GODFREY HOLLAND LIMITED
NORTHENDEN

Hellopages » Greater Manchester » Manchester » M22 4FY
Company number 04836202
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address VENTURE HOUSE, 341 PALATINE ROAD, NORTHENDEN, MANCHESTER, M22 4FY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GODFREY HOLLAND LIMITED are www.godfreyholland.co.uk, and www.godfrey-holland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Godfrey Holland Limited is a Private Limited Company. The company registration number is 04836202. Godfrey Holland Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Godfrey Holland Limited is Venture House 341 Palatine Road Northenden Manchester M22 4fy. . VAUSE, Andrew Nigel is a Secretary of the company. GODFREY, Frank Richard is a Director of the company. RAISTRICK, Anne Louise is a Director of the company. VAUSE, Andrew Nigel is a Director of the company. Secretary HOLLAND, Margaret Joyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLAND, Robert George has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
VAUSE, Andrew Nigel
Appointed Date: 28 July 2005

Director
GODFREY, Frank Richard
Appointed Date: 17 July 2003
69 years old

Director
RAISTRICK, Anne Louise
Appointed Date: 13 February 2015
57 years old

Director
VAUSE, Andrew Nigel
Appointed Date: 28 July 2005
67 years old

Resigned Directors

Secretary
HOLLAND, Margaret Joyce
Resigned: 28 July 2005
Appointed Date: 17 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Director
HOLLAND, Robert George
Resigned: 28 July 2005
Appointed Date: 17 July 2003
71 years old

Persons With Significant Control

Mr Andrew Nigel Vause
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GODFREY HOLLAND LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 17 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200

30 Mar 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 30 more events
22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

22 Sep 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Aug 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
27 Jul 2003
Secretary resigned
17 Jul 2003
Incorporation