Company number 04551459
Status Active
Incorporation Date 2 October 2002
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
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with no updates; Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GOULD PUBLICATION PAPERS UK LIMITED are www.gouldpublicationpapersuk.co.uk, and www.gould-publication-papers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve 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 Publication Papers Uk Limited is a Private Limited Company.
The company registration number is 04551459. Gould Publication Papers Uk Limited has been working since 02 October 2002.
The present status of the company is Active. The registered address of Gould Publication Papers 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. BLAKEY, Dominic Karl Kristian 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 MCCANN, Denise Helen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BADCOCK, Alan James has been resigned. Director GOULD JR, Harry E has been resigned. Director MOYS, Peter John has been resigned. Director RUDKIN, Gregory Laurence has been resigned. Director SPIKESMAN, Roger James has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002
Director
MOYS, Peter John
Resigned: 08 February 2007
Appointed Date: 02 April 2004
65 years old
Nominee Director
JPCORD LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002
Persons With Significant Control
Gould International Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GOULD PUBLICATION PAPERS UK LIMITED Events
06 Dec 2016
Confirmation statement made on 10 November 2016 with no updates
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015
13 Nov 2015
Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015
...
... and 71 more events
14 Nov 2002
New director appointed
11 Oct 2002
Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB
11 Oct 2002
Director resigned
11 Oct 2002
Secretary resigned
02 Oct 2002
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…
19 January 2011
Debenture
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
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…
6 February 2006
Fixed and floating charge
Delivered: 9 February 2006
Status: Satisfied
on 5 February 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
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…