old

Director
GRUNDBERG, Anders Olof Victor
Resigned: 20 September 2002
83 years old

Director
IVERSON, Hans Christian
Resigned: 20 September 2003
Appointed Date: 12 February 2003
69 years old

Director
LITTAUER, Svend
Resigned: 06 July 2016
Appointed Date: 01 May 2010
55 years old

Director
MAGNUSSON, Gunnar Claes Gustaf
Resigned: 20 September 2003
Appointed Date: 24 November 1997
85 years old

Director
MOCATTA, Bernard Simon
Resigned: 20 September 2002
Appointed Date: 05 March 1998
80 years old

Director
MOCATTA, Bernard Simon
Resigned: 01 December 1997
80 years old

Director
PARRY, Daniel
Resigned: 31 January 2013
Appointed Date: 01 August 2006
51 years old

Director
RAKISON, Robert Brian
Resigned: 24 September 2002
Appointed Date: 04 January 1994
78 years old

Persons With Significant Control

Bengt Peter Aman
Notified on: 6 July 2016
68 years old
Nature of control: Has significant influence or control

Mr Bengt Jonas Aman
Notified on: 6 July 2016
61 years old
Nature of control: Has significant influence or control

Annika Ida Louise Aman Goodwille
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GOODWILLE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Confirmation statement made on 7 September 2016 with updates
06 Oct 2016
Termination of appointment of Annika Ida Louise Aman Goodwille as a director on 6 July 2016
05 Oct 2016
Termination of appointment of Annika Ida Louise Aman Goodwille as a secretary on 6 July 2016
05 Oct 2016
Termination of appointment of Svend Littauer as a director on 6 July 2016
...
... and 132 more events
23 Sep 1987
Director resigned;new director appointed

23 Sep 1987
Registered office changed on 23/09/87 from: 2 baches street london N1 6EE

22 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1987
Company name changed venuetriple LIMITED\certificate issued on 15/09/87
29 Apr 1987
Certificate of Incorporation

GOODWILLE LIMITED Charges

10 December 2002
Performance deposit deed
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Iliffe Properties Limited
Description: £47,000.