GOODWILL NOMINEES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3AE

Company number 01200640
Status Active
Incorporation Date 18 February 1975
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 October 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of GOODWILL NOMINEES LIMITED are www.goodwillnominees.co.uk, and www.goodwill-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Goodwill Nominees Limited is a Private Limited Company. The company registration number is 01200640. Goodwill Nominees Limited has been working since 18 February 1975. The present status of the company is Active. The registered address of Goodwill Nominees Limited is 400 Capability Green Luton Bedfordshire Lu1 3ae. . ALQUBAISI, Mohamed Ahmed Darwish Karam is a Secretary of the company. MANACOR (JERSEY) LIMITED is a Secretary of the company. ALHALLAMI, Sultan Omran Sultan Matar is a Director of the company. ALHAMELI, Mohamed Mahash Saeed Salem is a Director of the company. ALREMEITHI, Khadem Mohamed Matar Mohamed is a Director of the company. KINGHAM, Christopher John is a Director of the company. Secretary AL FARDAN, Fardan Hassan Ibrahim has been resigned. Secretary AL KINDI, Abdulla Mohamed has been resigned. Secretary AL MUHAIRI, Mohamed Rashid Mohamed Obaid has been resigned. Secretary AL MULLA, Jamal Ahmad Mohd has been resigned. Secretary ALREMEITHI, Khadem Mohamed Matar Mohamed has been resigned. Secretary GOGA, Fakhruddin has been resigned. Secretary MCDONALD, Ronald Nicolson has been resigned. Director AL FARDAN, Fardan Hassan Ibrahim has been resigned. Director AL KINDI, Abdulla Mohamed has been resigned. Director AL MARAR, Mohamed Jabara Hassan Matar has been resigned. Director AL MUHAIRI, Mohamed Rashid Mohamed Obaid has been resigned. Director AL MULLA, Jamal Ahmad Mohd has been resigned. Director AL-MANSOORI, Khalifa Nasser Bin Huwaileel has been resigned. Director AL-MAZRUI, Salem has been resigned. Director ALKHAJEH, Khaled Mohamed Abul Husain has been resigned. Director ALQUBAISI, Mohamed Ahmed Darwish Karam has been resigned. Director ALREMEITHI, Khadem Mohamed Matar Mohamed has been resigned. Director ALROMAITHI, Majed Salem Khalifa Rashed has been resigned. Director BONNING, Harry Baxter has been resigned. Director FOULATHI, Khalil Mohamed Sharif Mohamed Aqeel has been resigned. Director GOGA, Fakhruddin has been resigned. Director HOARE, Geoffrey Martin has been resigned. Director KHOURI, Khaled Abudulla Neamat Mohamed has been resigned. Director MAZRUI, Ghanim Faris has been resigned. Director MORRELL, John Alston has been resigned. Director NUNNELEY, Charles Kenneth Roylance has been resigned. Director SCHWARZBURG, Martin has been resigned. Director SCRAGG, Charles Andrew has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ALQUBAISI, Mohamed Ahmed Darwish Karam
Appointed Date: 11 May 2015

Secretary
MANACOR (JERSEY) LIMITED
Appointed Date: 01 May 2011

Director
ALHALLAMI, Sultan Omran Sultan Matar
Appointed Date: 15 January 2016
38 years old

Director
ALHAMELI, Mohamed Mahash Saeed Salem
Appointed Date: 11 May 2015
40 years old

Director
ALREMEITHI, Khadem Mohamed Matar Mohamed
Appointed Date: 11 May 2015
44 years old

Director
KINGHAM, Christopher John
Appointed Date: 11 May 2015
47 years old

Resigned Directors

Secretary
AL FARDAN, Fardan Hassan Ibrahim
Resigned: 01 May 2011
Appointed Date: 17 March 2009

Secretary
AL KINDI, Abdulla Mohamed
Resigned: 17 March 2009
Appointed Date: 15 July 2006

Secretary
AL MUHAIRI, Mohamed Rashid Mohamed Obaid
Resigned: 01 September 2012
Appointed Date: 01 May 2011

Secretary
AL MULLA, Jamal Ahmad Mohd
Resigned: 15 July 2006
Appointed Date: 01 July 1998

Secretary
ALREMEITHI, Khadem Mohamed Matar Mohamed
Resigned: 11 May 2015
Appointed Date: 01 September 2012

Secretary
GOGA, Fakhruddin
Resigned: 30 June 1998
Appointed Date: 01 January 1996

Secretary
MCDONALD, Ronald Nicolson
Resigned: 31 December 1995

Director
AL FARDAN, Fardan Hassan Ibrahim
Resigned: 01 May 2011
Appointed Date: 01 January 1993
62 years old

Director
AL KINDI, Abdulla Mohamed
Resigned: 17 March 2009
Appointed Date: 01 January 1996
63 years old

Director
AL MARAR, Mohamed Jabara Hassan Matar
Resigned: 02 January 2012
Appointed Date: 17 August 2008
63 years old

Director
AL MUHAIRI, Mohamed Rashid Mohamed Obaid
Resigned: 01 September 2012
Appointed Date: 01 May 2011
48 years old

Director
AL MULLA, Jamal Ahmad Mohd
Resigned: 15 July 2006
Appointed Date: 01 July 1998
55 years old

