GONEBOARDING LIMITED
HASSOCKS MAILSPEED MARINE LIMITED FROSTLANE LIMITED

Hellopages » West Sussex » Mid Sussex » BN6 9HS

Company number 04114860
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address LONDON ROAD, SAYERS COMMON, HASSOCKS, WEST SUSSEX, BN6 9HS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of GONEBOARDING LIMITED are www.goneboarding.co.uk, and www.goneboarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Goneboarding Limited is a Private Limited Company. The company registration number is 04114860. Goneboarding Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Goneboarding Limited is London Road Sayers Common Hassocks West Sussex Bn6 9hs. . KIDGER, Christopher John is a Director of the company. Secretary RELPH, Helen Margaret has been resigned. Secretary WENDEN, Geoffrey Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PATERSON, Robert Gordon has been resigned. Director RELPH, Simon has been resigned. Director STARNES, Marcus John has been resigned. The company operates in "Dormant Company".


goneboarding Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KIDGER, Christopher John
Appointed Date: 02 November 2007
76 years old

Resigned Directors

Secretary
RELPH, Helen Margaret
Resigned: 02 November 2007
Appointed Date: 29 January 2001

Secretary
WENDEN, Geoffrey Alan
Resigned: 22 September 2010
Appointed Date: 02 November 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 January 2001
Appointed Date: 27 November 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 January 2001
Appointed Date: 27 November 2000

Director
PATERSON, Robert Gordon
Resigned: 31 January 2012
Appointed Date: 02 November 2007
61 years old

Director
RELPH, Simon
Resigned: 02 November 2007
Appointed Date: 29 January 2001
70 years old

Director
STARNES, Marcus John
Resigned: 23 January 2012
Appointed Date: 11 July 2008
50 years old

Persons With Significant Control

Friday Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GONEBOARDING LIMITED Events

16 Dec 2016
Confirmation statement made on 27 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

13 Aug 2015
Accounts for a small company made up to 31 January 2015
05 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 49 more events
20 Feb 2001
New secretary appointed
20 Feb 2001
New director appointed
20 Feb 2001
Secretary resigned
20 Feb 2001
Director resigned
27 Nov 2000
Incorporation