GEORGE GOODERHAM (INVESTMENTS) LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 0NL
Company number 00857118
Status Active
Incorporation Date 19 August 1965
Company Type Private Limited Company
Address 1 CLAYDON BUSINESS PARK, GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 5,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GEORGE GOODERHAM (INVESTMENTS) LIMITED are www.georgegooderhaminvestments.co.uk, and www.george-gooderham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. George Gooderham Investments Limited is a Private Limited Company. The company registration number is 00857118. George Gooderham Investments Limited has been working since 19 August 1965. The present status of the company is Active. The registered address of George Gooderham Investments Limited is 1 Claydon Business Park Great Blakenham Ipswich Suffolk Ip6 0nl. . GOODERHAM, Alesha is a Secretary of the company. GOODERHAM, Alesha is a Director of the company. GOODERHAM, George Edward is a Director of the company. GOODERHAM, George Jonathan Campbell is a Director of the company. GOODERHAM, Susan Jennifer is a Director of the company. Secretary GOODERHAM, George Jonathan Campbell has been resigned. Director CADMAN, Alfred James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOODERHAM, Alesha
Appointed Date: 23 August 2007

Director
GOODERHAM, Alesha
Appointed Date: 27 October 1998
54 years old

Director
GOODERHAM, George Edward
Appointed Date: 19 August 1965
88 years old


Director
GOODERHAM, Susan Jennifer
Appointed Date: 01 November 1993
85 years old

Resigned Directors

Secretary
GOODERHAM, George Jonathan Campbell
Resigned: 04 August 2009
Appointed Date: 21 June 1991

Director
CADMAN, Alfred James
Resigned: 21 December 1997
116 years old

GEORGE GOODERHAM (INVESTMENTS) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Auditor's resignation
25 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,000

...
... and 102 more events
11 Apr 1987
Director resigned;new director appointed

03 Jan 1987
Full accounts made up to 28 February 1986

14 Jul 1986
Return made up to 07/07/86; full list of members

04 Jun 1986
Full accounts made up to 28 February 1985

19 Aug 1965
Incorporation

GEORGE GOODERHAM (INVESTMENTS) LIMITED Charges

3 January 2012
Charge over building contract, professional appointments and material contracts
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to the building…
20 December 2011
Security over deposits
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All present and future rights to,and interest in,all amount…
4 November 2011
Legal charge
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises k/a l/h land at snape matlings, snape, near…
14 July 2010
Legal mortgage
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises k/a additional car park land comprising part…
23 October 2009
Legal mortgage
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H premises k/a snape maltings retailing snape bridge…
6 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises k/a biomass heating plant and land at snape…
6 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H premises k/a the car park comprising part of the land…
6 April 2009
Legal mortgage
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H snape maltings retailing, snape, saxmundham t/n…
6 April 2009
Legal mortgage
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H snape maltings, snape bridge, snape, saxmundham t/n…
20 June 2007
Legal mortgage
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at snape maltings snape saxmundham suffolk…
12 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1982
Legal charge
Delivered: 16 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold the craftshop and restaurant, snape maltings.
13 July 1981
Legal charge
Delivered: 21 July 1981
Status: Satisfied on 15 May 2010
Persons entitled: Midland Bank PLC
Description: F/Hold land situate and known as part of snape maltings…