Director
AL-MANSOORI, Khalifa Nasser Bin Huwaileel
Resigned: 20 April 2000
Appointed Date: 01 January 1993
66 years old

Director
AL-MAZRUI, Salem
Resigned: 01 January 1993
67 years old

Director
ALKHAJEH, Khaled Mohamed Abul Husain
Resigned: 11 May 2015
Appointed Date: 02 January 2012
50 years old

Director
ALQUBAISI, Mohamed Ahmed Darwish Karam
Resigned: 15 January 2016
Appointed Date: 02 January 2012
41 years old

Director
ALREMEITHI, Khadem Mohamed Matar Mohamed
Resigned: 11 May 2015
Appointed Date: 01 September 2012
44 years old

Director
ALROMAITHI, Majed Salem Khalifa Rashed
Resigned: 11 May 2015
Appointed Date: 21 February 2007
55 years old

Director
BONNING, Harry Baxter
Resigned: 04 April 1994
Appointed Date: 01 January 1993
76 years old

Director
FOULATHI, Khalil Mohamed Sharif Mohamed Aqeel
Resigned: 21 February 2007
Appointed Date: 21 April 2000
73 years old

Director
GOGA, Fakhruddin
Resigned: 30 June 1998
Appointed Date: 01 January 1996
77 years old

Director
HOARE, Geoffrey Martin
Resigned: 31 December 1995
Appointed Date: 01 January 1993
78 years old

Director
KHOURI, Khaled Abudulla Neamat Mohamed
Resigned: 18 May 2008
Appointed Date: 01 January 2006
53 years old

Director
MAZRUI, Ghanim Faris
Resigned: 01 January 1993
74 years old

Director
MORRELL, John Alston
Resigned: 01 January 1993
98 years old

Director
NUNNELEY, Charles Kenneth Roylance
Resigned: 01 January 1993
89 years old

Director
SCHWARZBURG, Martin
Resigned: 08 October 2009
Appointed Date: 15 September 2008
53 years old

Director
SCRAGG, Charles Andrew
Resigned: 11 May 2015
Appointed Date: 02 January 2012
56 years old

Persons With Significant Control

Government Of The Emirate Of Abu Dhabi
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOODWILL NOMINEES LIMITED Events

24 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Oct 2016
Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 October 2016
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Appointment of Sultan Omran Sultan Matar Alhallami as a director on 15 January 2016
03 Feb 2016
Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a director on 15 January 2016
...
... and 175 more events
07 Jul 1988
Return made up to 21/06/88; full list of members

11 Feb 1988
Full accounts made up to 31 December 1986

17 Jun 1987
Return made up to 26/05/87; full list of members

08 Apr 1987
Full accounts made up to 31 December 1985

18 Feb 1975
Certificate of incorporation

GOODWILL NOMINEES LIMITED Charges

12 August 2011
Deed of variation to a standard security executed on 9 august 2011
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi as Agent and Security Trustee
Description: Twenty castle terrace ten cambridge street and eight and…
9 August 2011
Amendment agreement
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi
Description: Right title interest and benefit in and to the trust…
9 August 2011
Amendment agreement relating to assignations of rents
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi as Agent and Security Trustee
Description: The rental income relating to twenty castle terrace ten…
2 August 2011
Deed of amendment to a legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: F/H property known as carmelite, victoria embankment…
2 August 2011
Deed of amendment to a legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: Unit 1-9 the sterling centre, eastern road, bracknell…
26 September 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 1 August 2014
Persons entitled: National Bank of Abu Dhabi
Description: Units 1-9 the sterling centre easton road bracknell t/n…
24 July 2001
Security agreement between the company, spv tower limited, akaria investments limited and the agent
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank, London Branch as Agent and Trustee for Thefinance Parties
Description: By way of first fixed charge its interest in the property…
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: The f/h property k/a 5 longwalk road stockley park heathrow…
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: Asda distribution unit site g gowerton road brackmills…
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: 57-73 9ODD) colmore row, 2-8 (even) church street and 38…
1 June 2001
Legal charge
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: The f/h property k/a carmelite victoria embankment london…
1 May 2001
Assignation in security of rights under a declaration of trust by akaria investments limited and goodwill nominees limited which was intimated on the 1ST june 2001
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi (The Security Trustee)
Description: The whole right title interest and benefit of akaria…
1 May 2001
Assignation of rents which was presented for registration in scotland on the 4 june 2001 and
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi
Description: The rents, licences, insurance premia service charges and…
1 May 2001
A standard security which was presented for registration in scotland on the 6 june 2001 and
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi
Description: The property k/a 1.4 acres on the south west of castle…
26 May 1999
A standard security which was presented for registration in scotland on the 30TH june 1999 and
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investment Authority
Description: All and whole that area of ground extending to one acre and…
26 May 1999
Assignation of rents
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investment Authority
Description: All rents licence fees or other monies payable under any…
26 May 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investment Authority
Description: The freehold property known as 53-73 colmore row 2-8 church…
26 May 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investment Authority
Description: The leasehold property known as asda distribution centre…
26 May 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investments Authority
Description: The freehold property known 5 longwalk stockley park…
26 May 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investments Authority
Description: The properties known as land on the north side of victoria…
26 May 1999
Legal charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investment Authority
Description: The property known as the commercial union building, st…
26 May 1999
A deed of charge
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Abu Dhabi Investment Authority
Description: Full title all costs, charges and expense all stocks shares…