Company number 00291620
Status Active
Incorporation Date 29 August 1934
Company Type Private Limited Company
Address BRUNSWICK HOUSE, REGENT PARK 299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
GBP 9,639
. The most likely internet sites of GOULD INTERNATIONAL UK LIMITED are www.gouldinternationaluk.co.uk, and www.gould-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gould International Uk Limited is a Private Limited Company.
The company registration number is 00291620. Gould International Uk Limited has been working since 29 August 1934.
The present status of the company is Active. The registered address of Gould International Uk Limited is Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey Kt22 7lu. . MORLEY, Josephine is a Secretary of the company. BERKOWITZ, David Hillel is a Director of the company. SILVER, Edward Lawrence is a Director of the company. TRACHTENBERG, Michael David is a Director of the company. WHEELER, Darren James is a Director of the company. Secretary GARLICK, John Reginald has been resigned. Secretary MCCANN, Denise Helen has been resigned. Director FURLONG JR, Edward Vaughn has been resigned. Director GARLICK, John Reginald has been resigned. Director GOULD JR, Harry E has been resigned. Director MATTHEWS JR, Carl Judson has been resigned. Director MOYS, Peter John has been resigned. Director SPIKESMAN, Roger James has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Director
MOYS, Peter John
Resigned: 08 February 2007
Appointed Date: 02 April 2004
65 years old
Persons With Significant Control
Mr Darren James Wheeler
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
GOULD INTERNATIONAL UK LIMITED Events
07 Dec 2016
Confirmation statement made on 9 November 2016 with updates
27 Jun 2016
Group of companies' accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
21 Sep 2015
Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015
24 Jul 2015
Appointment of Mr Darren James Wheeler as a director on 24 July 2015
...
... and 103 more events
22 Oct 1986
Group of companies' accounts made up to 30 June 1986
22 Oct 1986
Return made up to 15/10/86; full list of members
10 Nov 1974
Memorandum and Articles of Association
29 Aug 1934
Certificate of incorporation
15 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 September 2009
An omnibus guarantee and set-off agreement
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
12 March 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied
on 4 September 2008
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 1992
Credit agreement
Delivered: 18 July 1992
Status: Satisfied
on 11 July 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
29 June 1987
Rent deposit agreement
Delivered: 6 July 1987
Status: Satisfied
on 12 April 1996
Persons entitled: Renwick Group PLC.
Description: £30,000 together with any interest thereon for time being…
7 March 1984
Debenture
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 March 1984
Letter of set off
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 January 1980
Letter of set off.
Delivered: 30 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of the company with lloyds…
14 January 1980
Debenture
Delivered: 29 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
6 July 1970
Credit agreement
Delivered: 13 July 1990
Status: Satisfied
on 22 March 1996
Persons entitled: Close Brothers Limited.
Description: All its right title & interest in and to all sums payable…